Date | Description |
2025-05-16 |
update statutory_documents 31/10/24 UNAUDITED ABRIDGED |
2024-10-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/24, WITH UPDATES |
2024-04-06 |
update statutory_documents 31/10/23 UNAUDITED ABRIDGED |
2023-10-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/23, WITH UPDATES |
2023-08-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-08-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-07-14 |
update statutory_documents 31/10/22 UNAUDITED ABRIDGED |
2023-04-26 |
update statutory_documents 10/04/23 STATEMENT OF CAPITAL GBP 158 |
2023-01-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HENRY BRIGHT |
2022-10-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/22, WITH UPDATES |
2022-05-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-05-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-04-21 |
update statutory_documents 19/04/22 STATEMENT OF CAPITAL GBP 155.3 |
2022-04-07 |
update statutory_documents 31/10/21 UNAUDITED ABRIDGED |
2021-10-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/21, WITH UPDATES |
2021-06-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-06-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-05-18 |
update statutory_documents 31/10/20 UNAUDITED ABRIDGED |
2021-05-06 |
update statutory_documents 30/04/21 STATEMENT OF CAPITAL GBP 144.5 |
2020-10-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/20, WITH UPDATES |
2020-09-20 |
update statutory_documents 12/09/20 STATEMENT OF CAPITAL GBP 129 |
2020-04-07 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-04-07 |
update accounts_next_due_date 2020-07-31 => 2021-07-31 |
2020-03-09 |
update statutory_documents 31/10/19 UNAUDITED ABRIDGED |
2020-02-23 |
delete source_ip 217.160.223.78 |
2020-02-23 |
insert source_ip 217.160.0.83 |
2019-11-14 |
update statutory_documents SECOND FILED SH01 - 01/07/19 STATEMENT OF CAPITAL GBP 119 |
2019-11-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES |
2019-08-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-08-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-07-08 |
update statutory_documents 01/07/19 STATEMENT OF CAPITAL GBP 109 |
2019-07-01 |
update statutory_documents 31/10/18 UNAUDITED ABRIDGED |
2018-10-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES |
2018-07-18 |
update statutory_documents 10/04/18 STATEMENT OF CAPITAL GBP 109 |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-04-07 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-04-07 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-03-21 |
update statutory_documents 31/10/17 UNAUDITED ABRIDGED |
2017-11-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES |
2017-11-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRIS GLOVER / 01/11/2017 |
2017-06-14 |
update statutory_documents 05/05/17 STATEMENT OF CAPITAL GBP 0.1 |
2017-06-09 |
update statutory_documents SUB-DIVISION
05/05/17 |
2017-05-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-05-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-04-20 |
update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL |
2016-12-25 |
delete personal_emails ri..@trac-ltd.co.uk |
2016-12-25 |
delete email ri..@trac-ltd.co.uk |
2016-12-25 |
delete person Richard Aistrop |
2016-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES |
2016-07-08 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-07-08 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-06-22 |
delete source_ip 82.165.59.85 |
2016-06-22 |
insert source_ip 217.160.223.78 |
2016-06-03 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2016-02-24 |
update website_status FlippedRobots => OK |
2016-02-24 |
update robots_txt_status www.data.trac-ww.co.uk: 404 => 200 |
2016-02-24 |
update robots_txt_status www.trac-ww.co.uk: 404 => 200 |
2016-02-04 |
update website_status OK => FlippedRobots |
2016-01-08 |
update returns_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-01-08 |
update returns_next_due_date 2015-11-28 => 2016-11-28 |
2015-12-18 |
update statutory_documents 31/10/15 FULL LIST |
2015-08-19 |
insert personal_emails ri..@trac-ltd.co.uk |
2015-08-19 |
insert email ri..@trac-ltd.co.uk |
2015-08-19 |
insert person Richard Aistrop |
2015-05-08 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-05-08 |
update accounts_next_due_date 2015-08-31 => 2016-07-31 |
2015-04-08 |
update accounts_next_due_date 2015-07-31 => 2015-08-31 |
2015-03-23 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2014-12-07 |
update returns_last_madeup_date 2013-10-31 => 2014-10-31 |
2014-12-07 |
update returns_next_due_date 2014-11-28 => 2015-11-28 |
2014-11-05 |
update statutory_documents 31/10/14 FULL LIST |
2014-04-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-04-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-03-26 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2014-01-15 |
delete personal_emails ha..@trac-ltd.co.uk |
2014-01-15 |
delete email ha..@trac-ltd.co.uk |
2013-12-07 |
update returns_last_madeup_date 2012-10-31 => 2013-10-31 |
2013-12-07 |
update returns_next_due_date 2013-11-28 => 2014-11-28 |
2013-11-06 |
update statutory_documents 31/10/13 FULL LIST |
2013-07-02 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-07-02 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-06-23 |
update returns_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-06-23 |
update returns_next_due_date 2012-11-28 => 2013-11-28 |
2013-06-04 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2012-11-28 |
update statutory_documents 31/10/12 FULL LIST |
2012-11-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRIS GLOVER / 01/01/2012 |
2012-11-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HENRY GEORGE BRIGHT / 01/01/2012 |
2012-05-21 |
update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL |
2011-11-09 |
update statutory_documents 31/10/11 FULL LIST |
2011-03-31 |
update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL |
2010-12-23 |
update statutory_documents 31/10/10 FULL LIST |
2010-06-24 |
update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL |
2009-12-10 |
update statutory_documents 31/10/09 FULL LIST |
2009-12-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRIS GLOVER / 31/10/2009 |
2009-12-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HENRY GEORGE BRIGHT / 31/10/2009 |
2009-08-04 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY DEBORAH HORTON |
2009-08-02 |
update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL |
2009-07-06 |
update statutory_documents DIRECTOR APPOINTED HENRY GEORGE BRIGHT |
2009-01-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DEBORAH GLOVER / 01/01/2009 |
2009-01-08 |
update statutory_documents RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS |
2008-11-10 |
update statutory_documents GBP IC 100/50
10/10/08
GBP SR 50@1=50 |
2008-11-05 |
update statutory_documents RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS |
2008-10-24 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR PAUL BACKHOUSE |
2008-10-21 |
update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
2008-03-13 |
update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL |
2007-09-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
2006-12-19 |
update statutory_documents RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS |
2006-06-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
2006-02-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/02/06 FROM:
109 HIGH STREET
THAME
OXFORDSHIRE OX9 3DZ |
2005-12-19 |
update statutory_documents RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS |
2005-09-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
2004-11-29 |
update statutory_documents RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS |
2004-05-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
2003-11-10 |
update statutory_documents RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS |
2003-05-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
2002-11-08 |
update statutory_documents RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS |
2002-05-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
2001-11-07 |
update statutory_documents RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS |
2001-05-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 |
2000-10-27 |
update statutory_documents RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS |
2000-09-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/09/00 FROM:
36 LATTIMORE ROAD
ST ALBANS
HERTFORDSHIRE AL1 3XP |
2000-04-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
1999-11-30 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-11-30 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-11-30 |
update statutory_documents RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS |
1999-06-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 |
1999-03-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/99 FROM:
CEDAR HOUSE
698 GREEN LANES WINCHMORE HILL
LONDON
N21 3RE |
1998-11-17 |
update statutory_documents RETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS |
1998-02-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 |
1997-11-26 |
update statutory_documents RETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS |
1997-03-06 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-03-06 |
update statutory_documents SECRETARY RESIGNED |
1996-11-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/11/96 FROM:
84 TEMPLE CHAMBERS TEMPLE AVENUE
LONDON
EC4Y 0HP |
1996-11-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-11-11 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1996-11-11 |
update statutory_documents DIRECTOR RESIGNED |
1996-11-11 |
update statutory_documents SECRETARY RESIGNED |
1996-10-31 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |