- Company Overview for TRAX TECH EUROPE LIMITED (SC208458)
- Filing history for TRAX TECH EUROPE LIMITED (SC208458)
- People for TRAX TECH EUROPE LIMITED (SC208458)
- More for TRAX TECH EUROPE LIMITED (SC208458)
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 Sep 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
12 Jul 2024 | CS01 | Confirmation statement made on 11 July 2024 with updates | |
11 Jul 2024 | CH01 | Director's details changed for Sean Christopher White on 10 July 2024 | |
11 Jul 2024 | CH01 | Director's details changed for Robert Lee Morse Jr on 10 July 2024 | |
11 Jul 2024 | CH01 | Director's details changed for Sean Christopher White on 10 July 2024 | |
11 Jul 2024 | CH01 | Director's details changed for Robert Lee Morse Jr on 10 July 2024 | |
29 Sep 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
31 Jul 2023 | CS01 | Confirmation statement made on 11 July 2023 with updates | |
20 Dec 2022 | AA | Full accounts made up to 31 December 2021 | |
18 Aug 2022 | CS01 | Confirmation statement made on 11 July 2022 with updates | |
18 Aug 2022 | CH01 | Director's details changed for Robert Lee Morse Jr on 18 August 2022 | |
18 Aug 2022 | CH01 | Director's details changed for Sean Christopher White on 1 July 2022 | |
18 Aug 2022 | CH01 | Director's details changed for Sean Christopher White on 1 July 2022 | |
18 Aug 2022 | CH01 | Director's details changed for Robert Lee Morse Jr on 1 July 2022 | |
12 Aug 2022 | AD01 | Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to C/O Johnston Carmichael 227 West George Street Glasgow Lanarkshire G2 2nd on 12 August 2022 | |
22 Jul 2022 | TM02 | Termination of appointment of Rf Secretaries Limited as a secretary on 22 July 2022 | |
29 Dec 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
02 Dec 2021 | PSC08 | Notification of a person with significant control statement | |
29 Jul 2021 | CS01 | Confirmation statement made on 11 July 2021 with no updates | |
08 Jun 2021 | AP04 | Appointment of Rf Secretaries Limited as a secretary on 7 June 2021 | |
31 Dec 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
11 Aug 2020 | CS01 | Confirmation statement made on 11 July 2020 with no updates | |
17 Jun 2020 | CH03 | Secretary's details changed for Elizabeth St Clair Smith Murray on 8 June 2020 | |
16 Jun 2020 | AD01 | Registered office address changed from Excel House, 30 Semple Street Edinburgh EH3 8BL Scotland to 272 Bath Street Glasgow G2 4JR on 16 June 2020 | |
08 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 |