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)
26 Jun 2023 CS01 Confirmation statement made on 21 June 2023 with updates
26 Jun 2023 PSC04 Change of details for Mr Jamie Christopher Constable as a person with significant control on 22 June 2023
14 Apr 2023 MA Memorandum and Articles of Association
14 Apr 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Mar 2023 SH01 Statement of capital following an allotment of shares on 27 October 2022
  • GBP 1.6
31 Jan 2023 AP04 Appointment of Cossey Cosec Services Limited as a secretary on 25 January 2023
31 Jan 2023 AP01 Appointment of Mr Ashley Charles Anderson Reek as a director on 27 October 2022
31 Jan 2023 TM02 Termination of appointment of Rjp Secretaries Limited as a secretary on 25 January 2023
18 Jan 2023 PSC04 Change of details for Mr Jamie Christopher Constable as a person with significant control on 22 October 2022
30 Dec 2022 AA01 Current accounting period shortened from 30 June 2023 to 30 April 2023
22 Nov 2022 MR01 Registration of charge 141894890002, created on 11 November 2022
03 Nov 2022 MR01 Registration of charge 141894890001, created on 27 October 2022
18 Oct 2022 PSC02 Notification of W1S Directors Limited as a person with significant control on 17 October 2022
18 Oct 2022 PSC07 Cessation of Gold Round Limited as a person with significant control on 17 October 2022
17 Oct 2022 AP02 Appointment of W1S Directors Limited as a director on 17 October 2022
17 Oct 2022 TM01 Termination of appointment of Gold Round Limited as a director on 17 October 2022
05 Aug 2022 CH01 Director's details changed for Mr Philip Raymond Emmerson on 25 July 2022
05 Aug 2022 PSC04 Change of details for Mr Jamie Christopher Constable as a person with significant control on 25 July 2022
05 Aug 2022 CH01 Director's details changed for Mr Christopher Campbell on 25 July 2022
05 Aug 2022 PSC05 Change of details for Gold Round Limited as a person with significant control on 25 July 2022
05 Aug 2022 CH02 Director's details changed for Gold Round Limited on 25 July 2022
04 Aug 2022 AD01 Registered office address changed from 5th Floor 24 Old Bond Street London W1S 4AW United Kingdom to 4th Floor 24 Old Bond Street Mayfair London W1S 4AW on 4 August 2022
22 Jun 2022 NEWINC Incorporation
Statement of capital on 2022-06-22
  • GBP 1