TRACE DEBT RECOVERY UK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/03/2520 March 2025 | Confirmation statement made on 2025-03-20 with updates |
31/01/2531 January 2025 | Second filing for the appointment of Mr John Donald Mason as a director |
24/12/2424 December 2024 | Total exemption full accounts made up to 2024-03-31 |
12/07/2412 July 2024 | Change of details for Ascendant Holdings Limited as a person with significant control on 2024-04-30 |
30/04/2430 April 2024 | Termination of appointment of David Michael Jarvis as a director on 2024-04-26 |
30/04/2430 April 2024 | Termination of appointment of Patrick Joseph Isaacs as a director on 2024-04-26 |
30/04/2430 April 2024 | Appointment of Mr Thomas Clough as a secretary on 2024-04-26 |
30/04/2430 April 2024 | Termination of appointment of Chloe Mairead Barnes as a director on 2024-04-24 |
30/04/2430 April 2024 | Termination of appointment of Louis Ellis as a director on 2024-04-26 |
29/04/2429 April 2024 | Appointment of Mr John Donald Mason as a director on 2024-04-26 |
29/04/2429 April 2024 | Appointment of Mr Peter William Wariner as a director on 2024-04-26 |
16/04/2416 April 2024 | Confirmation statement made on 2024-03-24 with updates |
11/12/2311 December 2023 | Total exemption full accounts made up to 2023-03-31 |
02/06/232 June 2023 | Cessation of Louis Ellis as a person with significant control on 2023-05-30 |
02/06/232 June 2023 | Cessation of Chloe Barnes as a person with significant control on 2023-05-30 |
02/06/232 June 2023 | Cessation of David Michael Jarvis as a person with significant control on 2023-05-30 |
02/06/232 June 2023 | Notification of Ascendant Holdings Limited as a person with significant control on 2023-05-30 |
01/06/231 June 2023 | Appointment of Mr Patrick Joseph Isaacs as a director on 2023-05-30 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/03/2324 March 2023 | Confirmation statement made on 2023-03-24 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/03/2225 March 2022 | Confirmation statement made on 2022-03-24 with no updates |
03/08/213 August 2021 | Total exemption full accounts made up to 2021-03-31 |
12/07/2112 July 2021 | Second filing of Confirmation Statement dated 2020-03-21 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/08/2021 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
15/07/2015 July 2020 | PSC'S CHANGE OF PARTICULARS / MRS CHLOE MAIREAD PARK / 13/07/2020 |
15/07/2015 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHLOE MAIREAD PARK / 13/07/2020 |
01/04/201 April 2020 | Confirmation statement made on 2020-03-21 with no updates |
01/04/201 April 2020 | CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/09/1917 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
20/08/1920 August 2019 | VARYING SHARE RIGHTS AND NAMES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES |
11/05/1811 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/03/1821 March 2018 | CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES |
03/10/173 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/03/1721 March 2017 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES |
21/03/1721 March 2017 | 21/03/17 Statement of Capital gbp 3.0 |
30/11/1630 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR LOUIS ELLIS / 30/11/2016 |
30/11/1630 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHLOE MAIREAD PARK / 30/11/2016 |
30/11/1630 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL JARVIS / 30/11/2016 |
12/06/1612 June 2016 | REGISTERED OFFICE CHANGED ON 12/06/2016 FROM 5 LEAH BANK NORTHAMPTON NN4 8RG ENGLAND |
28/04/1628 April 2016 | COMPANY NAME CHANGED DCL DEBT COLLECTION LIMITED CERTIFICATE ISSUED ON 28/04/16 |
27/04/1627 April 2016 | REGISTERED OFFICE CHANGED ON 27/04/2016 FROM 40 BLOOMSBURY WAY LOWER GROUND FLOOR LONDON WC1A 2SE ENGLAND |
22/03/1622 March 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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