Advanced company searchLink opens in new window

SCR TRACKER LTD

Company number 11554938

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)
05 Oct 2023 AD01 Registered office address changed from 3 Victoria Place Love Lane Romsey SO51 8DE England to 4 Waterside Way Northampton NN4 7XD on 5 October 2023
19 Sep 2023 CS01 Confirmation statement made on 19 September 2023 with updates
06 Aug 2023 AP01 Appointment of Kami Doyle Ragsdale as a director on 30 June 2023
06 Aug 2023 TM01 Termination of appointment of Shannon Ayers as a director on 30 June 2023
28 Apr 2023 AA01 Current accounting period extended from 30 September 2023 to 31 December 2023
14 Jan 2023 MA Memorandum and Articles of Association
14 Jan 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jan 2023 TM01 Termination of appointment of a director
11 Jan 2023 TM01 Termination of appointment of Sign in App Limited as a director on 30 December 2022
11 Jan 2023 AP02 Appointment of Sign in App Limited as a director on 30 December 2022
06 Jan 2023 PSC02 Notification of Sign in App Limited as a person with significant control on 30 December 2022
06 Jan 2023 AP01 Appointment of Jeffrey Scott Gordon as a director on 30 December 2022
06 Jan 2023 AP01 Appointment of Shannon Ayers as a director on 30 December 2022
06 Jan 2023 AP01 Appointment of Mr Daniel Lee Harding as a director on 30 December 2022
06 Jan 2023 TM01 Termination of appointment of Luke Stephen O'dwyer as a director on 30 December 2022
06 Jan 2023 TM01 Termination of appointment of Dean Mahmoud Ahmed Mustapha as a director on 30 December 2022
06 Jan 2023 TM01 Termination of appointment of Gary William Le-Sueur as a director on 30 December 2022
06 Jan 2023 TM01 Termination of appointment of Benjamin Charles Gale as a director on 30 December 2022
06 Jan 2023 PSC07 Cessation of Gary William Le Sueur as a person with significant control on 30 December 2022
06 Jan 2023 PSC07 Cessation of Luke Stephen O'dwyer as a person with significant control on 30 December 2022
06 Jan 2023 PSC07 Cessation of Dean Mahmoud Ahmed Mustapha as a person with significant control on 30 December 2022
06 Jan 2023 PSC07 Cessation of Benjamin Charles Gale as a person with significant control on 30 December 2022
22 Dec 2022 AA Micro company accounts made up to 30 September 2022
09 Nov 2022 CS01 Confirmation statement made on 21 October 2022 with no updates
07 Jun 2022 AA Micro company accounts made up to 30 September 2021