Advanced company searchLink opens in new window

TRACK BIDCO LIMITED

Company number 11603093

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)
30 Dec 2024 LIQ03 Liquidators' statement of receipts and payments to 5 November 2024
14 Nov 2023 AD01 Registered office address changed from 4 Communications Road Greenham Thatcham RG19 6AB England to C/O Interpath Limited 10 Fleet Place London EC4M 7RB on 14 November 2023
14 Nov 2023 600 Appointment of a voluntary liquidator
14 Nov 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-11-06
14 Nov 2023 LIQ01 Declaration of solvency
06 Nov 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Re: class consent 27/10/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Nov 2023 MA Memorandum and Articles of Association
18 Oct 2023 TM01 Termination of appointment of Paul John Bateman as a director on 18 October 2023
15 Oct 2023 CS01 Confirmation statement made on 2 October 2023 with updates
10 Aug 2023 MA Memorandum and Articles of Association
10 Aug 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Aug 2023 SH01 Statement of capital following an allotment of shares on 21 July 2023
  • GBP 161
10 Jan 2023 AA Full accounts made up to 1 April 2022
28 Oct 2022 CS01 Confirmation statement made on 2 October 2022 with no updates
01 Nov 2021 AA Full accounts made up to 2 April 2021
20 Oct 2021 CS01 Confirmation statement made on 2 October 2021 with no updates
15 Sep 2021 AP01 Appointment of Mr Andrew Hetzel as a director on 15 September 2021
30 Apr 2021 TM01 Termination of appointment of Susan Mary Cummings as a director on 30 April 2021
02 Mar 2021 CH01 Director's details changed for Mr Benjamin St Pierre Slatter on 1 January 2021
02 Mar 2021 CH01 Director's details changed for Mr Paul John Bateman on 1 March 2021
23 Dec 2020 TM01 Termination of appointment of Luke Hersee as a director on 14 December 2020
08 Oct 2020 CS01 Confirmation statement made on 2 October 2020 with no updates
21 Jul 2020 AA Full accounts made up to 3 April 2020
09 Jul 2020 AD01 Registered office address changed from Crossways Stephenson Road Houndmills Basingstoke Hampshire RG21 6XR England to 4 Communications Road Greenham Thatcham RG19 6AB on 9 July 2020
15 Apr 2020 TM01 Termination of appointment of Alexander Tristan Craddock as a director on 27 March 2020