- Company Overview for TRACK ACCOUNTANCY LTD (10629722)
- Filing history for TRACK ACCOUNTANCY LTD (10629722)
- People for TRACK ACCOUNTANCY LTD (10629722)
- More for TRACK ACCOUNTANCY LTD (10629722)
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 |