SCR TRACKER LTD

4 Waterside Way, Northampton, NN4 7XD, England
StatusACTIVE
Company No.11554938
CategoryPrivate Limited Company
Incorporated05 Sep 2018
Age5 years, 7 months, 29 days
JurisdictionEngland Wales

SUMMARY

SCR TRACKER LTD is an active private limited company with number 11554938. It was incorporated 5 years, 7 months, 29 days ago, on 05 September 2018. The company address is 4 Waterside Way, Northampton, NN4 7XD, England.



Company Fillings

Change registered office address company with date old address new address

Date: 05 Oct 2023

Action Date: 05 Oct 2023

Category: Address

Type: AD01

Old address: 3 Victoria Place Love Lane Romsey SO51 8DE England

New address: 4 Waterside Way Northampton NN4 7XD

Change date: 2023-10-05

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2023

Action Date: 19 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-19

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-30

Officer name: Kami Doyle Ragsdale

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-30

Officer name: Shannon Ayers

Documents

View document PDF

Change account reference date company current extended

Date: 28 Apr 2023

Action Date: 31 Dec 2023

Category: Accounts

Type: AA01

Made up date: 2023-09-30

New date: 2023-12-31

Documents

View document PDF

Memorandum articles

Date: 14 Jan 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 14 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company

Date: 12 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2023

Action Date: 30 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-30

Officer name: Sign in App Limited

Documents

View document PDF

Appoint corporate director company with name date

Date: 11 Jan 2023

Action Date: 30 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Sign in App Limited

Appointment date: 2022-12-30

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jan 2023

Action Date: 30 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-12-30

Psc name: Sign in App Limited

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2023

Action Date: 30 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jeffrey Scott Gordon

Appointment date: 2022-12-30

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2023

Action Date: 30 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-30

Officer name: Shannon Ayers

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2023

Action Date: 30 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-30

Officer name: Mr Daniel Lee Harding

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2023

Action Date: 30 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Luke Stephen O'dwyer

Termination date: 2022-12-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2023

Action Date: 30 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dean Mahmoud Ahmed Mustapha

Termination date: 2022-12-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2023

Action Date: 30 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary William Le-Sueur

Termination date: 2022-12-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2023

Action Date: 30 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Charles Gale

Termination date: 2022-12-30

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jan 2023

Action Date: 30 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-12-30

Psc name: Gary William Le Sueur

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jan 2023

Action Date: 30 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Luke Stephen O'dwyer

Cessation date: 2022-12-30

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jan 2023

Action Date: 30 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Dean Mahmoud Ahmed Mustapha

Cessation date: 2022-12-30

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jan 2023

Action Date: 30 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Benjamin Charles Gale

Cessation date: 2022-12-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2022

Action Date: 21 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2021

Action Date: 21 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-21

Documents

View document PDF

Change to a person with significant control

Date: 11 Nov 2021

Action Date: 22 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Luke Stephen O'dwyer

Change date: 2021-10-22

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2021

Action Date: 22 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Luke Stephen O'dwyer

Change date: 2021-10-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2020

Action Date: 21 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-21

Documents

View document PDF

Notification of a person with significant control

Date: 30 Nov 2020

Action Date: 21 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Dean Mahmoud Ahmed Mustapha

Notification date: 2020-10-21

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Nov 2020

Action Date: 21 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Fiish Group Holdings Ltd

Cessation date: 2020-10-21

Documents

View document PDF

Notification of a person with significant control

Date: 30 Oct 2020

Action Date: 03 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gary William Le Sueur

Notification date: 2019-09-03

Documents

View document PDF

Notification of a person with significant control

Date: 30 Oct 2020

Action Date: 03 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-09-03

Psc name: Benjamin Charles Gale

Documents

View document PDF

Notification of a person with significant control

Date: 29 Oct 2020

Action Date: 03 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Luke O'dwyer

Notification date: 2019-09-03

Documents

View document PDF

Notification of a person with significant control

Date: 29 Oct 2020

Action Date: 03 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-09-03

Psc name: Fiish Group Holdings Ltd

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 29 Oct 2020

Action Date: 29 Oct 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-10-29

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2020

Action Date: 26 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Benjamin Charles Gale

Change date: 2020-06-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2020

Action Date: 26 Jun 2020

Category: Address

Type: AD01

New address: 3 Victoria Place Love Lane Romsey SO51 8DE

Change date: 2020-06-26

Old address: Suite 12 551-553 Wallisdown Road Poole BH12 5AG England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Apr 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2020

Action Date: 17 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-17

Officer name: Mr Benjamin Charles Gale

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2020

Action Date: 18 Mar 2020

Category: Address

Type: AD01

New address: Suite 12 551-553 Wallisdown Road Poole BH12 5AG

Old address: 551-553 Wallisdown Road Poole BH12 5AG England

Change date: 2020-03-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2020

Action Date: 17 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-17

Old address: Unit 2 Dominion Centre Elliott Road Bournemouth Dorset BH11 8JR

New address: 551-553 Wallisdown Road Poole BH12 5AG

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2019

Action Date: 28 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Luke Stephen O'dwyer

Change date: 2019-11-28

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2019

Action Date: 04 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-04

Documents

View document PDF

Capital allotment shares

Date: 18 Sep 2019

Action Date: 19 Aug 2019

Category: Capital

Type: SH01

Capital : 120 GBP

Date: 2019-08-19

Documents

View document PDF

Notification of a person with significant control statement

Date: 18 Sep 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Sep 2019

Action Date: 19 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-08-19

Psc name: Fiish Group Holdings Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Sep 2019

Action Date: 19 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-08-19

Psc name: Luke Stephen O'dwyer

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Sep 2019

Action Date: 19 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gary William Le-Sueur

Cessation date: 2019-08-19

Documents

View document PDF

Capital allotment shares

Date: 17 Sep 2019

Action Date: 19 Aug 2019

Category: Capital

Type: SH01

Date: 2019-08-19

Capital : 110 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2019

Action Date: 19 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin Charles Gale

Appointment date: 2019-08-19

Documents

View document PDF

Change to a person with significant control

Date: 13 Feb 2019

Action Date: 06 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Luke Stephen O'dwyer

Change date: 2019-02-06

Documents

View document PDF

Change to a person with significant control

Date: 13 Feb 2019

Action Date: 06 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gary William Le-Sueur

Change date: 2019-02-06

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2019

Action Date: 06 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Luke Stephen O'dwyer

Change date: 2019-02-06

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2019

Action Date: 06 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dean Mahmoud Ahmed Mustapha

Change date: 2019-02-06

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2019

Action Date: 06 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gary William Le-Sueur

Change date: 2019-02-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2019

Action Date: 06 Feb 2019

Category: Address

Type: AD01

New address: Unit 2 Dominion Centre Elliott Road Bournemouth Dorset BH11 8JR

Old address: 4 Aztec Row Berners Road Islington London N1 0PW United Kingdom

Change date: 2019-02-06

Documents

View document PDF

Incorporation company

Date: 05 Sep 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ICARUS COLLECTIVE LTD

THE OLD VICARAGE,ASHBOURNE,DE6 1GP

Number:04287646
Status:ACTIVE
Category:Private Limited Company

MALIK'S FASHION LTD

168 SOHO ROAD,BIRMINGHAM,B21 9LP

Number:10929287
Status:ACTIVE
Category:Private Limited Company

MARTA DOMESTIC LTD

18 HIGH STREET,AUCHTERARDER,PH3 1DF

Number:SC556398
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PARKSIDE NURSING HOME LIMITED

9 SPARELEAZE HILL,ESSEX,IG10 1BS

Number:05309348
Status:ACTIVE
Category:Private Limited Company

S C PLASTERING SERVICES LIMITED

40 CENTENARY BUSINESS CENTRE HAMMOND CLOSE,NUNEATON,CV11 6RY

Number:10983889
Status:ACTIVE
Category:Private Limited Company

THE BESPOKE BUILDING COMPANY (DEVON) LTD

WOODBURY HOUSE GREEN LANE,EXETER,EX3 0PW

Number:11366135
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