Advanced company searchLink opens in new window

XTRAC LIMITED

Company number 01825037

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with no updates
13 Jun 2018 AA Full accounts made up to 30 September 2017
11 Jun 2018 CS01 Confirmation statement made on 31 May 2018 with no updates
24 Oct 2017 MR01 Registration of charge 018250370006, created on 16 October 2017
23 Oct 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Oct 2017 MR04 Satisfaction of charge 018250370005 in full
16 Oct 2017 MR04 Satisfaction of charge 018250370004 in full
29 Jun 2017 AA Full accounts made up to 30 September 2016
05 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
05 Jul 2016 AA Full accounts made up to 30 September 2015
27 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 22,222
06 May 2016 AD01 Registered office address changed from Gables Way Gables Way Kennet Park Thatcham Berkshire RG19 4ZA England to Gables Way Kennet Park Thatcham Berkshire RG19 4ZA on 6 May 2016
06 May 2016 AD01 Registered office address changed from Gables Way Thatcham Berkshire RG19 4ZA to Gables Way Gables Way Kennet Park Thatcham Berkshire RG19 4ZA on 6 May 2016
22 Oct 2015 AP01 Appointment of Mr Martin Anthony Halley as a director on 1 October 2015
21 Sep 2015 MR05 Part of the property or undertaking has been released and no longer forms part of charge 018250370004
21 Sep 2015 MR01 Registration of charge 018250370005, created on 15 September 2015
13 Jul 2015 MR04 Satisfaction of charge 3 in full
30 Jun 2015 AA Full accounts made up to 30 September 2014
25 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 22,222
10 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
25 Mar 2015 MR01 Registration of charge 018250370004, created on 20 March 2015
18 Nov 2014 TM01 Termination of appointment of Simon David Barker as a director on 27 October 2014
03 Jul 2014 AA Full accounts made up to 30 September 2013
25 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 22,222
30 Sep 2013 TM01 Termination of appointment of George Koopman as a director