Advanced company searchLink opens in new window

INSIDE TRACK 2 LLP

Company number OC304622

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)
19 Jul 2021 LLCS01 Confirmation statement made on 30 June 2021 with no updates
07 Jul 2021 LLTM01 Termination of appointment of David Alexander Carroll Reid Scott as a member on 11 July 2020
30 Jun 2021 LLTM01 Termination of appointment of Mervyn Richard Day as a member on 21 April 2021
25 Feb 2021 LLTM01 Termination of appointment of Ralph Geoffrey Burgess as a member on 11 February 2021
16 Oct 2020 AA Accounts for a small company made up to 5 April 2020
18 Sep 2020 LLTM01 Termination of appointment of Pankaj Somchand Shah as a member on 20 July 2020
17 Sep 2020 LLCH01 Member's details changed for Martin Hugh Michael O'neill on 14 August 2019
17 Sep 2020 LLCH01 Member's details changed for Mark Llewelyn Parry on 19 December 2019
17 Sep 2020 LLCH01 Member's details changed for Gary Caldwell on 20 January 2020
17 Sep 2020 LLCH01 Member's details changed for Philip Robert Cox on 23 July 2020
16 Sep 2020 LLCH01 Member's details changed for Alan Thomas Moore on 12 May 2020
28 Jul 2020 AA Accounts for a small company made up to 5 April 2019
15 Jul 2020 LLCH01 Member's details changed for Mr Jonathan Craig Short on 9 July 2020
15 Jul 2020 LLCH01 Member's details changed for Mr Brian Christopher Deane on 9 July 2020
02 Jul 2020 LLTM01 Termination of appointment of Malcolm Neil Christie as a member on 23 March 2020
01 Jul 2020 LLCS01 Confirmation statement made on 30 June 2020 with no updates
13 May 2020 LLCH01 Member's details changed for Mr Emile William Ivanhoe Heskey on 7 November 2019
13 May 2020 LLCH01 Member's details changed for Mr Trevor James East on 20 April 2020
13 May 2020 LLCH01 Member's details changed for Iain Macdonald-Johnston on 18 December 2019
13 May 2020 LLCH01 Member's details changed for Mr Christopher Anthony Roads on 15 August 2019
13 May 2020 LLCH01 Member's details changed for Ralph Geoffrey Burgess on 9 March 2017
13 May 2020 LLCH01 Member's details changed for Paul James Barrow on 2 September 2019
02 May 2020 DISS40 Compulsory strike-off action has been discontinued
14 Mar 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Mar 2020 LLCH02 Member's details changed for Sherwood Films Limited on 30 July 2019