Advanced company searchLink opens in new window

TRAK MICROWAVE LIMITED

Company number SC094479

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 Jul 2018 CS01 Confirmation statement made on 21 June 2018 with no updates
03 May 2018 AA Full accounts made up to 31 July 2017
22 Jun 2017 CS01 Confirmation statement made on 21 June 2017 with updates
11 May 2017 AA Full accounts made up to 31 July 2016
28 Nov 2016 CS01 Confirmation statement made on 6 November 2016 with updates
04 Apr 2016 AP01 Appointment of Robert Michael Torsiello as a director on 3 February 2016
04 Apr 2016 TM01 Termination of appointment of Brian Dupell as a director on 3 February 2016
27 Jan 2016 AA Full accounts made up to 31 July 2015
24 Nov 2015 AR01 Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2,897,934
03 Aug 2015 AP01 Appointment of Brian Dupell as a director on 25 November 2014
03 Aug 2015 TM01 Termination of appointment of Grant David Robertson as a director on 25 November 2014
21 Apr 2015 AA Full accounts made up to 31 July 2014
25 Feb 2015 AP03 Appointment of Mark Todd Woodruff as a secretary on 25 November 2014
25 Feb 2015 TM02 Termination of appointment of Carla Sue Campbell as a secretary on 25 November 2014
12 Nov 2014 AR01 Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2,897,934
08 May 2014 AA Full accounts made up to 31 July 2013
28 Nov 2013 AR01 Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 2,897,934
11 Oct 2013 AP01 Appointment of Grant David Robertson as a director
11 Oct 2013 AP03 Appointment of Carla Sue Campbell as a secretary
11 Oct 2013 TM01 Termination of appointment of Suzanne Bell as a director
11 Oct 2013 TM02 Termination of appointment of Jay Angelo as a secretary
21 Jan 2013 AA Full accounts made up to 31 July 2012
27 Nov 2012 AR01 Annual return made up to 6 November 2012 with full list of shareholders
06 Nov 2012 TM01 Termination of appointment of Ralph Phillips as a director
14 May 2012 AA Full accounts made up to 31 July 2011