TRACK TORQUE RACING LIMITED - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-08 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/24, NO UPDATES
2023-12-21 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-04-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/23, NO UPDATES
2022-12-29 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NICHOLAS ANTHONY JARVIS / 28/03/2018
2018-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES
2018-03-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS ANTHONY JARVIS
2018-03-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON DAVID MIFSUD
2018-03-27 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/03/2018
2018-03-23 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIVE BRUCE REAY-YOUNG
2018-01-08 update account_category TOTAL EXEMPTION SMALL => null
2018-01-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS SHARON YOUNG / 11/12/2017
2017-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2017-01-09 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-09 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-02 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-14 update returns_last_madeup_date 2015-03-22 => 2016-03-22
2016-05-14 update returns_next_due_date 2016-04-19 => 2017-04-19
2016-04-15 update statutory_documents 22/03/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-30 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-03-22 => 2015-03-22
2015-05-08 update returns_next_due_date 2015-04-19 => 2016-04-19
2015-04-17 update statutory_documents 22/03/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-24 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-06-07 update returns_last_madeup_date 2013-03-22 => 2014-03-22
2014-06-07 update returns_next_due_date 2014-04-19 => 2015-04-19
2014-05-09 update statutory_documents 22/03/14 FULL LIST
2014-05-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLIVE BRUCE REAY-YOUNG / 16/11/2013
2014-05-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MIFSUD / 31/10/2013
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-24 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-22 => 2013-03-22
2013-06-25 update returns_next_due_date 2013-04-19 => 2014-04-19
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-04-04 update statutory_documents 22/03/13 FULL LIST
2013-04-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MIFSUD / 31/08/2012
2012-12-21 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-19 update statutory_documents DIRECTOR APPOINTED MR NICHOLAS ANTHONY JARVIS
2012-04-19 update statutory_documents 22/03/12 FULL LIST
2012-04-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MIFSUD / 01/12/2010
2012-04-18 update statutory_documents SECRETARY APPOINTED MRS SHARON YOUNG
2012-04-18 update statutory_documents APPOINTMENT TERMINATED, SECRETARY RACHAEL ELLIS
2012-01-06 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-23 update statutory_documents 22/03/11 FULL LIST
2011-01-28 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-03-29 update statutory_documents SAIL ADDRESS CREATED
2010-03-29 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-03-29 update statutory_documents 22/03/10 FULL LIST
2010-03-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLIVE BRUCE REAY-YOUNG / 22/03/2010
2010-03-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON MIFSUD / 22/03/2010
2010-03-29 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / RACHAEL LOUISE ELLIS / 22/03/2010
2010-02-03 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-12-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LESLIE CHARNECA
2009-07-11 update statutory_documents SECRETARY APPOINTED RACHAEL LOUISE ELLIS
2009-07-11 update statutory_documents APPOINTMENT TERMINATED SECRETARY GAYE WRIGHT
2009-05-11 update statutory_documents RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS
2009-01-30 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-07-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LESLIE CHARNECA / 30/05/2008
2008-04-22 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-04-22 update statutory_documents RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS
2008-01-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-03 update statutory_documents RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS
2007-02-18 update statutory_documents NEW DIRECTOR APPOINTED
2007-02-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/01/07 FROM: APSLEY HOUSE 78 WELLINGTON STREET LEEDS LS1 2JT
2007-01-18 update statutory_documents NEW SECRETARY APPOINTED
2007-01-18 update statutory_documents SECRETARY RESIGNED
2006-06-30 update statutory_documents RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS
2006-06-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/06/06 FROM: YORKSHIRE BANK CHAMBERS INFIRMARY STREET LEEDS WEST YORKSHIRE LS1 2JT
2006-01-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-03 update statutory_documents RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS
2004-03-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/03/04 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2004-03-30 update statutory_documents NEW DIRECTOR APPOINTED
2004-03-30 update statutory_documents NEW DIRECTOR APPOINTED
2004-03-30 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-03-29 update statutory_documents NEW DIRECTOR APPOINTED
2004-03-29 update statutory_documents DIRECTOR RESIGNED
2004-03-29 update statutory_documents SECRETARY RESIGNED
2004-03-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION