Advanced company searchLink opens in new window

TRACKWISE DESIGNS PLC

Company number 03959572

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)
27 Mar 2024 AD01 Registered office address changed from Frp Advisory Trading Limited 2nd Floor 170 Edmund Street Birmingham B3 2HB to 2nd Floor 120 Colmore Row Birmingham B3 3BD on 27 March 2024
29 Feb 2024 AM10 Administrator's progress report
29 Nov 2023 MR04 Satisfaction of charge 039595720013 in full
19 Nov 2023 AM02 Statement of affairs with form AM02SOA/AM02SOC
03 Nov 2023 MR04 Satisfaction of charge 039595720014 in full
27 Oct 2023 AM07 Result of meeting of creditors
30 Sep 2023 AM03 Statement of administrator's proposal
04 Aug 2023 AD01 Registered office address changed from 1 Ashvale Alexandra Way Ashchurch Tewkesbury Gloucestershire GL20 8NB England to Frp Advisory Trading Limited 2nd Floor 170 Edmund Street Birmingham B3 2HB on 4 August 2023
04 Aug 2023 AM01 Appointment of an administrator
03 Apr 2023 CS01 Confirmation statement made on 21 March 2023 with updates
31 Mar 2023 SH01 Statement of capital following an allotment of shares on 9 January 2023
  • GBP 1,976,678.747
09 Mar 2023 PSC08 Notification of a person with significant control statement
07 Mar 2023 PSC07 Cessation of Philip William Johnston as a person with significant control on 9 January 2023
07 Feb 2023 TM01 Termination of appointment of Charles Enea Cattaneo as a director on 31 January 2023
17 Jan 2023 AP01 Appointment of Mr Christopher Roy Pennison as a director on 9 January 2023
17 Jan 2023 AP01 Appointment of Mr Andrew Christopher Lapping as a director on 9 January 2023
17 Jan 2023 TM01 Termination of appointment of Susan Jaqueline Mcerlain as a director on 9 January 2023
17 Jan 2023 TM01 Termination of appointment of Ian Roy Griffiths as a director on 9 January 2023
17 Jan 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivison of shares/warrant instrument in the form be approved 06/01/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jan 2023 SH02 Sub-division of shares on 6 January 2023
16 Jan 2023 MA Memorandum and Articles of Association
02 Dec 2022 AD02 Register inspection address has been changed from Equiniti Limited Aspect House Spencer Road Lancing West Sussex BN99 6DA England to Equiniti Limited Highdown House Yeoman Way Worthing West Sussex BN99 3HH
21 Oct 2022 MR01 Registration of charge 039595720014, created on 21 October 2022
05 Sep 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
31 Aug 2022 AA Group of companies' accounts made up to 31 December 2021