ITRACKING LTD

Vantage Point House Silverhills Road Vantage Point House Silverhills Road, Newton Abbot, TQ12 5ND, Devon, England
StatusACTIVE
Company No.06542959
CategoryPrivate Limited Company
Incorporated25 Mar 2008
Age16 years, 1 month, 22 days
JurisdictionEngland Wales

SUMMARY

ITRACKING LTD is an active private limited company with number 06542959. It was incorporated 16 years, 1 month, 22 days ago, on 25 March 2008. The company address is Vantage Point House Silverhills Road Vantage Point House Silverhills Road, Newton Abbot, TQ12 5ND, Devon, England.



Company Fillings

Confirmation statement with no updates

Date: 25 Jan 2024

Action Date: 25 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2023

Action Date: 25 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-25

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2023

Action Date: 12 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-12

Officer name: Ms Trudi Lynne Sampson

Documents

View document PDF

Change to a person with significant control

Date: 25 Jan 2023

Action Date: 12 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Trudi Lynne Sampson

Change date: 2022-12-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2023

Action Date: 13 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-13

New address: Vantage Point House Silverhills Road Decoy Industrial Estate Newton Abbot Devon TQ12 5nd

Old address: 7a Dartmouth Road Paignton Devon TQ4 5AA England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Mar 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ordered Management Secretary Ltd

Termination date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2022

Action Date: 25 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 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: 02 Feb 2021

Action Date: 25 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-25

Documents

View document PDF

Change to a person with significant control

Date: 26 Nov 2020

Action Date: 31 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Trudi Lynne Sampson

Change date: 2020-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2020

Action Date: 13 Nov 2020

Category: Address

Type: AD01

Old address: C/O Marsland Nash Associates Unit 4, Brunel Buildings Brunel Road Newton Abbot TQ12 4PB England

New address: 7a Dartmouth Road Paignton Devon TQ4 5AA

Change date: 2020-11-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 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: 07 Feb 2020

Action Date: 25 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-25

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jan 2020

Action Date: 13 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Trudi Lynne Sampson

Notification date: 2019-05-13

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jan 2020

Action Date: 13 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-05-13

Psc name: Colin James Walker

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jan 2020

Action Date: 13 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-05-13

Psc name: Clive Winward

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2019

Action Date: 25 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-25

Documents

View document PDF

Change sail address company with old address new address

Date: 19 Feb 2019

Category: Address

Type: AD02

Old address: Ordman House 31 Arden Close Bradley Stoke Bristol BS32 8AX

New address: 55 High Street Shirehampton Bristol BS11 0DW

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2018

Action Date: 02 Jul 2018

Category: Address

Type: AD01

New address: C/O Marsland Nash Associates Unit 4, Brunel Buildings Brunel Road Newton Abbot TQ12 4PB

Change date: 2018-07-02

Old address: 24 Blakes Way Coleford GL16 8EX United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clive Winward

Termination date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2018

Action Date: 25 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-25

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Jan 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin James Walker

Appointment date: 2017-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2017

Action Date: 10 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-10

Officer name: Ms Trudi Lynne Sampson

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2017

Action Date: 10 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Winward

Termination date: 2017-11-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2017

Action Date: 10 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-10

Officer name: Carol Brenda Winward

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2017

Action Date: 25 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-25

Documents

View document PDF

Capital allotment shares

Date: 05 Jan 2017

Action Date: 02 Dec 2016

Category: Capital

Type: SH01

Capital : 66 GBP

Date: 2016-12-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2016

Action Date: 05 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Winward

Change date: 2016-12-05

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2016

Action Date: 04 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-04

Officer name: Mrs Carol Brenda Winward

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2016

Action Date: 04 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Clive Winward

Change date: 2016-07-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Dec 2016

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-12-06

Officer name: Clive Winward

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2016

Action Date: 04 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-04

Old address: 155 Meadow Way Bradley Stoke Bristol BS32 8BP

New address: 24 Blakes Way Coleford GL16 8EX

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2016

Action Date: 25 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-25

Documents

View document PDF

Move registers to sail company with new address

Date: 29 Mar 2016

Category: Address

Type: AD03

New address: Ordman House 31 Arden Close Bradley Stoke Bristol BS32 8AX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2015

Action Date: 25 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2014

Action Date: 25 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-25

Documents

View document PDF

Capital allotment shares

Date: 11 Dec 2013

Action Date: 06 Dec 2013

Category: Capital

Type: SH01

Date: 2013-12-06

Capital : 50 GBP

Documents

View document PDF

Capital name of class of shares

Date: 11 Dec 2013

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 06 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Winward

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2013

Action Date: 25 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2012

Action Date: 25 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2011

Action Date: 25 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2010

Action Date: 25 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-25

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Mar 2010

Action Date: 26 Mar 2010

Category: Address

Type: AD01

Old address: 155 Meadow Way Bristol BS32 8BP Uk

Change date: 2010-03-26

Documents

View document PDF

Change sail address company with old address

Date: 26 Mar 2010

Category: Address

Type: AD02

Old address: 31 Arden Close Bradley Stoke Bristol BS32 8AX England

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Clive Winward

Documents

View document PDF

Move registers to registered office company

Date: 26 Mar 2010

Category: Address

Type: AD04

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mrs Carol Brenda Winward

Documents

View document PDF

Move registers to sail company

Date: 17 Feb 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 16 Feb 2010

Category: Address

Type: AD02

Documents

View document PDF

Capital allotment shares

Date: 08 Feb 2010

Action Date: 08 Feb 2010

Category: Capital

Type: SH01

Capital : 20 GBP

Date: 2010-02-08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 16 Jan 2010

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 16 Jan 2010

Category: Capital

Type: SH08

Documents

View document PDF

Appoint corporate secretary company with name

Date: 11 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Ordered Management Secretary Ltd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/03/09; full list of members

Documents

View document PDF

Legacy

Date: 27 Mar 2008

Category: Capital

Type: 88(2)

Description: Ad 25/03/08\gbp si 13@1=13\gbp ic 2/15\

Documents

View document PDF

Legacy

Date: 27 Mar 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr clive winward

Documents

View document PDF

Legacy

Date: 27 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed mr clive winward

Documents

View document PDF

Legacy

Date: 26 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed mrs carol brenda winward

Documents

View document PDF

Legacy

Date: 25 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary duport secretary LIMITED

Documents

View document PDF

Legacy

Date: 25 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director duport director LIMITED

Documents

View document PDF

Incorporation company

Date: 25 Mar 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

LUSH CBD LIMITED

THREE COUNTIES HOUSE,DUNSTABLE,LU6 3BA

Number:11833846
Status:ACTIVE
Category:Private Limited Company

NEAR ME DIGITAL LTD

7 DOVER COURT,CROOK,DL15 0GP

Number:11462522
Status:ACTIVE
Category:Private Limited Company

OMNI PAYROLL SERVICES 53 LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:09850382
Status:LIQUIDATION
Category:Private Limited Company

RUBY RED LIPS MAKEUP LIMITED

140 LEE LANE,BOLTON,BL6 7AF

Number:08366740
Status:ACTIVE
Category:Private Limited Company

RUTHERFORD CANCER CARE LIMITED

15 BRIDGE STREET,HEREFORD,HR4 9DF

Number:10680302
Status:ACTIVE
Category:Private Limited Company

SONOCO MILNROW

STATION ROAD,ROCHDALE,OL16 4HQ

Number:04107864
Status:ACTIVE
Category:Private Unlimited 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