Advanced company searchLink opens in new window

9TRAK LTD

Company number 10738755

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)
15 Aug 2022 COCOMP Order of court to wind up
06 Nov 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
25 May 2021 AA Total exemption full accounts made up to 31 October 2019
06 Apr 2021 CS01 Confirmation statement made on 27 March 2021 with no updates
06 Apr 2021 CH01 Director's details changed for Mr Harley Peter Masters on 27 March 2021
12 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
29 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
15 Oct 2020 CS01 Confirmation statement made on 27 March 2020 with updates
15 Oct 2020 RP04CS01 Second filing of Confirmation Statement dated 27 March 2019
15 Oct 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 14 November 2018
  • GBP 21
21 Jan 2020 AA01 Previous accounting period extended from 30 April 2019 to 31 October 2019
27 Jun 2019 TM01 Termination of appointment of Ben Christopher Louca as a director on 14 June 2019
13 Jun 2019 AP01 Appointment of Mr Ben Christopher Louca as a director on 30 May 2019
30 May 2019 TM01 Termination of appointment of Ben Christopher Louca as a director on 30 May 2019
27 Mar 2019 CS01 Confirmation statement made on 27 March 2019 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 15/10/2020
27 Mar 2019 SH01 Statement of capital following an allotment of shares on 15 November 2018
  • GBP 21
13 Feb 2019 PSC01 Notification of Harley Masters as a person with significant control on 31 January 2019
31 Jan 2019 PSC07 Cessation of Nicholas James Smith as a person with significant control on 31 January 2019
31 Jan 2019 TM01 Termination of appointment of Nicholas James Smith as a director on 31 January 2019
02 Jan 2019 AD01 Registered office address changed from 96 Drove Road Wsm BS23 3NW England to 9Trak Ltd Unit 74 Gazelle Road Wsm BS24 9ES on 2 January 2019
14 Nov 2018 AP01 Appointment of Mr Harley Peter Masters as a director on 14 November 2018
14 Nov 2018 SH01 Statement of capital following an allotment of shares on 14 November 2018
  • GBP 60
  • ANNOTATION Clarification a second filed SH01 was registered on 15/10/2020
12 Nov 2018 AAMD Amended total exemption full accounts made up to 30 April 2018
17 Oct 2018 PSC01 Notification of Nicholas James Smith as a person with significant control on 17 October 2018