PTRACE SOLUTIONS LIMITED

Company Documents

DateDescription
17/04/2517 April 2025 Registered office address changed from 32 the Clump Rickmansworth Hertfordshire WD3 4BQ to Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2025-04-17

View Document

02/04/252 April 2025 Declaration of solvency

View Document

02/04/252 April 2025 Appointment of a voluntary liquidator

View Document

02/04/252 April 2025 Resolutions

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

19/11/2419 November 2024 Accounts for a dormant company made up to 2024-02-29

View Document

02/10/242 October 2024 Confirmation statement made on 2024-09-19 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

04/10/234 October 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

28/06/2328 June 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

03/10/223 October 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

19/11/2119 November 2021 Micro company accounts made up to 2021-02-28

View Document

25/09/2125 September 2021 Confirmation statement made on 2021-09-19 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

03/12/203 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

25/09/2025 September 2020 CONFIRMATION STATEMENT MADE ON 19/09/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

23/09/1823 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

18/09/1818 September 2018 PSC'S CHANGE OF PARTICULARS / MRS CHAYA SHAH / 18/09/2018

View Document

18/09/1818 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHAYA SHAH / 18/09/2018

View Document

18/09/1818 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHAYA SHAH / 18/09/2018

View Document

18/09/1818 September 2018 SECRETARY'S CHANGE OF PARTICULARS / MISS CHAYA SHAH / 18/09/2018

View Document

12/07/1812 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

09/05/179 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

30/08/1630 August 2016 REGISTERED OFFICE CHANGED ON 30/08/2016 FROM 17 LYNDON AVENUE PINNER MIDDLESEX HA5 4QF

View Document

15/02/1615 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

28/11/1528 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

26/02/1526 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

25/02/1525 February 2015 APPOINTMENT TERMINATED, DIRECTOR BEJEN SHAH

View Document

14/11/1414 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

17/03/1417 March 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

08/02/138 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

20/02/1220 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

17/11/1117 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

07/03/117 March 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

13/10/1013 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BEJEN SHAH / 22/02/2010

View Document

23/02/1023 February 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHAYA SHAH / 22/02/2010

View Document

04/12/094 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

24/03/0924 March 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

28/02/0828 February 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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