- Company Overview for SCR TRACKER LTD (11554938)
- Filing history for SCR TRACKER LTD (11554938)
- People for SCR TRACKER LTD (11554938)
- More for SCR TRACKER LTD (11554938)
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
|
|
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 |