Advanced company searchLink opens in new window

TRACSCARE 2007 LIMITED

Company number 04249850

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)
14 May 2012 CH01 Director's details changed for Christine Conway on 11 May 2012
11 May 2012 CH01 Director's details changed for Christine Conway on 11 May 2012
22 Nov 2011 AA Full accounts made up to 31 March 2011
13 Sep 2011 AR01 Annual return made up to 13 September 2011 with full list of shareholders
11 Jan 2011 AA Full accounts made up to 31 March 2010
14 Sep 2010 AR01 Annual return made up to 13 September 2010 with full list of shareholders
09 Apr 2010 CERTNM Company name changed positive lifestyles LIMITED\certificate issued on 09/04/10
  • RES15 ‐ Change company name resolution on 2010-03-24
09 Apr 2010 CONNOT Change of name notice
08 Feb 2010 AA Full accounts made up to 31 March 2009
14 Sep 2009 363a Return made up to 13/09/09; full list of members
17 Mar 2009 AA Full accounts made up to 31 March 2008
18 Sep 2008 363a Return made up to 13/09/08; full list of members
28 Nov 2007 287 Registered office changed on 28/11/07 from: 12 great james street london WC1N 3DR
28 Nov 2007 288b Secretary resigned
28 Nov 2007 288a New director appointed
28 Nov 2007 288a New director appointed
28 Nov 2007 288a New secretary appointed
03 Oct 2007 395 Particulars of mortgage/charge
03 Oct 2007 395 Particulars of mortgage/charge
03 Oct 2007 395 Particulars of mortgage/charge
03 Oct 2007 395 Particulars of mortgage/charge
03 Oct 2007 395 Particulars of mortgage/charge
03 Oct 2007 395 Particulars of mortgage/charge
03 Oct 2007 395 Particulars of mortgage/charge
03 Oct 2007 395 Particulars of mortgage/charge