- Company Overview for SPORTRAX TECHNOLOGY LTD (08483814)
- Filing history for SPORTRAX TECHNOLOGY LTD (08483814)
- People for SPORTRAX TECHNOLOGY LTD (08483814)
- More for SPORTRAX TECHNOLOGY LTD (08483814)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Mar 2021 | SH02 | Sub-division of shares on 1 January 2021 | |
09 Mar 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
22 Jan 2021 | SH02 | Sub-division of shares on 1 January 2021 | |
22 Jan 2021 | SH02 | Sub-division of shares on 7 January 2021 | |
08 Oct 2020 | AP01 | Appointment of Mr Charles Vernon as a director on 5 October 2020 | |
30 May 2020 | CS01 | Confirmation statement made on 30 May 2020 with updates | |
30 May 2020 | AP01 | Appointment of Mr Senthil Kumar Balasubramanian as a director on 30 May 2020 | |
03 Feb 2020 | AA | Accounts for a dormant company made up to 30 April 2019 | |
17 Dec 2019 | CS01 | Confirmation statement made on 17 December 2019 with updates | |
13 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
20 May 2019 | CS01 | Confirmation statement made on 7 May 2019 with no updates | |
27 Jan 2019 | AA | Accounts for a dormant company made up to 30 April 2018 | |
14 May 2018 | CS01 | Confirmation statement made on 7 May 2018 with no updates | |
21 Feb 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
07 May 2017 | CS01 | Confirmation statement made on 7 May 2017 with updates | |
18 Jul 2016 | AD01 | Registered office address changed from C/O Paul Blair Merley Croft Old Mill Lane Bray Maidenhead Berkshire SL6 2BG England to 47 Upper Richmond Road London SW15 2RF on 18 July 2016 | |
29 May 2016 | AR01 |
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-29
|
|
29 May 2016 | CH01 | Director's details changed for Mr Paul Allen Blair on 2 March 2016 | |
01 May 2016 | AA | Micro company accounts made up to 30 April 2016 | |
14 Mar 2016 | AD01 | Registered office address changed from 31 Coningsby Bracknell Berkshire RG12 7BE England to C/O Paul Blair Merley Croft Old Mill Lane Bray Maidenhead Berkshire SL6 2BG on 14 March 2016 | |
31 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
05 Jan 2016 | AD01 | Registered office address changed from 27a Chitterne Road Codford Warminster Wiltshire BA12 0PF to 31 Coningsby Bracknell Berkshire RG12 7BE on 5 January 2016 | |
19 May 2015 | AR01 |
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
19 May 2015 | TM01 | Termination of appointment of Helen Blair as a director on 13 May 2015 | |
17 Mar 2015 | AA | Total exemption full accounts made up to 30 April 2014 |