TRACEY JAMES LIMITED
Company Documents
Date | Description |
---|---|
26/12/2326 December 2023 | Final Gazette dissolved via voluntary strike-off |
26/12/2326 December 2023 | Final Gazette dissolved via voluntary strike-off |
10/10/2310 October 2023 | First Gazette notice for voluntary strike-off |
10/10/2310 October 2023 | First Gazette notice for voluntary strike-off |
03/10/233 October 2023 | Application to strike the company off the register |
20/06/2320 June 2023 | Total exemption full accounts made up to 2022-08-31 |
18/05/2318 May 2023 | Confirmation statement made on 2023-05-08 with updates |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
10/05/2210 May 2022 | Confirmation statement made on 2022-05-08 with updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
28/05/2128 May 2021 | CONFIRMATION STATEMENT MADE ON 08/05/21, WITH UPDATES |
27/05/2127 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
28/08/2028 August 2020 | 31/08/19 TOTAL EXEMPTION FULL |
29/05/2029 May 2020 | PREVSHO FROM 31/08/2019 TO 30/08/2019 |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 08/05/20, WITH UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES |
08/05/198 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
31/05/1831 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
31/05/1731 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
10/05/1610 May 2016 | Annual return made up to 8 May 2016 with full list of shareholders |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 August 2015 |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
15/05/1515 May 2015 | Annual return made up to 8 May 2015 with full list of shareholders |
21/04/1521 April 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
23/07/1423 July 2014 | Annual return made up to 8 May 2014 with full list of shareholders |
25/06/1425 June 2014 | REGISTERED OFFICE CHANGED ON 25/06/2014 FROM A2 YEOMAN GATE, YEOMAN WAY WORTHING WEST SUSSEX BN13 3QZ |
12/02/1412 February 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
07/06/137 June 2013 | Annual return made up to 8 May 2013 with full list of shareholders |
25/04/1325 April 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
19/07/1219 July 2012 | Annual return made up to 8 May 2012 with full list of shareholders |
16/02/1216 February 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
23/05/1123 May 2011 | Annual return made up to 8 May 2011 with full list of shareholders |
16/03/1116 March 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
11/08/1011 August 2010 | Annual return made up to 8 May 2010 with full list of shareholders |
12/02/1012 February 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
28/07/0928 July 2009 | RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS |
16/02/0916 February 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
02/06/082 June 2008 | RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS |
21/04/0821 April 2008 | Annual accounts small company total exemption made up to 31 August 2007 |
17/09/0717 September 2007 | REGISTERED OFFICE CHANGED ON 17/09/07 FROM: 20 OLD MILL SQUARE STORRINGTON WEST SUSSEX RH20 4NQ |
07/06/077 June 2007 | RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS |
04/01/074 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
03/06/063 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
31/05/0631 May 2006 | RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS |
13/06/0513 June 2005 | RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS |
07/02/057 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
17/05/0417 May 2004 | RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS |
21/01/0421 January 2004 | ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/08/04 |
18/06/0318 June 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
18/06/0318 June 2003 | REGISTERED OFFICE CHANGED ON 18/06/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
18/06/0318 June 2003 | NEW DIRECTOR APPOINTED |
18/06/0318 June 2003 | DIRECTOR RESIGNED |
18/06/0318 June 2003 | SECRETARY RESIGNED |
08/05/038 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company