TRACK RECORD GLOBAL LIMITED

C/O Stark & Goldstein Associates Unit 40 C/O Stark & Goldstein Associates Unit 40, Bicester, OX26 4PP, Oxfordshire, England
StatusACTIVE
Company No.04811992
CategoryPrivate Limited Company
Incorporated26 Jun 2003
Age20 years, 10 months, 20 days
JurisdictionEngland Wales

SUMMARY

TRACK RECORD GLOBAL LIMITED is an active private limited company with number 04811992. It was incorporated 20 years, 10 months, 20 days ago, on 26 June 2003. The company address is C/O Stark & Goldstein Associates Unit 40 C/O Stark & Goldstein Associates Unit 40, Bicester, OX26 4PP, Oxfordshire, England.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 20 Mar 2024

Action Date: 20 Mar 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-03-20

Charge number: 048119920003

Documents

View document PDF

Resolution

Date: 07 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 06 Feb 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2023

Action Date: 16 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2023

Action Date: 05 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-05

Officer name: Mr Michael Alexander Fenton

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Oct 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-08-31

Officer name: William Miller

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2022

Action Date: 21 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-21

Officer name: Michael Thomas Farewell

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2022

Action Date: 21 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-21

Officer name: Michael Alexander Fenton

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Sep 2022

Action Date: 26 Sep 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-09-26

Charge number: 048119920002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2022

Action Date: 26 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2021

Action Date: 26 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2020

Action Date: 26 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2019

Action Date: 26 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-26

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2019

Action Date: 15 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-15

Officer name: Fiona Marie Horsnell

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Change person secretary company with change date

Date: 29 Jan 2019

Action Date: 28 Jan 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-01-28

Officer name: Mr William Miller

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2018

Action Date: 26 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-26

Documents

View document PDF

Capital cancellation treasury shares with date currency capital figure

Date: 09 Aug 2017

Action Date: 30 Mar 2017

Category: Capital

Type: SH05

Date: 2017-03-30

Capital : 150.50 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2017

Action Date: 27 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-27

Officer name: Mrs Susan Noelle Corbett

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2017

Action Date: 27 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Alexander Fenton

Appointment date: 2017-06-27

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2017

Action Date: 26 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-26

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2017

Action Date: 05 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-05

Officer name: Mrs Fiona Marie Horsnell

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2017

Action Date: 06 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-06

New address: C/O Stark & Goldstein Associates Unit 40 Murdock Road Bicester Oxfordshire OX26 4PP

Old address: The Studio Witney Lakes Resort Downs Road Witney Oxfordshire OX29 0SY England

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Francis Robert Miller

Documents

View document PDF

Change person director company with change date

Date: 23 May 2017

Action Date: 22 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Phillip James David

Change date: 2017-05-22

Documents

View document PDF

Change person secretary company with change date

Date: 22 May 2017

Action Date: 22 May 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-05-22

Officer name: Mr William Miller

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 03 Apr 2017

Action Date: 30 Nov 2015

Category: Capital

Type: SH03

Capital : 1 GBP

Date: 2015-11-30

Documents

View document PDF

Capital allotment shares

Date: 23 Feb 2017

Action Date: 01 Nov 2016

Category: Capital

Type: SH01

Date: 2016-11-01

Capital : 137.50013 GBP

Documents

View document PDF

Capital allotment shares

Date: 29 Sep 2016

Action Date: 20 Sep 2016

Category: Capital

Type: SH01

Date: 2016-09-20

Capital : 122.499595 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2016

Action Date: 26 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-26

Documents

View document PDF

Capital allotment shares

Date: 04 Apr 2016

Action Date: 23 Mar 2016

Category: Capital

Type: SH01

Capital : 106.5 GBP

Date: 2016-03-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Mar 2016

Action Date: 23 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr William Miller

Appointment date: 2016-03-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Mar 2016

Action Date: 23 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Howard Scott Cooper

Termination date: 2016-03-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2015

Action Date: 25 Aug 2015

Category: Address

Type: AD01

New address: The Studio Witney Lakes Resort Downs Road Witney Oxfordshire OX29 0SY

Change date: 2015-08-25

Old address: The Studio Downs Road Witney Oxfordshire OX29 0SY

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2015

Action Date: 26 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2015

Action Date: 10 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-10

Old address: Unit 6 Southill Cornbury Park Charlbury Oxfordshire OX7 3EW

New address: The Studio Downs Road Witney Oxfordshire OX29 0SY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2014

Action Date: 26 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-26

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2014

Action Date: 07 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-03-07

Officer name: Howard Scott Cooper

Documents

View document PDF

Appoint person director company with name

Date: 16 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Philippa Anne Scoones

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Capital allotment shares

Date: 24 Sep 2013

Action Date: 09 Sep 2013

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2013-09-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2013

Action Date: 26 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2012

Action Date: 26 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2011

Action Date: 26 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-26

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2011

Action Date: 25 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Thomas Farewell

Change date: 2011-06-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2010

Action Date: 26 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-26

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2010

Action Date: 26 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Thomas Farewell

Change date: 2010-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 12 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/06/09; full list of members

Documents

View document PDF

Legacy

Date: 12 Aug 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / philip david / 01/06/2009

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 15 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/06/08; full list of members

Documents

View document PDF

Legacy

Date: 29 Feb 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 12 Sep 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Sep 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2007

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 10 Sep 2007

Category: Capital

Type: 88(2)O

Description: Ad 30/06/06-08/08/06 £ si [email protected]

Documents

View document PDF

Legacy

Date: 04 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/06/07; full list of members

Documents

View document PDF

Legacy

Date: 21 Aug 2007

Category: Capital

Type: 88(2)R

Description: Ad 16/09/06--------- £ si [email protected]=4 £ ic 96/100

Documents

View document PDF

Legacy

Date: 17 Aug 2007

Category: Capital

Type: 88(2)R

Description: Ad 30/06/06-08/08/06 £ si [email protected]=95 £ ic 1/96

Documents

View document PDF

Legacy

Date: 14 Aug 2007

Category: Capital

Type: 88(2)R

Description: Ad 30/06/06--------- £ si [email protected]=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 11 Aug 2007

Category: Capital

Type: 122

Description: S-div 02/08/07

Documents

View document PDF

Legacy

Date: 11 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 May 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 07 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 26/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Feb 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Resolution

Date: 06 Feb 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Feb 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 26/06/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2004

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 09 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 26/06/04; full list of members

Documents

View document PDF

Certificate change of name company

Date: 05 Mar 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed forest log LIMITED\certificate issued on 05/03/04

Documents

View document PDF

Legacy

Date: 03 Dec 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 25 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Nov 2003

Category: Address

Type: 287

Description: Registered office changed on 25/11/03 from: 152-160 city road london EC1V 2NX

Documents

View document PDF

Legacy

Date: 14 Jul 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 26 Jun 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARCH CONSTRUCTION & GROUNDWORKS LTD

16 SWINBORNE ROAD,BASILDON,SS13 1EH

Number:06529567
Status:ACTIVE
Category:Private Limited Company

CHROMA PROPERTIES LIMITED

KILN COTTAGE,CURRIDGE,RG18 9DU

Number:10443622
Status:ACTIVE
Category:Private Limited Company

CONCILIO COMMUNICATIONS LIMITED

84 ALDERMANS HILL,LONDON,N13 4PP

Number:07260886
Status:ACTIVE
Category:Private Limited Company

GRAHAM ROBERTS LIMITED

10 HEOL GELYNEN,ABERDARE,CF44 9EF

Number:10626224
Status:ACTIVE
Category:Private Limited Company

HEAD HONCHOS CONSULTING LIMITED

22B GLENTHORNE ROAD,LONDON,N11 3HT

Number:07946483
Status:ACTIVE
Category:Private Limited Company

JN COMMERCE LTD

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:11025723
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source