Advanced company searchLink opens in new window

GTRAK LTD

Company number 06990564

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)
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
10 May 2023 CS01 Confirmation statement made on 6 May 2023 with no updates
28 Jul 2022 AA Micro company accounts made up to 31 December 2021
06 May 2022 CS01 Confirmation statement made on 6 May 2022 with no updates
27 Oct 2021 AA Micro company accounts made up to 31 December 2020
06 May 2021 CS01 Confirmation statement made on 6 May 2021 with no updates
24 Dec 2020 AA Micro company accounts made up to 31 December 2019
14 May 2020 CS01 Confirmation statement made on 6 May 2020 with no updates
14 May 2020 PSC01 Notification of Ashley Steven Victor Meson as a person with significant control on 11 May 2020
28 Nov 2019 CH01 Director's details changed for Mr Thomas William Smith on 28 November 2019
10 Nov 2019 AD01 Registered office address changed from 7 Rock House Way Ossett WF5 0BG England to Unit 4 Fryers Way Ossett WF5 9TJ on 10 November 2019
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
06 May 2019 CS01 Confirmation statement made on 6 May 2019 with updates
30 Sep 2018 AA Micro company accounts made up to 31 December 2017
22 May 2018 AD01 Registered office address changed from Business Central 2 Union Square Central Park Darlington County Durham DL1 1GL England to 7 Rock House Way Ossett WF5 0BG on 22 May 2018
16 May 2018 AA01 Previous accounting period extended from 31 August 2017 to 31 December 2017
08 May 2018 CS01 Confirmation statement made on 6 May 2018 with no updates
28 Feb 2018 CH01 Director's details changed for Mr. Thomas William Smith on 1 February 2018
31 May 2017 AA Total exemption small company accounts made up to 31 August 2016
17 May 2017 CS01 Confirmation statement made on 6 May 2017 with updates
24 Feb 2017 CH01 Director's details changed for Mr Ashley Steven Victor Meson on 1 November 2016
01 Jul 2016 CH01 Director's details changed for Mr Thomas William Smith on 1 July 2016
01 Jul 2016 AD01 Registered office address changed from Fusion Hive Technology Centre North Shore Road Stockton-on-Tees Cleveland TS18 2NB England to Business Central 2 Union Square Central Park Darlington County Durham DL1 1GL on 1 July 2016
01 Jun 2016 AR01 Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
01 Jun 2016 CH01 Director's details changed for Mr Thomas William Smith on 1 June 2016