Advanced company searchLink opens in new window

TRACK-ENDURO LIMITED

Company number 08687146

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)
11 Mar 2024 AA Total exemption full accounts made up to 29 September 2023
11 Oct 2023 CS01 Confirmation statement made on 12 September 2023 with no updates
28 Mar 2023 AA Total exemption full accounts made up to 29 September 2022
19 Oct 2022 AA Total exemption full accounts made up to 30 September 2021
30 Sep 2022 AA01 Current accounting period shortened from 30 September 2021 to 29 September 2021
28 Sep 2022 CS01 Confirmation statement made on 12 September 2022 with no updates
27 Sep 2022 AD03 Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
27 Sep 2022 AD02 Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
16 Sep 2021 CS01 Confirmation statement made on 12 September 2021 with no updates
30 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
21 Sep 2020 CS01 Confirmation statement made on 12 September 2020 with no updates
04 Sep 2020 CS01 Confirmation statement made on 12 September 2019 with updates
04 Sep 2020 PSC07 Cessation of Stephen David Docherty as a person with significant control on 16 January 2019
04 Sep 2020 PSC01 Notification of Adam Richard Balon as a person with significant control on 16 January 2019
30 Jul 2020 AA Total exemption full accounts made up to 30 September 2019
07 Nov 2019 AD01 Registered office address changed from Unit 3 Lotus Court Harvard Industrial Estate Kimbolton Cambridgeshire PE28 0LS England to Jamjar Investments Phoenix Brewery Bramley Road London W10 6SZ on 7 November 2019
04 Jul 2019 AA Total exemption full accounts made up to 30 September 2018
05 Mar 2019 SH03 Purchase of own shares.
22 Feb 2019 SH06 Cancellation of shares. Statement of capital on 16 January 2019
  • GBP 267
11 Feb 2019 SH19 Statement of capital on 11 February 2019
  • GBP 1,667
31 Jan 2019 SH20 Statement by Directors
31 Jan 2019 CAP-SS Solvency Statement dated 19/12/18
31 Jan 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 02/01/2019
29 Jan 2019 TM01 Termination of appointment of Michael John Knight as a director on 19 December 2018
29 Jan 2019 AP01 Appointment of Mr Adam Richard Balon as a director on 19 December 2018