Advanced company searchLink opens in new window

TRAX RETAIL LTD

Company number 09468317

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)
03 May 2024 AA Accounts for a small company made up to 31 December 2022
10 Apr 2024 CS01 Confirmation statement made on 3 March 2024 with no updates
01 Nov 2023 TM01 Termination of appointment of Dror Feldheim as a director on 18 October 2023
01 Nov 2023 TM01 Termination of appointment of Justin Charles Behar as a director on 18 October 2023
01 Nov 2023 AP01 Appointment of Mr Luke Alexander Nightingale as a director on 18 October 2023
01 Nov 2023 AP01 Appointment of Mr Marcus Colton Mc Carty as a director on 18 October 2023
01 Nov 2023 AD01 Registered office address changed from PO Box 4385 09468317 - Companies House Default Address Cardiff CF14 8LH to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 1 November 2023
24 Oct 2023 AP01 Appointment of Mrs Karine Sophie Eloy as a director on 18 October 2023
02 Oct 2023 MR04 Satisfaction of charge 094683170004 in full
02 Oct 2023 MR04 Satisfaction of charge 094683170005 in full
22 Sep 2023 MR01 Registration of charge 094683170006, created on 22 September 2023
26 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
24 Aug 2023 AA Accounts for a small company made up to 31 December 2021
16 Aug 2023 RP05 Registered office address changed to PO Box 4385, 09468317 - Companies House Default Address, Cardiff, CF14 8LH on 16 August 2023
15 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
15 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
14 Mar 2023 CS01 Confirmation statement made on 3 March 2023 with no updates
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
11 Mar 2022 CS01 Confirmation statement made on 3 March 2022 with no updates
22 Feb 2022 TM01 Termination of appointment of Sarim Sadiq Shaikh as a director on 4 February 2022
21 Feb 2022 CH04 Secretary's details changed for Ohs Secretaries Limited on 19 May 2019
29 Dec 2021 AA Accounts for a small company made up to 31 December 2020
26 Oct 2021 MR04 Satisfaction of charge 094683170001 in full
26 Oct 2021 MR04 Satisfaction of charge 094683170003 in full
26 Oct 2021 MR04 Satisfaction of charge 094683170002 in full