Advanced company searchLink opens in new window

TRAX J H LIMITED

Company number 02775943

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)
07 May 2024 AA Accounts for a small company made up to 31 December 2023
06 Dec 2023 CS01 Confirmation statement made on 6 December 2023 with no updates
20 Sep 2023 AA Accounts for a small company made up to 31 December 2022
22 Dec 2022 CS01 Confirmation statement made on 22 December 2022 with no updates
26 Jul 2022 AA Accounts for a small company made up to 31 December 2021
23 Dec 2021 CS01 Confirmation statement made on 22 December 2021 with no updates
31 Aug 2021 AA Accounts for a small company made up to 31 December 2020
04 Jan 2021 CS01 Confirmation statement made on 22 December 2020 with updates
20 Aug 2020 AA Accounts for a small company made up to 31 December 2019
02 Jan 2020 CS01 Confirmation statement made on 22 December 2019 with no updates
25 Jun 2019 AD01 Registered office address changed from Unit 1a Severn Farm Industrial Estate Welshpool Powys. SY21 7DF to 66 Mochdre Industrial Estate Mochdre Newtown SY16 4LE on 25 June 2019
14 Mar 2019 AA Accounts for a small company made up to 31 December 2018
02 Jan 2019 CS01 Confirmation statement made on 22 December 2018 with no updates
21 Sep 2018 AA Accounts for a small company made up to 31 December 2017
12 Jun 2018 PSC02 Notification of Wegmamm Automotive Gmbh & Co as a person with significant control on 1 February 2017
15 Feb 2018 CH01 Director's details changed for Mr Richard Adam Watkin on 1 February 2017
04 Jan 2018 PSC07 Cessation of John William Charles Halle as a person with significant control on 1 March 2017
03 Jan 2018 CS01 Confirmation statement made on 22 December 2017 with no updates
03 Jan 2018 PSC07 Cessation of John William Charles Halle as a person with significant control on 1 February 2017
21 Sep 2017 AA Accounts for a small company made up to 31 December 2016
21 Jun 2017 MR04 Satisfaction of charge 027759430016 in full
20 Mar 2017 TM02 Termination of appointment of Donna Smith as a secretary on 9 February 2017
10 Feb 2017 SH02 Statement of capital on 4 January 2016
  • GBP 100,000.00
09 Feb 2017 TM01 Termination of appointment of David Painton as a director on 1 February 2017
06 Feb 2017 AP01 Appointment of Mr Markus Vogler as a director on 31 January 2017