Advanced company searchLink opens in new window

BACK ON TRACK MONEY LIMITED

Company number 06495069

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)
11 Sep 2015 AR01 Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
04 Dec 2014 AA Total exemption small company accounts made up to 28 February 2014
16 Oct 2014 AR01 Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
16 Oct 2014 CH01 Director's details changed for Mr Darren Leah on 10 September 2014
09 Jun 2014 AD01 Registered office address changed from Suite 10 Alexander House Business Centre Wilbury Way Hitchin Hertfordshire SG4 0AP on 9 June 2014
22 Oct 2013 AR01 Annual return made up to 10 September 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
05 Sep 2013 AA Total exemption small company accounts made up to 28 February 2013
18 Jun 2013 AD01 Registered office address changed from Ags Accountants & Business Advisors Ltd Unit 1,Castlegate Way 2 Dudley West Midlands DY1 4RH on 18 June 2013
19 Oct 2012 CERTNM Company name changed osiris world LIMITED\certificate issued on 19/10/12
  • RES15 ‐ Change company name resolution on 2012-10-13
19 Oct 2012 CONNOT Change of name notice
17 Oct 2012 AA Total exemption small company accounts made up to 29 February 2012
12 Sep 2012 AR01 Annual return made up to 10 September 2012 with full list of shareholders
26 Jul 2012 AP01 Appointment of Darren Leah as a director
19 Jul 2012 TM01 Termination of appointment of William Clinton as a director
13 Jul 2012 SH01 Statement of capital following an allotment of shares on 24 February 2012
  • GBP 100
03 Apr 2012 AR01 Annual return made up to 6 February 2012 with full list of shareholders
06 Dec 2011 AA Total exemption small company accounts made up to 28 February 2011
06 Jul 2011 AR01 Annual return made up to 6 February 2011 with full list of shareholders
24 Jun 2011 AD01 Registered office address changed from 3Rd Floor Westmead House Westmead Farnborough Hampshire GU14 7LP on 24 June 2011
14 Jun 2011 AA Total exemption small company accounts made up to 28 February 2010
04 May 2011 DISS40 Compulsory strike-off action has been discontinued
15 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
28 Jul 2010 TM02 Termination of appointment of Gavin Slater as a secretary
12 Feb 2010 AR01 Annual return made up to 6 February 2010 with full list of shareholders
12 Feb 2010 CH03 Secretary's details changed for Gavin Michael Slater on 12 February 2010