Advanced company searchLink opens in new window

TRAMTRACK CROYDON LIMITED

Company number 03092613

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)
17 Jan 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/21
17 Jan 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/21
17 Jan 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/21
21 Jun 2021 AD02 Register inspection address has been changed from Eversheds Llp 1 Wood Street London EC2V 7WS United Kingdom to Css, Lawdeb 8th Floor 100 Bishopsgate London EC2N 4AG
20 Jun 2021 CS01 Confirmation statement made on 6 June 2021 with updates
20 Jun 2021 SH01 Statement of capital following an allotment of shares on 31 March 2021
  • GBP 37,333,000
14 Apr 2021 TM01 Termination of appointment of Jonathan Michael Fox as a director on 31 March 2021
11 Feb 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Co business 18/09/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Feb 2021 MA Memorandum and Articles of Association
18 Jan 2021 AA Audit exemption subsidiary accounts made up to 31 March 2020
18 Jan 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/20
18 Jan 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/20
18 Jan 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/20
17 Jun 2020 CS01 Confirmation statement made on 6 June 2020 with no updates
17 Feb 2020 AP01 Appointment of Mr Geoffrey William Hobbs as a director on 25 September 2019
04 Feb 2020 TM01 Termination of appointment of Jill Louise Collis as a director on 6 September 2019
07 Jan 2020 AA Audit exemption subsidiary accounts made up to 31 March 2019
07 Jan 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/19
07 Jan 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/19
07 Jan 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/19
11 Nov 2019 PSC05 Change of details for Transport Trading Limited as a person with significant control on 1 November 2019
11 Nov 2019 PSC05 Change of details for Transport Trading Limited as a person with significant control on 1 November 2019
07 Nov 2019 PSC06 Change of details for Transport for London as a person with significant control on 1 November 2019
05 Nov 2019 AP01 Appointment of Ms Lilli Sabrina Matson as a director on 25 September 2019
01 Nov 2019 AD01 Registered office address changed from 55 Broadway London SW1H 0BD United Kingdom to 5 Endeavour Square London E20 1JN on 1 November 2019