- Company Overview for TRAC HOLDINGS LIMITED (14189489)
- Filing history for TRAC HOLDINGS LIMITED (14189489)
- People for TRAC HOLDINGS LIMITED (14189489)
- Charges for TRAC HOLDINGS LIMITED (14189489)
- More for TRAC HOLDINGS LIMITED (14189489)
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
|
|
31 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 27 October 2022
|
|
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
|