Advanced company searchLink opens in new window

ASTRAK GLOBAL LIMITED

Company number 13606806

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)
04 Jun 2024 AP01 Appointment of Stephen John Cope as a director on 31 May 2024
03 Jun 2024 TM01 Termination of appointment of Martyn Robert Pointer as a director on 31 May 2024
16 Apr 2024 MR01 Registration of charge 136068060003, created on 15 April 2024
14 Dec 2023 CS01 Confirmation statement made on 14 December 2023 with no updates
20 Oct 2023 CERTNM Company name changed renco bidco LIMITED\certificate issued on 20/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-12
14 Jul 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
14 Jul 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
14 Jul 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
14 Jul 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
22 Jun 2023 TM01 Termination of appointment of James Pollock as a director on 21 April 2023
05 Jun 2023 AA01 Previous accounting period shortened from 4 March 2023 to 31 December 2022
16 May 2023 AA Accounts for a dormant company made up to 3 March 2022
05 May 2023 AA01 Current accounting period shortened from 31 December 2022 to 4 March 2022
05 May 2023 PSC05 Change of details for Renco Midco 2 Limited as a person with significant control on 4 May 2023
05 May 2023 AD01 Registered office address changed from 47 Queen Anne Street London England W1G 9JG England to One St Peter's Square Manchester M2 3DE on 5 May 2023
16 Feb 2023 CS01 Confirmation statement made on 14 December 2022 with no updates
20 Dec 2022 AP01 Appointment of Mr Aaron Peter Falls as a director on 6 December 2022
20 Dec 2022 AA01 Current accounting period extended from 30 September 2022 to 31 December 2022
27 May 2022 MR01 Registration of charge 136068060002, created on 19 May 2022
18 Mar 2022 AP01 Appointment of Mr Martyn Robert Pointer as a director on 4 March 2022
18 Mar 2022 TM01 Termination of appointment of Richard James Booth as a director on 4 March 2022
18 Mar 2022 AP01 Appointment of Mr James Pollock as a director on 4 March 2022
07 Mar 2022 MR01 Registration of charge 136068060001, created on 1 March 2022
21 Feb 2022 AD01 Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to 47 Queen Anne Street London England W1G 9JG on 21 February 2022
21 Feb 2022 AP01 Appointment of Mr Stuart William Robinson as a director on 9 February 2022