Advanced company searchLink opens in new window

TRAC HOLDINGS LIMITED

Company number 14189489

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)
08 Jan 2025 AA01 Current accounting period shortened from 30 April 2025 to 31 March 2025
02 Jan 2025 PSC07 Cessation of Jamie Christopher Constable as a person with significant control on 18 December 2024
02 Jan 2025 PSC07 Cessation of W1S Directors Limited as a person with significant control on 18 December 2024
02 Jan 2025 PSC01 Notification of Sachin Agarwal as a person with significant control on 18 December 2024
23 Dec 2024 TM01 Termination of appointment of Liam Marc Bevington as a director on 18 December 2024
23 Dec 2024 TM01 Termination of appointment of Christopher Campbell as a director on 18 December 2024
23 Dec 2024 TM01 Termination of appointment of Philip Raymond Emmerson as a director on 18 December 2024
23 Dec 2024 TM01 Termination of appointment of Kevin Andrew Mooney as a director on 18 December 2024
23 Dec 2024 TM01 Termination of appointment of Ashley Charles Anderson Reek as a director on 18 December 2024
23 Dec 2024 AP01 Appointment of Mr Sachin Agarwal as a director on 18 December 2024
23 Dec 2024 AD01 Registered office address changed from 4th Floor 24 Old Bond Street Mayfair London W1S 4AW United Kingdom to 9a Marshfield Bank Business Park Middlewich Road Crewe Cheshire CW2 8UY on 23 December 2024
23 Dec 2024 TM02 Termination of appointment of Cossey Cosec Services Limited as a secretary on 18 December 2024
23 Dec 2024 TM01 Termination of appointment of W1S Directors Limited as a director on 18 December 2024
21 Dec 2024 MR04 Satisfaction of charge 141894890001 in full
28 Oct 2024 AA Group of companies' accounts made up to 30 April 2024
22 Oct 2024 AP01 Appointment of Mr Liam Marc Bevington as a director on 21 October 2024
21 Oct 2024 AP01 Appointment of Mr Kevin Andrew Mooney as a director on 21 October 2024
08 Jul 2024 CS01 Confirmation statement made on 21 June 2024 with updates
16 Jun 2024 CERTNM Company name changed rcap eleven LIMITED\certificate issued on 16/06/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-06-11
30 Apr 2024 AA Group of companies' accounts made up to 30 April 2023
02 Mar 2024 MA Memorandum and Articles of Association
26 Feb 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Feb 2024 SH08 Change of share class name or designation
22 Feb 2024 SH10 Particulars of variation of rights attached to shares
21 Feb 2024 SH01 Statement of capital following an allotment of shares on 19 February 2024
  • GBP 1.7778