TRAC PSYCHOLOGICAL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/06/2514 June 2025 NewConfirmation statement made on 2025-05-05 with no updates

View Document

25/09/2425 September 2024 Micro company accounts made up to 2023-12-31

View Document

16/06/2416 June 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

01/08/231 August 2023 Compulsory strike-off action has been discontinued

View Document

01/08/231 August 2023 Compulsory strike-off action has been discontinued

View Document

30/07/2330 July 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-05-05 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/09/2022 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES

View Document

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

View Accounts

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

26/07/1726 July 2017 DISS40 (DISS40(SOAD))

View Document

25/07/1725 July 2017 REGISTERED OFFICE CHANGED ON 25/07/2017 FROM 3 TOWN STREET ULVERSTON CUMBRIA LA12 7EY

View Document

25/07/1725 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN RUSSELL / 24/07/2017

View Document

25/07/1725 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR NICOLA JENNIFER ALLISON GRAHAM-KEVAN / 24/07/2017

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, NO UPDATES

View Document

25/07/1725 July 2017 FIRST GAZETTE

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW RUSSELL

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA GRAHAM-KEVAN

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/08/1630 August 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

01/07/161 July 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

02/07/152 July 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

02/06/152 June 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

25/09/1425 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

19/06/1419 June 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

05/11/135 November 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

22/08/1322 August 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

07/06/137 June 2013 31/12/11 TOTAL EXEMPTION FULL

View Document

04/03/134 March 2013 CURRSHO FROM 31/05/2012 TO 31/12/2011

View Document

12/07/1212 July 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

05/10/115 October 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

18/07/1118 July 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

10/09/1010 September 2010 19/05/10 STATEMENT OF CAPITAL GBP 1

View Document

10/09/1010 September 2010 REGISTERED OFFICE CHANGED ON 10/09/2010 FROM 24 KING STREET ULVERSTON ULVERSTON CUMBRIA LA12 7DZ UNITED KINGDOM

View Document

10/09/1010 September 2010 DIRECTOR APPOINTED MATTHEW JOHN RUSSELL

View Document

10/09/1010 September 2010 DIRECTOR APPOINTED DR NICOLA JENNIFER ALLISON GRAHAM-KEVAN

View Document

07/09/107 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/09/107 September 2010 COMPANY NAME CHANGED VICTORLEED LTD CERTIFICATE ISSUED ON 07/09/10

View Document

21/05/1021 May 2010 REGISTERED OFFICE CHANGED ON 21/05/2010 FROM 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS UNITED KINGDOM

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

05/05/105 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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