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)
20 Jun 2019 CS01 Confirmation statement made on 20 June 2019 with updates
20 Dec 2018 AA Audit exemption subsidiary accounts made up to 31 March 2018
20 Dec 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/18
20 Dec 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/18
20 Dec 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/18
19 Jun 2018 CS01 Confirmation statement made on 6 June 2018 with no updates
18 Jun 2018 PSC05 Change of details for Transport Trading Limited as a person with significant control on 8 January 2018
17 Jun 2018 PSC07 Cessation of Transport Trading Limited as a person with significant control on 6 April 2016
17 Jun 2018 PSC06 Change of details for Transport for London as a person with significant control on 8 January 2018
08 Jan 2018 AD01 Registered office address changed from Windsor House 42-50 Victoria Street London SW1H 0TL to 55 Broadway London SW1H 0BD on 8 January 2018
29 Dec 2017 TM01 Termination of appointment of Leon Alistair Daniels as a director on 20 December 2017
30 Nov 2017 AA Audit exemption subsidiary accounts made up to 31 March 2017
30 Nov 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/17
30 Nov 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/17
30 Nov 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/17
08 Jun 2017 CS01 Confirmation statement made on 6 June 2017 with updates
13 Jan 2017 AA Audit exemption subsidiary accounts made up to 31 March 2016
13 Jan 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/16
21 Dec 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/16
21 Dec 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/16
02 Nov 2016 AD03 Register(s) moved to registered inspection location Eversheds Llp 1 Wood Street London EC2V 7WS
13 Oct 2016 CH01 Director's details changed for Jonathan Fox on 1 September 2016
13 Oct 2016 CH01 Director's details changed for Mr Patrick Doig on 1 September 2016
07 Oct 2016 AD02 Register inspection address has been changed to Eversheds Llp 1 Wood Street London EC2V 7WS
06 Oct 2016 AP01 Appointment of Mr Leon Alistair Daniels as a director on 1 September 2016