Advanced company searchLink opens in new window

TRACK ACCOUNTANCY LTD

Company number 10629722

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)
14 Feb 2025 CS01 Confirmation statement made on 13 February 2025 with no updates
27 Jun 2024 AA Total exemption full accounts made up to 29 February 2024
11 Mar 2024 TM01 Termination of appointment of Julie Ann Mann as a director on 11 March 2024
13 Feb 2024 CS01 Confirmation statement made on 13 February 2024 with no updates
24 Nov 2023 AD01 Registered office address changed from Track Accountancy Ltd 2 New Rents Ashford Kent TN23 1JH England to Upper Floors 2 New Rents Ashford Kent TN23 1JH on 24 November 2023
03 Jul 2023 AA Total exemption full accounts made up to 28 February 2023
12 Apr 2023 AD01 Registered office address changed from Williamson House Wotton Road Ashford TN23 6LW England to Track Accountancy Ltd 2 New Rents Ashford Kent TN23 1JH on 12 April 2023
28 Feb 2023 CS01 Confirmation statement made on 28 February 2023 with updates
04 Jul 2022 AA Total exemption full accounts made up to 28 February 2022
01 Apr 2022 CS01 Confirmation statement made on 28 February 2022 with updates
23 Sep 2021 AD01 Registered office address changed from 4 Reeves Road Headcorn Kent TN27 9BS England to Williamson House Wotton Road Ashford TN23 6LW on 23 September 2021
29 May 2021 AA Total exemption full accounts made up to 28 February 2021
21 Apr 2021 CS01 Confirmation statement made on 28 February 2021 with updates
22 Oct 2020 AD01 Registered office address changed from Raglan House St. Peters Street Maidstone ME16 0SN England to 4 Reeves Road Headcorn Kent TN27 9BS on 22 October 2020
14 May 2020 PSC04 Change of details for Mr Nigel Melia as a person with significant control on 14 May 2020
14 May 2020 CH01 Director's details changed for Mr Nigel Melia on 14 May 2020
14 May 2020 CH01 Director's details changed for Ms Julie Ann Mann on 14 May 2020
14 May 2020 AD01 Registered office address changed from Tenacre Court Ashford Road Harrietsham Maidstone ME17 1AH England to Raglan House St. Peters Street Maidstone ME16 0SN on 14 May 2020
24 Apr 2020 CS01 Confirmation statement made on 29 February 2020 with updates
20 Mar 2020 AA Total exemption full accounts made up to 29 February 2020
12 Jun 2019 AD01 Registered office address changed from The Nursery Dunn Street Road Bredhurst Gillingham ME7 3nd England to Tenacre Court Ashford Road Harrietsham Maidstone ME17 1AH on 12 June 2019
06 Jun 2019 AA Total exemption full accounts made up to 28 February 2019
06 Jun 2019 AP01 Appointment of Ms Julie Ann Mann as a director on 6 June 2019
31 May 2019 PSC01 Notification of Nigel Melia as a person with significant control on 30 May 2019
31 May 2019 TM01 Termination of appointment of Penny Clare Reardon as a director on 30 May 2019