Advanced company searchLink opens in new window

1000TRAX LIMITED

Company number 13814732

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)
05 Mar 2024 AAMD Amended total exemption full accounts made up to 31 December 2022
01 Feb 2024 SH01 Statement of capital following an allotment of shares on 1 February 2024
  • GBP 72.75
24 Jan 2024 SH01 Statement of capital following an allotment of shares on 19 January 2024
  • GBP 67.5
16 Jan 2024 CS01 Confirmation statement made on 21 December 2023 with updates
14 Jan 2024 SH01 Statement of capital following an allotment of shares on 31 August 2023
  • GBP 63.75
14 Jan 2024 SH01 Statement of capital following an allotment of shares on 31 January 2023
  • GBP 63.75
14 Jan 2024 SH01 Statement of capital following an allotment of shares on 31 August 2023
  • GBP 63.75
12 Jan 2024 SH01 Statement of capital following an allotment of shares on 30 June 2023
  • GBP 61.7959
13 Nov 2023 PSC04 Change of details for Mr Morten Sondergaard Pedersen as a person with significant control on 13 November 2023
20 Oct 2023 PSC04 Change of details for Mr Michael Pfundheller as a person with significant control on 20 October 2023
19 Oct 2023 AP01 Appointment of Mr Michael Gerhard Pfundheller as a director on 19 October 2023
22 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
22 Jun 2023 SH01 Statement of capital following an allotment of shares on 29 December 2022
  • GBP 61.0459
22 Jun 2023 SH01 Statement of capital following an allotment of shares on 30 December 2022
  • GBP 60.3486
21 May 2023 CS01 Confirmation statement made on 21 December 2022 with updates
21 May 2023 PSC01 Notification of Michael Pfundheller as a person with significant control on 2 March 2022
21 May 2023 PSC07 Cessation of Ian Swycher as a person with significant control on 2 March 2022
21 May 2023 PSC01 Notification of Morten Sondergaard Pedersen as a person with significant control on 2 March 2022
19 May 2023 SH01 Statement of capital following an allotment of shares on 1 April 2022
  • GBP 60
19 May 2023 TM01 Termination of appointment of Martin Haugsbyrdt-Hinz as a director on 31 January 2023
26 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
14 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
24 Jun 2022 AP01 Appointment of Mr Martin Haugsbyrdt-Hinz as a director on 7 June 2022
05 Apr 2022 SH02 Sub-division of shares on 1 March 2022
22 Dec 2021 NEWINC Incorporation
Statement of capital on 2021-12-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted