- 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) |
---|---|---|---|
17 Jul 2019 | CS01 | Confirmation statement made on 11 July 2019 with no updates | |
20 Mar 2019 | AP03 | Appointment of Elizabeth St Clair Smith Murray as a secretary on 20 March 2019 | |
20 Mar 2019 | AD01 | Registered office address changed from C/O Lorraine Campbell 24 st. Vincent Place Glasgow G1 2EU to Excel House, 30 Semple Street Edinburgh EH3 8BL on 20 March 2019 | |
20 Dec 2018 | TM01 | Termination of appointment of Elizabeth Reid Coughlin as a director on 1 October 2018 | |
20 Dec 2018 | PSC07 | Cessation of Donald Harold Baptiste as a person with significant control on 22 July 2018 | |
16 Nov 2018 | AP01 | Appointment of Robert Lee Morse Jr as a director on 1 August 2018 | |
16 Nov 2018 | AP01 | Appointment of Sean Christopher White as a director on 1 October 2018 | |
15 Nov 2018 | TM01 | Termination of appointment of Donald Harold Baptiste as a director on 27 July 2018 | |
21 Jul 2018 | CS01 | Confirmation statement made on 11 July 2018 with no updates | |
23 May 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
04 Dec 2017 | TM02 | Termination of appointment of Lorraine Campbell as a secretary on 28 November 2017 | |
28 Jul 2017 | PSC01 | Notification of Donald Harold Baptiste as a person with significant control on 1 August 2016 | |
11 Jul 2017 | CS01 | Confirmation statement made on 11 July 2017 with no updates | |
06 May 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
06 Feb 2017 | AP01 | Appointment of Mrs Elizabeth Reid Coughlin as a director on 9 December 2016 | |
23 Jan 2017 | TM01 | Termination of appointment of Steven Clarence Westberg as a director on 9 December 2016 | |
11 Oct 2016 | TM01 | Termination of appointment of David Barclay Bruce Henderson as a director on 1 July 2016 | |
09 Sep 2016 | TM01 | Termination of appointment of Jerald Scott Nelson as a director on 1 August 2016 | |
09 Sep 2016 | AP01 | Appointment of Mr Steven Clarence Westberg as a director on 1 August 2016 | |
09 Sep 2016 | AP01 | Appointment of Mr Donald Harold Baptiste as a director on 1 August 2016 | |
09 Sep 2016 | TM02 | Termination of appointment of David Barclay Bruce Henderson as a secretary on 1 August 2016 | |
08 Sep 2016 | TM01 | Termination of appointment of Alan Chute as a director on 1 August 2016 | |
08 Sep 2016 | AP03 | Appointment of Mrs Lorraine Campbell as a secretary on 1 August 2016 | |
12 Jul 2016 | AR01 |
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
|
|
09 Jun 2016 | AA | Accounts for a small company made up to 31 December 2015 |