TRAC IT CONSULTANCY LIMITED
Company Documents
Date | Description |
---|---|
01/10/241 October 2024 | Final Gazette dissolved via voluntary strike-off |
01/10/241 October 2024 | Final Gazette dissolved via voluntary strike-off |
16/07/2416 July 2024 | First Gazette notice for voluntary strike-off |
16/07/2416 July 2024 | First Gazette notice for voluntary strike-off |
10/07/2410 July 2024 | Application to strike the company off the register |
16/05/2416 May 2024 | Confirmation statement made on 2024-05-04 with no updates |
31/01/2431 January 2024 | Unaudited abridged accounts made up to 2023-04-30 |
12/05/2312 May 2023 | Confirmation statement made on 2023-05-04 with no updates |
31/01/2331 January 2023 | Unaudited abridged accounts made up to 2022-04-30 |
05/05/225 May 2022 | Confirmation statement made on 2022-05-04 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
23/01/2023 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
29/01/1929 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
25/01/1825 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
26/01/1726 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
09/05/169 May 2016 | Annual return made up to 4 May 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
29/01/1629 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
25/05/1525 May 2015 | Annual return made up to 4 May 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
09/05/149 May 2014 | Annual return made up to 4 May 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
20/05/1320 May 2013 | Annual return made up to 4 May 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
18/01/1318 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
25/05/1225 May 2012 | Annual return made up to 4 May 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
30/01/1230 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
26/05/1126 May 2011 | Annual return made up to 4 May 2011 with full list of shareholders |
31/01/1131 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
11/06/1011 June 2010 | Annual return made up to 4 May 2010 with full list of shareholders |
11/06/1011 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES HERNAN / 01/10/2009 |
25/01/1025 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
25/06/0925 June 2009 | SECRETARY'S CHANGE OF PARTICULARS / TRACEY HERNAN / 31/07/2008 |
25/06/0925 June 2009 | RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS |
25/06/0925 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN HERNAN / 31/07/2008 |
04/02/094 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
04/02/094 February 2009 | PREVSHO FROM 31/05/2008 TO 30/04/2008 |
02/09/082 September 2008 | REGISTERED OFFICE CHANGED ON 02/09/2008 FROM 73 BEARFORD DRIVE HILLINGTON GLASGOW G52 2JF |
08/05/088 May 2008 | RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS |
22/05/0722 May 2007 | NEW DIRECTOR APPOINTED |
22/05/0722 May 2007 | NEW SECRETARY APPOINTED |
09/05/079 May 2007 | SECRETARY RESIGNED |
09/05/079 May 2007 | DIRECTOR RESIGNED |
04/05/074 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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