ON - TRACK 2 LIMITED
Status | ACTIVE |
Company No. | 10208660 |
Category | Private Limited Company |
Incorporated | 01 Jun 2016 |
Age | 7 years, 11 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
ON - TRACK 2 LIMITED is an active private limited company with number 10208660. It was incorporated 7 years, 11 months, 28 days ago, on 01 June 2016. The company address is Black Barn Gay Dawn Farm Black Barn Gay Dawn Farm, Fawkham, DA3 8LY, Kent, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 16 Aug 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 15 Jun 2023
Action Date: 31 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-31
Documents
Change to a person with significant control
Date: 14 Jun 2023
Action Date: 30 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-05-30
Psc name: Mr Steven Michael Munday
Documents
Change person director company with change date
Date: 25 Nov 2022
Action Date: 25 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-11-25
Officer name: Mr Steven Michael Munday
Documents
Change registered office address company with date old address new address
Date: 25 Nov 2022
Action Date: 25 Nov 2022
Category: Address
Type: AD01
Old address: Suite 2 Second Floor North the Fitted Rigging House Anchor Wharf the Historic Dockyard Chatham ME4 4TZ England
Change date: 2022-11-25
New address: Black Barn Gay Dawn Farm Valley Road Fawkham Kent DA3 8LY
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 07 Jun 2022
Action Date: 31 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-31
Documents
Confirmation statement with updates
Date: 12 Jul 2021
Action Date: 31 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-31
Documents
Accounts with accounts type total exemption full
Date: 06 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 21 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 02 Jun 2020
Action Date: 31 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-31
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change to a person with significant control
Date: 15 Jul 2019
Action Date: 15 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-07-15
Psc name: Mr Steven Michael Munday
Documents
Change person director company with change date
Date: 15 Jul 2019
Action Date: 15 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-07-15
Officer name: Mr Steven Michael Munday
Documents
Change registered office address company with date old address new address
Date: 15 Jul 2019
Action Date: 15 Jul 2019
Category: Address
Type: AD01
Old address: 1 Alpha House Laser Quay, Culpeper Close Medway City Estate Rochester Kent ME2 4HU United Kingdom
New address: Suite 2 Second Floor North the Fitted Rigging House Anchor Wharf the Historic Dockyard Chatham ME4 4TZ
Change date: 2019-07-15
Documents
Confirmation statement with updates
Date: 05 Jun 2019
Action Date: 31 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-31
Documents
Accounts with accounts type total exemption full
Date: 10 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 31 May 2018
Action Date: 31 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-31
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 01 Jun 2017
Action Date: 31 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-31
Documents
Change account reference date company current shortened
Date: 08 Aug 2016
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
New date: 2017-03-31
Made up date: 2017-06-30
Documents
Capital allotment shares
Date: 15 Jun 2016
Action Date: 01 Jun 2016
Category: Capital
Type: SH01
Date: 2016-06-01
Capital : 10 GBP
Documents
Some Companies
20 TULLINDONEY ROAD,CO DOWN,BT25 1PE
Number: | NF003732 |
Status: | ACTIVE |
Category: | Other company type |
THE COACH HOUSE, 77 A,HEMEL HEMPSTEAD,HP1 1LF
Number: | 07861361 |
Status: | ACTIVE |
Category: | Private Limited Company |
72 ELMDON ROAD,BIRMINGHAM,B37 7DR
Number: | 11102821 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 COXON STREET,DERBY,DE21 7JG
Number: | 08566040 |
Status: | ACTIVE |
Category: | Private Limited Company |
MORTIMER HOUSE,PETTS WOOD,BR5 1DE
Number: | 05382870 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE STUDIO,HAMPTON,TW12 2AX
Number: | 11705390 |
Status: | ACTIVE |
Category: | Private Limited Company |