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)
15 Nov 2021 CS01 Confirmation statement made on 21 October 2021 with no updates
11 Nov 2021 PSC04 Change of details for Mr Luke Stephen O'dwyer as a person with significant control on 22 October 2021
22 Oct 2021 CH01 Director's details changed for Mr Luke Stephen O'dwyer on 22 October 2021
07 Jun 2021 AA Micro company accounts made up to 30 September 2020
30 Nov 2020 CS01 Confirmation statement made on 21 October 2020 with updates
30 Nov 2020 PSC01 Notification of Dean Mahmoud Ahmed Mustapha as a person with significant control on 21 October 2020
30 Nov 2020 PSC07 Cessation of Fiish Group Holdings Ltd as a person with significant control on 21 October 2020
30 Oct 2020 PSC01 Notification of Gary William Le Sueur as a person with significant control on 3 September 2019
30 Oct 2020 PSC01 Notification of Benjamin Charles Gale as a person with significant control on 3 September 2019
29 Oct 2020 PSC01 Notification of Luke O'dwyer as a person with significant control on 3 September 2019
29 Oct 2020 PSC02 Notification of Fiish Group Holdings Ltd as a person with significant control on 3 September 2019
29 Oct 2020 PSC09 Withdrawal of a person with significant control statement on 29 October 2020
26 Jun 2020 CH01 Director's details changed for Mr Benjamin Charles Gale on 26 June 2020
26 Jun 2020 AD01 Registered office address changed from Suite 12 551-553 Wallisdown Road Poole BH12 5AG England to 3 Victoria Place Love Lane Romsey SO51 8DE on 26 June 2020
08 Apr 2020 AA Micro company accounts made up to 30 September 2019
18 Mar 2020 CH01 Director's details changed for Mr Benjamin Charles Gale on 17 March 2020
18 Mar 2020 AD01 Registered office address changed from 551-553 Wallisdown Road Poole BH12 5AG England to Suite 12 551-553 Wallisdown Road Poole BH12 5AG on 18 March 2020
17 Mar 2020 AD01 Registered office address changed from Unit 2 Dominion Centre Elliott Road Bournemouth Dorset BH11 8JR to 551-553 Wallisdown Road Poole BH12 5AG on 17 March 2020
28 Nov 2019 CH01 Director's details changed for Mr Luke Stephen O'dwyer on 28 November 2019
18 Sep 2019 CS01 Confirmation statement made on 4 September 2019 with updates
18 Sep 2019 SH01 Statement of capital following an allotment of shares on 19 August 2019
  • GBP 120
18 Sep 2019 PSC08 Notification of a person with significant control statement
18 Sep 2019 PSC07 Cessation of Fiish Group Holdings Ltd as a person with significant control on 19 August 2019
18 Sep 2019 PSC07 Cessation of Luke Stephen O'dwyer as a person with significant control on 19 August 2019
18 Sep 2019 PSC07 Cessation of Gary William Le-Sueur as a person with significant control on 19 August 2019