- Company Overview for TRAK SOLUTIONS GROUP LIMITED (11400522)
- Filing history for TRAK SOLUTIONS GROUP LIMITED (11400522)
- People for TRAK SOLUTIONS GROUP LIMITED (11400522)
- More for TRAK SOLUTIONS GROUP LIMITED (11400522)
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) |
---|---|---|---|
19 Jul 2024 | CS01 | Confirmation statement made on 12 July 2024 with no updates | |
28 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
22 Jul 2023 | CS01 | Confirmation statement made on 12 July 2023 with updates | |
08 May 2023 | CERTNM |
Company name changed trak holdings LIMITED\certificate issued on 08/05/23
|
|
24 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
15 Mar 2023 | PSC04 | Change of details for Carl Terence Mcculloch as a person with significant control on 8 March 2023 | |
15 Mar 2023 | PSC07 | Cessation of Victoria Jane Mcculloch as a person with significant control on 8 March 2023 | |
15 Mar 2023 | TM01 | Termination of appointment of Victoria Jane Mcculloch as a director on 8 March 2023 | |
14 Jul 2022 | CS01 | Confirmation statement made on 12 July 2022 with no updates | |
18 May 2022 | AD01 | Registered office address changed from 9 Regent Circus Swindon Wiltshire SN1 1PN England to 5 Callenders Paddington Drive Swindon SN5 7YW on 18 May 2022 | |
22 Feb 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
05 Aug 2021 | CS01 | Confirmation statement made on 12 July 2021 with no updates | |
12 Jul 2021 | AD01 | Registered office address changed from 10 Coped Hall Business Park Royal Wootton Bassett Swindon Wiltshire SN4 8DP United Kingdom to 9 Regent Circus Swindon Wiltshire SN1 1PN on 12 July 2021 | |
23 Apr 2021 | AD01 | Registered office address changed from 2 Cricklade Court Old Town Swindon Wiltshire SN1 3EY to 10 Coped Hall Business Park Royal Wootton Bassett Swindon Wiltshire SN4 8DP on 23 April 2021 | |
20 Oct 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
13 Jul 2020 | CS01 | Confirmation statement made on 12 July 2020 with no updates | |
26 Sep 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
17 Sep 2019 | AA01 | Previous accounting period extended from 31 December 2018 to 30 June 2019 | |
12 Jul 2019 | CS01 | Confirmation statement made on 12 July 2019 with no updates | |
07 Mar 2019 | AA01 | Previous accounting period shortened from 30 June 2019 to 31 December 2018 | |
12 Jul 2018 | PSC04 | Change of details for Carl Terence Mcculloch as a person with significant control on 25 June 2018 | |
12 Jul 2018 | PSC01 | Notification of Victoria Jane Mcculloch as a person with significant control on 25 June 2018 | |
12 Jul 2018 | CS01 | Confirmation statement made on 12 July 2018 with updates | |
05 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 25 June 2018
|
|
05 Jul 2018 | AP01 | Appointment of Victoria Jane Mcculloch as a director on 25 June 2018 |