EXACTTRAK LIMITED

Suite 4, 7th Floor 50 Broadway, London, SW1H 0DB, United Kingdom
StatusACTIVE
Company No.06433342
CategoryPrivate Limited Company
Incorporated21 Nov 2007
Age16 years, 5 months, 23 days
JurisdictionEngland Wales

SUMMARY

EXACTTRAK LIMITED is an active private limited company with number 06433342. It was incorporated 16 years, 5 months, 23 days ago, on 21 November 2007. The company address is Suite 4, 7th Floor 50 Broadway, London, SW1H 0DB, United Kingdom.



Company Fillings

Memorandum articles

Date: 08 Jan 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 08 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2023

Action Date: 21 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-21

Documents

View document PDF

Capital allotment shares

Date: 21 Dec 2023

Action Date: 21 Nov 2023

Category: Capital

Type: SH01

Date: 2023-11-21

Capital : 560.0316 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Capital allotment shares

Date: 14 Aug 2023

Action Date: 30 Jun 2023

Category: Capital

Type: SH01

Date: 2023-06-30

Capital : 4,351.379 GBP

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 03 Aug 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-11-21

Documents

View document PDF

Capital allotment shares

Date: 31 Jul 2023

Action Date: 31 Dec 2022

Category: Capital

Type: SH01

Capital : 4,100.439 GBP

Date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2023

Action Date: 03 Apr 2023

Category: Address

Type: AD01

New address: Suite 4, 7th Floor 50 Broadway London SW1H 0DB

Change date: 2023-04-03

Old address: Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2022

Action Date: 21 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2021

Action Date: 21 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2021

Action Date: 21 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2019

Action Date: 21 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-21

Documents

View document PDF

Capital allotment shares

Date: 12 Dec 2019

Action Date: 31 Jul 2019

Category: Capital

Type: SH01

Date: 2019-07-31

Capital : 4,017.512 GBP

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Oct 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 064333420001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Capital allotment shares

Date: 08 Jul 2019

Action Date: 19 Dec 2018

Category: Capital

Type: SH01

Capital : 4,016.728 GBP

Date: 2018-12-19

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2018

Action Date: 21 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-21

Documents

View document PDF

Capital allotment shares

Date: 30 Oct 2018

Action Date: 31 Aug 2018

Category: Capital

Type: SH01

Capital : 4,012.155 GBP

Date: 2018-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Capital allotment shares

Date: 23 May 2018

Action Date: 31 Mar 2018

Category: Capital

Type: SH01

Capital : 3,803.636 GBP

Date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2017

Action Date: 21 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-21

Documents

View document PDF

Capital allotment shares

Date: 20 Sep 2017

Action Date: 31 Aug 2017

Category: Capital

Type: SH01

Date: 2017-08-31

Capital : 3,697.831 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 23 May 2017

Action Date: 20 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-20

Officer name: Mr John Pragnell

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2017

Action Date: 12 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Charles Thorpe

Termination date: 2017-05-12

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2016

Action Date: 21 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-21

Documents

View document PDF

Capital allotment shares

Date: 18 Nov 2016

Action Date: 30 Sep 2016

Category: Capital

Type: SH01

Capital : 3,486.161 GBP

Date: 2016-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Capital allotment shares

Date: 25 Aug 2016

Action Date: 09 Jun 2016

Category: Capital

Type: SH01

Date: 2016-06-09

Capital : 3,305.401 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2016

Action Date: 11 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-11

Officer name: David Lindsay Holman

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2016

Action Date: 11 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bhodi Sunth

Termination date: 2016-06-11

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2016

Action Date: 11 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-11

Officer name: Richard Arthur Foskett

Documents

View document PDF

Capital allotment shares

Date: 24 Jun 2016

Action Date: 31 Mar 2016

Category: Capital

Type: SH01

Capital : 3,284.782 GBP

Date: 2016-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Jun 2016

Action Date: 14 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-06-14

Charge number: 064333420001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2015

Action Date: 21 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 21 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2014-11-30

New date: 2014-12-31

Documents

View document PDF

Capital allotment shares

Date: 18 Mar 2015

Action Date: 15 Dec 2014

Category: Capital

Type: SH01

Date: 2014-12-15

Capital : 3,052.06 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2014

Action Date: 21 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2014

Action Date: 01 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Leonard John Nuzzo

Appointment date: 2013-12-01

Documents

View document PDF

Second filing of form with form type

Date: 12 Mar 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Second filing of form with form type made up date

Date: 11 Mar 2014

Action Date: 21 Nov 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2013-11-21

Form type: AR01

Documents

View document PDF

Second filing of form with form type

Date: 03 Jan 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Second filing of form with form type

Date: 31 Dec 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2013

Action Date: 21 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-21

Documents

View document PDF

Capital allotment shares

Date: 11 Oct 2013

Action Date: 06 Sep 2013

Category: Capital

Type: SH01

Date: 2013-09-06

Capital : 2,590.40 GBP

Documents

View document PDF

Capital allotment shares

Date: 09 Sep 2013

Action Date: 04 Aug 2013

Category: Capital

Type: SH01

Capital : 2,394.157 GBP

Date: 2013-08-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2012

Action Date: 21 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-21

Documents

View document PDF

Termination secretary company with name

Date: 19 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sandra Wilkinson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Resolution

Date: 08 May 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 08 May 2012

Action Date: 04 Apr 2012

Category: Capital

Type: SH02

Date: 2012-04-04

Documents

View document PDF

Capital allotment shares

Date: 08 May 2012

Action Date: 04 Apr 2012

Category: Capital

Type: SH01

Capital : 1,410.20 GBP

Date: 2012-04-04

Documents

View document PDF

Appoint person director company with name

Date: 30 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Lindsay Holman

Documents

View document PDF

Appoint person director company with name

Date: 22 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Pragnell

Documents

View document PDF

Appoint person director company with name

Date: 21 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Arthur Foskett

Documents

View document PDF

Appoint person director company with name

Date: 21 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon Thorpe

Documents

View document PDF

Memorandum articles

Date: 07 Feb 2012

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Appoint person director company with name

Date: 01 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Bhodi Sunth

Documents

View document PDF

Appoint person director company with name

Date: 01 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Viscount Nicholas Alan Bearsted

Documents

View document PDF

Capital allotment shares

Date: 01 Feb 2012

Action Date: 27 Jan 2012

Category: Capital

Type: SH01

Capital : 1,111 GBP

Date: 2012-01-27

Documents

View document PDF

Resolution

Date: 28 Dec 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2011

Action Date: 21 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-21

Documents

View document PDF

Capital allotment shares

Date: 13 Dec 2011

Action Date: 01 Feb 2011

Category: Capital

Type: SH01

Capital : 1,111 GBP

Date: 2011-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2010

Action Date: 21 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-21

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Mr Norman Gerald Shaw

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Oct 2010

Action Date: 18 Oct 2010

Category: Address

Type: AD01

Old address: 3 Wesley Gate Queens Road Reading Berkshire RG1 4AP

Change date: 2010-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Capital allotment shares

Date: 10 Jun 2010

Action Date: 01 Jun 2010

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2010-06-01

Documents

View document PDF

Termination director company with name

Date: 06 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brenda Shaw

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2010

Action Date: 30 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-30

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2010

Action Date: 30 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-30

Officer name: Brenda Shaw

Documents

View document PDF

Appoint person director company with name

Date: 10 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Norman Gerald Shaw

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2009

Action Date: 21 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 08 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/11/08; full list of members

Documents

View document PDF

Legacy

Date: 28 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 28/02/2008 from 2ND floor 145-157 st john street london EC1V 4PY

Documents

View document PDF

Incorporation company

Date: 21 Nov 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTOXOTICA LIMITED

1 BEDFORD ROW,LONDON,WC1R 4BZ

Number:10346899
Status:ACTIVE
Category:Private Limited Company

CRESCENT BUSINESS SERVICES (SOUTHPORT) LIMITED

70 HARTLEY CRESCENT,MERSEYSIDE,PR8 4SQ

Number:04551115
Status:ACTIVE
Category:Private Limited Company

F J LISTER & SON LIMITED

2 EUROPE WAY,CUMBRIA,CA13 0RJ

Number:06139331
Status:ACTIVE
Category:Private Limited Company

GEORGE STEELE CONSTRUCTION SERVICES LTD

73 RANKINSTOWN ROAD,BALLYMENA,BT42 3BX

Number:NI065691
Status:ACTIVE
Category:Private Limited Company

MORETON ELECTRICAL LIMITED

22 ELDON BUSINESS PARK,NOTTINGHAM,NG9 6DZ

Number:10385880
Status:ACTIVE
Category:Private Limited Company

SEARS MORGAN HOLDINGS LIMITED

ELM PARK COURT,PINNER,HA5 3NN

Number:07153600
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