Advanced company searchLink opens in new window

SOLIDTRACK GLOBAL LTD

Company number 12024746

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)
02 Apr 2024 CS01 Confirmation statement made on 25 February 2024 with no updates
27 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
11 Apr 2023 CS01 Confirmation statement made on 25 February 2023 with no updates
27 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
02 Apr 2022 CS01 Confirmation statement made on 25 February 2022 with no updates
22 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
28 May 2021 AA Total exemption full accounts made up to 31 May 2020
20 May 2021 CS01 Confirmation statement made on 25 February 2021 with no updates
06 May 2020 AP01 Appointment of Munachimso Precious Onuoha as a director on 1 March 2020
26 Feb 2020 CS01 Confirmation statement made on 25 February 2020 with updates
26 Feb 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-25
26 Feb 2020 PSC01 Notification of Stanley Chibuike Onuoha as a person with significant control on 25 February 2020
26 Feb 2020 AP01 Appointment of Mr Stanley Chibuike Onuoha as a director on 25 February 2020
26 Feb 2020 TM01 Termination of appointment of Ceri Richard John as a director on 25 February 2020
26 Feb 2020 PSC07 Cessation of Ceri Richard John as a person with significant control on 25 February 2020
26 Feb 2020 AD01 Registered office address changed from Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF United Kingdom to 45 Holborn Crescent Priorslee Telford TF2 9FD on 26 February 2020
30 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-30
  • GBP 2