Advanced company searchLink opens in new window

I2TRACK GLOBAL LIMITED

Company number 10861852

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)
01 Sep 2023 AD01 Registered office address changed from New World Business Centre Station Road Warmley Bristol BS30 8XG England to Here Building Bath Road Studios 470 Bath Road Bristol BS4 3AP on 1 September 2023
23 Aug 2023 AD01 Registered office address changed from Admirals Yard Station Road Patchway Bristol BS34 6LR England to New World Business Centre Station Road Warmley Bristol BS30 8XG on 23 August 2023
17 Aug 2023 AA Micro company accounts made up to 31 July 2022
16 Aug 2023 AA Micro company accounts made up to 31 July 2021
16 Aug 2023 AA Micro company accounts made up to 31 July 2020
12 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
09 Aug 2023 CS01 Confirmation statement made on 11 July 2023 with no updates
16 May 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
10 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
09 Nov 2022 CS01 Confirmation statement made on 11 July 2022 with no updates
08 Jan 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
04 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
03 Aug 2021 CS01 Confirmation statement made on 11 July 2021 with no updates
03 Aug 2021 AD01 Registered office address changed from Deben House 1-5 Lawrence Hill Bristol BS5 0BY England to Admirals Yard Station Road Patchway Bristol BS34 6LR on 3 August 2021
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
19 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
18 Dec 2020 CS01 Confirmation statement made on 11 July 2020 with no updates
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
14 Oct 2019 AA Total exemption full accounts made up to 31 July 2019
12 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
09 Oct 2019 CS01 Confirmation statement made on 11 July 2019 with no updates
09 Oct 2019 PSC04 Change of details for Guss Aaron Jaxon Cadore as a person with significant control on 1 July 2019
09 Oct 2019 CH01 Director's details changed for Guss Aaron Jaxon Cadore on 1 July 2019