C-TRACE LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-18 with updates

View Document

21/01/2521 January 2025 Cessation of Michael Eikelmann as a person with significant control on 2024-10-24

View Document

21/01/2521 January 2025 Notification of Tomra Sytems Asa as a person with significant control on 2024-10-24

View Document

21/01/2521 January 2025 Cessation of Helmut Ziegler as a person with significant control on 2024-10-24

View Document

21/01/2521 January 2025 Cessation of Torsten Olschewsky as a person with significant control on 2024-10-24

View Document

06/01/256 January 2025 Termination of appointment of Helmut Ziegler as a director on 2024-12-31

View Document

24/10/2424 October 2024 Change of details for Mr Michael Eikelmann as a person with significant control on 2024-04-19

View Document

24/10/2424 October 2024 Change of details for Torsten Olschewsky as a person with significant control on 2024-04-19

View Document

23/10/2423 October 2024 Director's details changed for Michael Eikelmann on 2024-04-19

View Document

23/10/2423 October 2024 Change of details for Mr Helmut Ziegler as a person with significant control on 2024-04-19

View Document

23/10/2423 October 2024 Change of details for Mr Michael Eikelmann as a person with significant control on 2024-04-19

View Document

23/10/2423 October 2024 Change of details for Torsten Olschewsky as a person with significant control on 2024-04-19

View Document

23/10/2423 October 2024 Director's details changed for Michael Eikelmann on 2024-04-19

View Document

23/10/2423 October 2024 Director's details changed for Torsten Olschewsky on 2024-04-19

View Document

23/10/2423 October 2024 Director's details changed for Helmut Ziegler on 2024-04-19

View Document

23/10/2423 October 2024 Director's details changed for Torsten Olschewsky on 2024-04-19

View Document

22/10/2422 October 2024 Notification of Helmut Ziegler as a person with significant control on 2024-04-19

View Document

22/10/2422 October 2024 Notification of Michael Eikelmann as a person with significant control on 2024-04-19

View Document

06/08/246 August 2024 Amended total exemption full accounts made up to 2023-12-31

View Document

08/07/248 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-18 with updates

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-18 with updates

View Document

16/03/2316 March 2023 Director's details changed for Helmut Ziegler on 2023-03-16

View Document

16/03/2316 March 2023 Director's details changed for Michael Eikelmann on 2023-03-16

View Document

16/03/2316 March 2023 Director's details changed for Michael Eikelmann on 2023-03-16

View Document

16/03/2316 March 2023 Director's details changed for Torsten Olschewsky on 2023-03-16

View Document

16/03/2316 March 2023 Director's details changed for Helmut Ziegler on 2023-03-16

View Document

16/03/2316 March 2023 Director's details changed for Torsten Olschewsky on 2023-03-16

View Document

16/03/2316 March 2023 Change of details for Torsten Olschewsky as a person with significant control on 2023-03-16

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/10/225 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

03/03/223 March 2022 Registered office address changed from C/O Pkf Cooper Parry One Central Boulevard Blythe Valley Business Park Solihull West Midlands B90 8BG United Kingdom to Sky View Argosy Road East Midlands Airport Castle Donington Derby DE74 2SA on 2022-03-03

View Document

18/01/2118 January 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/08/1916 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

20/08/1820 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

11/09/1711 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

19/04/1719 April 2017 REGISTERED OFFICE CHANGED ON 19/04/2017 FROM NO. 8 CALTHORPE ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 1QT

View Document

18/09/1618 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/05/1623 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/05/1513 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/06/146 June 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/08/131 August 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/09/1219 September 2012 REGISTERED OFFICE CHANGED ON 19/09/2012 FROM 39/40 CALTHORPE ROAD BIRMINGHAM WEST MIDLANDS B15 1TS UNITED KINGDOM

View Document

24/07/1224 July 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

24/07/1224 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / TORSTEN OLSCHEWSKY / 29/04/2012

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/06/117 June 2011 PREVSHO FROM 30/04/2011 TO 31/12/2010

View Document

07/06/117 June 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / C-TRACE GMBH / 01/04/2011

View Document

07/06/117 June 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

30/04/1030 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information