- Company Overview for ONTRAC TECHNOLOGY LIMITED (08423588)
- Filing history for ONTRAC TECHNOLOGY LIMITED (08423588)
- People for ONTRAC TECHNOLOGY LIMITED (08423588)
- More for ONTRAC TECHNOLOGY LIMITED (08423588)
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) |
---|---|---|---|
28 Feb 2019 | CS01 | Confirmation statement made on 28 February 2019 with no updates | |
14 Feb 2019 | AA | Full accounts made up to 31 July 2018 | |
14 Mar 2018 | AA | Full accounts made up to 31 July 2017 | |
28 Feb 2018 | CS01 | Confirmation statement made on 28 February 2018 with no updates | |
28 Feb 2017 | AA | Full accounts made up to 31 July 2016 | |
28 Feb 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
17 May 2016 | AA01 | Current accounting period shortened from 30 November 2016 to 31 July 2016 | |
28 Apr 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
03 Mar 2016 | AR01 |
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
|
|
03 Mar 2016 | AD04 | Register(s) moved to registered office address Leeds Innovation Centre 103 Clarendon Road Leeds West Yorkshire LS2 9DF | |
14 Jan 2016 | AP01 | Appointment of Mr John Cameron Mcarthur as a director on 1 December 2015 | |
14 Jan 2016 | AP01 | Appointment of Alexander Johnson as a director on 1 December 2015 | |
14 Jan 2016 | AP01 | Appointment of Mr Maxwell James Cawthra as a director on 1 December 2015 | |
15 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 1 December 2015
|
|
15 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2015 | AD01 | Registered office address changed from Floor 1 Baltimore House Baltic Business Quarter Gateshead NE8 3DF to Leeds Innovation Centre 103 Clarendon Road Leeds West Yorkshire LS2 9DF on 15 December 2015 | |
14 Dec 2015 | AA01 | Previous accounting period shortened from 31 January 2016 to 30 November 2015 | |
14 Aug 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
01 May 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 28 February 2014 | |
23 Apr 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-04-23
|
|
22 Jan 2015 | AD01 | Registered office address changed from , Floor 3 Baltic Place West, South Shore Road Gateshead Quays, Tyne and Wear, United Kingdom, NE8 3AE, United Kingdom to Floor 1 Baltimore House Baltic Business Quarter Gateshead NE8 3DF on 22 January 2015 | |
26 Sep 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
01 Apr 2014 | AD03 | Register(s) moved to registered inspection location | |
01 Apr 2014 | AD02 | Register inspection address has been changed | |
31 Mar 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-31
|