Advanced company searchLink opens in new window

TURFTRAX LIMITED

Company number 05306695

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 Nov 2009 CONNOT Change of name notice
16 Nov 2009 SH01 Statement of capital following an allotment of shares on 16 September 2009
  • GBP 24.50002
16 Nov 2009 122 S-div
16 Nov 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division of shares 16/09/2009
20 Oct 2009 SH01 Statement of capital following an allotment of shares on 16 September 2009
  • GBP 22.25
20 Oct 2009 122 S-div
30 Sep 2009 AA Full accounts made up to 31 March 2009
04 Feb 2009 395 Particulars of a mortgage or charge / charge no: 2
22 Dec 2008 363a Return made up to 07/12/08; full list of members
26 Nov 2008 288a Secretary appointed wilsons (company secretaries) LIMITED
25 Nov 2008 287 Registered office changed on 25/11/2008 from 2ND floor, chequers court 31 brown street salisbury wiltshire SP1 2AS
02 Oct 2008 AA Accounts for a dormant company made up to 31 March 2008
30 Sep 2008 395 Particulars of a mortgage or charge / charge no: 1
26 Sep 2008 288a Director appointed michael james maher
09 Sep 2008 CERTNM Company name changed thoroughbred professional LIMITED\certificate issued on 10/09/08
05 Sep 2008 288a Secretary appointed adam francis mills
01 Sep 2008 288b Appointment terminated secretary nicholette green
31 Jan 2008 AA Accounts for a dormant company made up to 31 March 2007
29 Jan 2008 288c Director's particulars changed
24 Jan 2008 363a Return made up to 07/12/07; full list of members
25 Apr 2007 AUD Auditor's resignation
23 Jan 2007 363a Return made up to 07/12/06; full list of members
18 Jul 2006 288b Director resigned
10 Jul 2006 AA Accounts for a dormant company made up to 31 March 2006
13 Apr 2006 288b Director resigned