Advanced company searchLink opens in new window

ON TRACK RETAIL LIMITED

Company number 09232146

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)
29 Apr 2020 TM01 Termination of appointment of Enrique Fernandez-Pino as a director on 29 April 2020
  • ANNOTATION Clarification a second filed TM01 was registered on 30/06/2020.
21 Feb 2020 CS01 Confirmation statement made on 21 February 2020 with no updates
15 Apr 2019 CS01 Confirmation statement made on 15 April 2019 with no updates
20 Mar 2019 AA Accounts for a small company made up to 30 June 2018
30 Nov 2018 TM01 Termination of appointment of Simon Patrick Butcher as a director on 30 November 2018
06 Sep 2018 TM01 Termination of appointment of Andrew Neil Golding as a director on 1 March 2018
09 May 2018 AA Full accounts made up to 1 July 2017
30 Apr 2018 CS01 Confirmation statement made on 30 April 2018 with no updates
02 Jun 2017 CS01 Confirmation statement made on 2 June 2017 with no updates
10 May 2017 RP04CS01 Second filing of Confirmation Statement dated 19/10/2016
10 May 2017 RP04AR01 Second filing of the annual return made up to 19 October 2015
20 Jan 2017 AUD Auditor's resignation
16 Jan 2017 AP01 Appointment of Katherine Taylor as a director on 13 January 2017
16 Jan 2017 TM01 Termination of appointment of Charles Anthony Hodgson as a director on 13 January 2017
16 Jan 2017 AA Full accounts made up to 2 July 2016
03 Nov 2016 CS01 19/10/16 Statement of Capital gbp 60
  • ANNOTATION Clarification a second filed CS01 (Statement of capital) was registered on 10/05/2017.
07 Apr 2016 AP01 Appointment of Mr Simon Patrick Butcher as a director on 14 March 2016
07 Apr 2016 TM01 Termination of appointment of David Ira Statham as a director on 14 March 2016
04 Apr 2016 AA Full accounts made up to 27 June 2015
14 Dec 2015 AP01 Appointment of Mr David Ira Statham as a director on 6 December 2015
14 Dec 2015 TM01 Termination of appointment of Keith Down as a director on 6 December 2015
02 Nov 2015 AR01 Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 60
  • ANNOTATION Clarification a second filed AR01 was registered on 10/05/2017.
26 Nov 2014 SH01 Statement of capital following an allotment of shares on 21 October 2014
  • GBP 1,400,015.00
17 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Inc nom cap 21/10/2014
13 Nov 2014 AR01 Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1

Statement of capital on 2014-11-13
  • GBP 1