Advanced company searchLink opens in new window

TRACK FORCE RECRUITMENT LIMITED

Company number 10135716

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 Jun 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
09 May 2023 GAZ1 First Gazette notice for compulsory strike-off
15 Mar 2023 TM01 Termination of appointment of Philip Ronnie Mckinnell as a director on 15 March 2023
11 Nov 2022 PSC07 Cessation of Simon Thackray as a person with significant control on 23 February 2022
09 May 2022 AD01 Registered office address changed from PO Box WA4 4BS 7700 Building 7700, Daresbury Park Daresbury Warrington Cheshire WA4 4BS England to Building 7700 Daresbury Park Daresbury Warrington Cheshire WA4 4BS on 9 May 2022
22 Apr 2022 MR01 Registration of charge 101357160003, created on 20 April 2022
03 Mar 2022 AD01 Registered office address changed from Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle SK8 3TD England to PO Box WA4 4BS 7700 Building 7700, Daresbury Park Daresbury Warrington Cheshire WA4 4BS on 3 March 2022
02 Mar 2022 TM01 Termination of appointment of Suzanne Leach as a director on 2 March 2022
02 Mar 2022 AP01 Appointment of Mr Philip Ronnie Mckinnell as a director on 2 March 2022
23 Feb 2022 PSC01 Notification of Suzanne Leach as a person with significant control on 23 February 2022
23 Feb 2022 CS01 Confirmation statement made on 23 February 2022 with updates
15 Dec 2021 TM01 Termination of appointment of Ian Byatt as a director on 15 December 2021
17 Aug 2021 CS01 Confirmation statement made on 12 August 2021 with updates
28 May 2021 AA Total exemption full accounts made up to 29 April 2021
09 Nov 2020 SH01 Statement of capital following an allotment of shares on 19 October 2020
  • GBP 132
07 Nov 2020 MA Memorandum and Articles of Association
07 Nov 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Nov 2020 SH08 Change of share class name or designation
07 Nov 2020 SH10 Particulars of variation of rights attached to shares
05 Nov 2020 MR04 Satisfaction of charge 101357160001 in full
12 Oct 2020 MR01 Registration of charge 101357160002, created on 30 September 2020
12 Aug 2020 PSC07 Cessation of Philip Ronnie Mckinnell as a person with significant control on 11 August 2020
12 Aug 2020 CS01 Confirmation statement made on 12 August 2020 with updates
01 Jul 2020 AA Total exemption full accounts made up to 29 April 2020
26 Jun 2020 PSC01 Notification of Simon Thackray as a person with significant control on 12 May 2020