Advanced company searchLink opens in new window

EASITRAK LIMITED

Company number 03842877

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)
30 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
26 Sep 2023 CS01 Confirmation statement made on 16 September 2023 with no updates
31 Jul 2023 AA Total exemption full accounts made up to 31 July 2022
16 Sep 2022 CS01 Confirmation statement made on 16 September 2022 with updates
29 Jul 2022 AA Total exemption full accounts made up to 31 July 2021
16 May 2022 TM01 Termination of appointment of John Valentine as a director on 9 May 2022
27 Sep 2021 CS01 Confirmation statement made on 16 September 2021 with updates
30 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
19 Nov 2020 CS01 Confirmation statement made on 16 September 2020 with updates
30 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
29 Nov 2019 AAMD Amended total exemption full accounts made up to 31 July 2018
22 Oct 2019 CS01 Confirmation statement made on 16 September 2019 with no updates
21 Jun 2019 AD01 Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE to Stamford House 57 Liddon Road Bromley Kent BR1 2SR on 21 June 2019
26 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
05 Mar 2019 AAMD Amended total exemption full accounts made up to 31 July 2017
15 Nov 2018 CS01 Confirmation statement made on 16 September 2018 with no updates
30 Apr 2018 AA Unaudited abridged accounts made up to 31 July 2017
24 Oct 2017 CS01 Confirmation statement made on 16 September 2017 with no updates
13 Apr 2017 AA Total exemption full accounts made up to 31 July 2016
10 Oct 2016 CS01 Confirmation statement made on 16 September 2016 with updates
04 May 2016 AA Total exemption full accounts made up to 31 July 2015
13 Apr 2016 AP01 Appointment of John Valentine as a director on 12 April 2016
13 Apr 2016 TM01 Termination of appointment of Ian Michael Allen as a director on 12 April 2016
13 Apr 2016 TM02 Termination of appointment of Ian Michael Allen as a secretary on 12 April 2016
29 Sep 2015 AR01 Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100