- Company Overview for DEBTRAK UK LIMITED (07131823)
- Filing history for DEBTRAK UK LIMITED (07131823)
- People for DEBTRAK UK LIMITED (07131823)
- More for DEBTRAK UK LIMITED (07131823)
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) |
---|---|---|---|
20 Feb 2025 | TM01 | Termination of appointment of Jeremy Trouncer as a director on 18 February 2025 | |
20 Feb 2025 | TM01 | Termination of appointment of Mark Sheriff as a director on 18 February 2025 | |
03 Feb 2025 | CS01 | Confirmation statement made on 28 January 2025 with updates | |
30 Sep 2024 | AA01 | Current accounting period extended from 30 June 2025 to 30 September 2025 | |
09 Sep 2024 | AP01 | Appointment of Mr Jeremy Trouncer as a director on 30 August 2024 | |
09 Sep 2024 | AP01 | Appointment of Mr Nicholas John Mcmenemy as a director on 30 August 2024 | |
09 Sep 2024 | AP01 | Appointment of Mr Mark Sheriff as a director on 30 August 2024 | |
09 Sep 2024 | PSC08 | Notification of a person with significant control statement | |
09 Sep 2024 | TM01 | Termination of appointment of Paul Joseph Cooney as a director on 30 August 2024 | |
09 Sep 2024 | PSC07 | Cessation of Paul Joseph Cooney as a person with significant control on 30 August 2024 | |
09 Sep 2024 | PSC07 | Cessation of Cambridge Petroleum Royalties Limited as a person with significant control on 30 August 2024 | |
08 Jul 2024 | AA | Total exemption full accounts made up to 30 June 2024 | |
29 Jan 2024 | CS01 | Confirmation statement made on 28 January 2024 with no updates | |
29 Jan 2024 | PSC04 | Change of details for Paul Joseph Cooney as a person with significant control on 29 January 2024 | |
29 Jan 2024 | CH01 | Director's details changed for Mr Paul Joseph Cooney on 29 January 2024 | |
11 Aug 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
13 Feb 2023 | CS01 | Confirmation statement made on 28 January 2023 with no updates | |
15 Sep 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
02 Feb 2022 | CS01 | Confirmation statement made on 28 January 2022 with no updates | |
02 Sep 2021 | TM02 | Termination of appointment of Raymond George Godson as a secretary on 2 September 2021 | |
26 Aug 2021 | AP03 | Appointment of Matthew George Small as a secretary on 26 August 2021 | |
26 Aug 2021 | AD01 | Registered office address changed from The Rock Hatfield Nr.Leominster Herefordshire HR6 0SE United Kingdom to 6 Charlotte Street Bath BA1 2NE on 26 August 2021 | |
17 Aug 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
29 Mar 2021 | CS01 | Confirmation statement made on 28 January 2021 with updates | |
29 Jul 2020 | AA | Total exemption full accounts made up to 30 June 2020 |