TRACE DEBT RECOVERY UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Confirmation statement made on 2025-03-20 with updates

View Document

31/01/2531 January 2025 Second filing for the appointment of Mr John Donald Mason as a director

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/07/2412 July 2024 Change of details for Ascendant Holdings Limited as a person with significant control on 2024-04-30

View Document

30/04/2430 April 2024 Termination of appointment of David Michael Jarvis as a director on 2024-04-26

View Document

30/04/2430 April 2024 Termination of appointment of Patrick Joseph Isaacs as a director on 2024-04-26

View Document

30/04/2430 April 2024 Appointment of Mr Thomas Clough as a secretary on 2024-04-26

View Document

30/04/2430 April 2024 Termination of appointment of Chloe Mairead Barnes as a director on 2024-04-24

View Document

30/04/2430 April 2024 Termination of appointment of Louis Ellis as a director on 2024-04-26

View Document

29/04/2429 April 2024 Appointment of Mr John Donald Mason as a director on 2024-04-26

View Document

29/04/2429 April 2024 Appointment of Mr Peter William Wariner as a director on 2024-04-26

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-03-24 with updates

View Document

11/12/2311 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/06/232 June 2023 Cessation of Louis Ellis as a person with significant control on 2023-05-30

View Document

02/06/232 June 2023 Cessation of Chloe Barnes as a person with significant control on 2023-05-30

View Document

02/06/232 June 2023 Cessation of David Michael Jarvis as a person with significant control on 2023-05-30

View Document

02/06/232 June 2023 Notification of Ascendant Holdings Limited as a person with significant control on 2023-05-30

View Document

01/06/231 June 2023 Appointment of Mr Patrick Joseph Isaacs as a director on 2023-05-30

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/03/2324 March 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/03/2225 March 2022 Confirmation statement made on 2022-03-24 with no updates

View Document

03/08/213 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

12/07/2112 July 2021 Second filing of Confirmation Statement dated 2020-03-21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/08/2021 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

15/07/2015 July 2020 PSC'S CHANGE OF PARTICULARS / MRS CHLOE MAIREAD PARK / 13/07/2020

View Document

15/07/2015 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHLOE MAIREAD PARK / 13/07/2020

View Document

01/04/201 April 2020 Confirmation statement made on 2020-03-21 with no updates

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/09/1917 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/08/1920 August 2019 VARYING SHARE RIGHTS AND NAMES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

11/05/1811 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

03/10/173 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

21/03/1721 March 2017 21/03/17 Statement of Capital gbp 3.0

View Document

30/11/1630 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LOUIS ELLIS / 30/11/2016

View Document

30/11/1630 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHLOE MAIREAD PARK / 30/11/2016

View Document

30/11/1630 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL JARVIS / 30/11/2016

View Document

12/06/1612 June 2016 REGISTERED OFFICE CHANGED ON 12/06/2016 FROM 5 LEAH BANK NORTHAMPTON NN4 8RG ENGLAND

View Document

28/04/1628 April 2016 COMPANY NAME CHANGED DCL DEBT COLLECTION LIMITED CERTIFICATE ISSUED ON 28/04/16

View Document

27/04/1627 April 2016 REGISTERED OFFICE CHANGED ON 27/04/2016 FROM 40 BLOOMSBURY WAY LOWER GROUND FLOOR LONDON WC1A 2SE ENGLAND

View Document

22/03/1622 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information