- Company Overview for ON - TRACK 2 LIMITED (10208660)
- Filing history for ON - TRACK 2 LIMITED (10208660)
- People for ON - TRACK 2 LIMITED (10208660)
- More for ON - TRACK 2 LIMITED (10208660)
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) |
---|---|---|---|
12 Jul 2024 | AA | Micro company accounts made up to 31 March 2024 | |
14 Jun 2024 | CS01 | Confirmation statement made on 31 May 2024 with no updates | |
16 Aug 2023 | AA | Micro company accounts made up to 31 March 2023 | |
15 Jun 2023 | CS01 | Confirmation statement made on 31 May 2023 with no updates | |
14 Jun 2023 | PSC04 | Change of details for Mr Steven Michael Munday as a person with significant control on 30 May 2023 | |
25 Nov 2022 | CH01 | Director's details changed for Mr Steven Michael Munday on 25 November 2022 | |
25 Nov 2022 | AD01 | Registered office address changed from Suite 2 Second Floor North the Fitted Rigging House Anchor Wharf the Historic Dockyard Chatham ME4 4TZ England to Black Barn Gay Dawn Farm Valley Road Fawkham Kent DA3 8LY on 25 November 2022 | |
27 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
07 Jun 2022 | CS01 | Confirmation statement made on 31 May 2022 with updates | |
12 Jul 2021 | CS01 | Confirmation statement made on 31 May 2021 with updates | |
06 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
21 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
02 Jun 2020 | CS01 | Confirmation statement made on 31 May 2020 with updates | |
04 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
15 Jul 2019 | PSC04 | Change of details for Mr Steven Michael Munday as a person with significant control on 15 July 2019 | |
15 Jul 2019 | CH01 | Director's details changed for Mr Steven Michael Munday on 15 July 2019 | |
15 Jul 2019 | AD01 | Registered office address changed from 1 Alpha House Laser Quay, Culpeper Close Medway City Estate Rochester Kent ME2 4HU United Kingdom to Suite 2 Second Floor North the Fitted Rigging House Anchor Wharf the Historic Dockyard Chatham ME4 4TZ on 15 July 2019 | |
05 Jun 2019 | CS01 | Confirmation statement made on 31 May 2019 with updates | |
10 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
31 May 2018 | CS01 | Confirmation statement made on 31 May 2018 with updates | |
06 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
01 Jun 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
08 Aug 2016 | AA01 | Current accounting period shortened from 30 June 2017 to 31 March 2017 | |
15 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 1 June 2016
|
|
01 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-01
|