TRACE CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
29/10/2429 October 2024 | Final Gazette dissolved via voluntary strike-off |
29/10/2429 October 2024 | Final Gazette dissolved via voluntary strike-off |
13/08/2413 August 2024 | First Gazette notice for voluntary strike-off |
05/08/245 August 2024 | Application to strike the company off the register |
16/07/2416 July 2024 | Total exemption full accounts made up to 2024-03-31 |
03/06/243 June 2024 | Confirmation statement made on 2024-05-03 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/12/2312 December 2023 | Total exemption full accounts made up to 2023-03-31 |
05/05/235 May 2023 | Confirmation statement made on 2023-05-03 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
01/10/221 October 2022 | Total exemption full accounts made up to 2022-03-31 |
05/05/225 May 2022 | Confirmation statement made on 2022-05-03 with no updates |
13/10/2113 October 2021 | Total exemption full accounts made up to 2021-05-31 |
04/05/204 May 2020 | CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES |
22/10/1922 October 2019 | 31/05/19 TOTAL EXEMPTION FULL |
03/05/193 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS BRENDA IRIS TURNER / 03/05/2019 |
03/05/193 May 2019 | CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES |
29/01/1929 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES |
31/01/1831 January 2018 | 31/05/17 UNAUDITED ABRIDGED |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
24/03/1724 March 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
22/07/1622 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / BRENDA IRIS TURNER / 02/11/2015 |
22/07/1622 July 2016 | Annual return made up to 4 May 2016 with full list of shareholders |
22/07/1622 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN TURNER / 02/11/2015 |
21/07/1621 July 2016 | 10/03/16 STATEMENT OF CAPITAL GBP 510 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
27/11/1527 November 2015 | REGISTERED OFFICE CHANGED ON 27/11/2015 FROM THE OLD SCHOOL HOUSE LECKHAMPTON ROAD CHELTENHAM GLOUCESTERSHIRE GL53 0AX |
29/10/1529 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
13/05/1513 May 2015 | Annual return made up to 4 May 2015 with full list of shareholders |
12/11/1412 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
14/05/1414 May 2014 | Annual return made up to 4 May 2014 with full list of shareholders |
15/01/1415 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
08/05/138 May 2013 | Annual return made up to 4 May 2013 with full list of shareholders |
04/09/124 September 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
10/05/1210 May 2012 | Annual return made up to 4 May 2012 with full list of shareholders |
06/02/126 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
26/05/1126 May 2011 | VARYING SHARE RIGHTS AND NAMES |
25/05/1125 May 2011 | COMPANY NAME CHANGED SKUSE LIMITED CERTIFICATE ISSUED ON 25/05/11 |
25/05/1125 May 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
23/05/1123 May 2011 | Annual return made up to 4 May 2011 with full list of shareholders |
23/05/1123 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN TURNER / 04/05/2011 |
23/05/1123 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / BRENDA IRIS TURNER / 04/05/2011 |
18/01/1118 January 2011 | REGISTERED OFFICE CHANGED ON 18/01/2011 FROM THE OLD SCHOOL HOUSE LECKHAMPTON ROAD CHELTENHAM GLOUCESTERSHIRE GL53 0AX ENGLAND |
22/11/1022 November 2010 | DIRECTOR APPOINTED PAUL JOHN TURNER |
22/11/1022 November 2010 | DIRECTOR APPOINTED BRENDA IRIS TURNER |
22/11/1022 November 2010 | 04/06/10 STATEMENT OF CAPITAL GBP 100 |
04/06/104 June 2010 | APPOINTMENT TERMINATED, DIRECTOR ADERYN HURWORTH |
04/06/104 June 2010 | REGISTERED OFFICE CHANGED ON 04/06/2010 FROM 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN ENGLAND |
04/05/104 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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