1000TRAX OPERATIONS LIMITED

06166796
83 ROBERTS ROAD COLCHESTER ENGLAND CO2 7FQ

Documents

Documents
Date Category Description Pages
30 Sep 2024 accounts Annual Accounts 8 Buy now
17 May 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Sep 2023 accounts Annual Accounts 7 Buy now
15 May 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 May 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 May 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 May 2023 officers Appointment of director (Mr Michael Gerhard Pfundheller) 2 Buy now
15 May 2023 officers Termination of appointment of director (Per Troen) 1 Buy now
25 Aug 2022 accounts Annual Accounts 8 Buy now
16 Aug 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Aug 2022 change-of-name Certificate Change Of Name Company 3 Buy now
31 Mar 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Sep 2021 accounts Annual Accounts 8 Buy now
14 Apr 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Sep 2020 accounts Annual Accounts 7 Buy now
02 Apr 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Sep 2019 accounts Annual Accounts 7 Buy now
04 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Apr 2019 officers Change of particulars for corporate secretary (Sape Capital Ltd) 1 Buy now
30 Aug 2018 accounts Annual Accounts 7 Buy now
06 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Aug 2017 accounts Annual Accounts 7 Buy now
31 Mar 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
02 Mar 2017 capital Return of Allotment of shares 3 Buy now
02 Mar 2017 officers Appointment of director (Miss Stephanie Hallman Jensen) 2 Buy now
15 Dec 2016 accounts Amended Accounts 10 Buy now
22 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
07 Sep 2016 accounts Annual Accounts 6 Buy now
05 Feb 2016 officers Change of particulars for corporate secretary (Sape Capital Ltd) 1 Buy now
04 Feb 2016 annual-return Annual Return 4 Buy now
07 Oct 2015 change-of-name Certificate Change Of Name Company 3 Buy now
01 Oct 2015 officers Appointment of corporate secretary (Sape Capital Ltd) 2 Buy now
01 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Oct 2015 officers Termination of appointment of secretary (Cosec Direct Limited) 1 Buy now
30 Sep 2015 accounts Annual Accounts 7 Buy now
18 Sep 2015 officers Termination of appointment of director (Bo Sjoholm) 1 Buy now
18 Sep 2015 officers Appointment of director (Mr per Troen) 2 Buy now
03 Aug 2015 officers Change of particulars for director (Mr Bo Sjoholm) 2 Buy now
23 May 2015 officers Change of particulars for corporate secretary (Cosec Direct Limited) 1 Buy now
23 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Mar 2015 annual-return Annual Return 3 Buy now
11 Nov 2014 change-of-name Certificate Change Of Name Company 3 Buy now
06 Oct 2014 accounts Annual Accounts 9 Buy now
19 Mar 2014 annual-return Annual Return 3 Buy now
18 Sep 2013 accounts Annual Accounts 10 Buy now
04 Sep 2013 officers Change of particulars for director (Mr Bo Sjoholm) 2 Buy now
18 Jul 2013 officers Appointment of director (Mr Bo Sjoholm) 2 Buy now
18 Jul 2013 officers Termination of appointment of director (Per Troen) 1 Buy now
20 Mar 2013 annual-return Annual Return 4 Buy now
03 Oct 2012 accounts Annual Accounts 9 Buy now
20 Mar 2012 annual-return Annual Return 4 Buy now
27 Sep 2011 accounts Annual Accounts 10 Buy now
22 Mar 2011 annual-return Annual Return 4 Buy now
25 Sep 2010 accounts Annual Accounts 10 Buy now
23 Mar 2010 annual-return Annual Return 4 Buy now
23 Mar 2010 officers Change of particulars for corporate secretary (Cosec Direct Limited) 1 Buy now
22 Oct 2009 accounts Annual Accounts 10 Buy now
19 Mar 2009 annual-return Return made up to 19/03/09; full list of members 3 Buy now
03 Nov 2008 accounts Annual Accounts 9 Buy now
18 Jul 2008 officers Director appointed mr per troen 3 Buy now
18 Jul 2008 officers Appointment terminated director cd corporate management LIMITED 1 Buy now
02 Apr 2008 annual-return Return made up to 19/03/08; full list of members 3 Buy now
28 Sep 2007 incorporation Memorandum Articles 16 Buy now
28 Sep 2007 resolution Resolution 1 Buy now
27 Sep 2007 officers Director's particulars changed 1 Buy now
27 Sep 2007 officers Secretary's particulars changed 1 Buy now
25 Sep 2007 address Registered office changed on 25/09/07 from: 4 buckingham place london SW1E 6HR 1 Buy now
21 Sep 2007 change-of-name Certificate Change Of Name Company 2 Buy now
19 Sep 2007 accounts Accounting reference date shortened from 31/03/08 to 31/12/07 1 Buy now
19 Sep 2007 officers Director resigned 1 Buy now
19 Sep 2007 officers New director appointed 2 Buy now
19 Mar 2007 incorporation Incorporation Company 20 Buy now