TRACE DATA LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewConfirmation statement made on 2025-08-25 with updates

View Document

03/09/253 September 2025 NewNotification of Smart Holdings Corp as a person with significant control on 2024-09-03

View Document

27/08/2527 August 2025 NewCessation of Jose Garcia as a person with significant control on 2025-06-13

View Document

27/08/2527 August 2025 NewAppointment of Ms Jennifer Dillon Williams as a director on 2025-06-13

View Document

27/08/2527 August 2025 NewTermination of appointment of Jose Garcia as a director on 2025-06-13

View Document

17/12/2417 December 2024 Memorandum and Articles of Association

View Document

17/12/2417 December 2024 Resolutions

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-25 with updates

View Document

29/08/2429 August 2024 Memorandum and Articles of Association

View Document

29/08/2429 August 2024 Resolutions

View Document

17/06/2417 June 2024 Director's details changed for Ms. Ciaran Lorimer on 2024-06-17

View Document

09/05/249 May 2024 Director's details changed for Ms Sorcha Lorimer on 2024-05-09

View Document

18/03/2418 March 2024 Director's details changed for Ms Sorcha Lorimer on 2024-03-14

View Document

17/03/2417 March 2024 Change of details for Ms. Ciaran Sorcha Lorimer as a person with significant control on 2024-03-14

View Document

13/03/2413 March 2024 Change of details for Ms. Ciaran Sorcha Lorimer as a person with significant control on 2024-03-13

View Document

06/02/246 February 2024 Micro company accounts made up to 2023-08-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-25 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

11/11/2211 November 2022 Micro company accounts made up to 2022-08-31

View Document

13/05/2213 May 2022 Registered office address changed from 22 York Road North Berwick East Lothian EH39 4LX to Ground Floor, 11-15 Thistle Street Edinburgh EH2 1DF on 2022-05-13

View Document

12/11/2112 November 2021 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

17/05/2117 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/05/2026 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/05/1929 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

26/02/1926 February 2019 COMPANY NAME CHANGED SYMPATICO CONSULTING LIMITED CERTIFICATE ISSUED ON 26/02/19

View Document

27/11/1827 November 2018 CESSATION OF ROBERT BAINBRIDGE AS A PSC

View Document

27/11/1827 November 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT BAINBRIDGE

View Document

26/11/1826 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CIARAN SORCHA LORIMER

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

26/09/1726 September 2017 DIRECTOR APPOINTED MS SORCHA LORIMER

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/05/1725 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

12/05/1612 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

24/08/1524 August 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

09/09/149 September 2014 REGISTERED OFFICE CHANGED ON 09/09/2014 FROM 2 THE COURTYARD HADDINGTON EAST LOTHIAN EH41 4LS SCOTLAND

View Document

15/08/1415 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information