TRACE DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 New | Confirmation statement made on 2025-07-08 with no updates |
23/01/2523 January 2025 | Micro company accounts made up to 2024-05-31 |
30/07/2430 July 2024 | Confirmation statement made on 2024-07-08 with updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
26/02/2426 February 2024 | Total exemption full accounts made up to 2023-05-31 |
19/07/2319 July 2023 | Confirmation statement made on 2023-07-08 with updates |
18/07/2318 July 2023 | Change of details for Mr James Michael Coward as a person with significant control on 2023-07-18 |
18/07/2318 July 2023 | Director's details changed for Mr James Michael Coward on 2023-07-18 |
07/07/237 July 2023 | Cessation of Roger Coward as a person with significant control on 2022-06-30 |
07/07/237 July 2023 | Notification of James Michael Coward as a person with significant control on 2022-06-30 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
24/04/2324 April 2023 | Registered office address changed from 124 Finchley Road London NW3 5JS England to Devonshire House 582 Honeypot Lane Stanmore HA7 1JS on 2023-04-24 |
17/01/2317 January 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
22/12/2122 December 2021 | Micro company accounts made up to 2021-05-31 |
09/07/219 July 2021 | Confirmation statement made on 2021-07-08 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
27/07/2027 July 2020 | CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES |
23/07/2023 July 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
10/10/1910 October 2019 | 31/05/19 TOTAL EXEMPTION FULL |
27/07/1927 July 2019 | CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
12/12/1812 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MICHAEL COWARD / 12/12/2018 |
08/08/188 August 2018 | 31/05/18 TOTAL EXEMPTION FULL |
10/07/1810 July 2018 | CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
18/10/1718 October 2017 | 31/05/17 TOTAL EXEMPTION FULL |
10/07/1710 July 2017 | CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
11/08/1611 August 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
12/07/1612 July 2016 | CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
11/09/1511 September 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
14/07/1514 July 2015 | Annual return made up to 8 July 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
06/02/156 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
14/07/1414 July 2014 | Annual return made up to 8 July 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
26/11/1326 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
13/07/1313 July 2013 | Annual return made up to 8 July 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
12/10/1212 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
16/07/1216 July 2012 | Annual return made up to 8 July 2012 with full list of shareholders |
21/11/1121 November 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
12/07/1112 July 2011 | Annual return made up to 8 July 2011 with full list of shareholders |
22/09/1022 September 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
15/07/1015 July 2010 | Annual return made up to 8 July 2010 with full list of shareholders |
15/07/1015 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER COWARD / 08/07/2010 |
22/12/0922 December 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
16/07/0916 July 2009 | RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS |
16/07/0916 July 2009 | REGISTERED OFFICE CHANGED ON 16/07/2009 FROM C/O HODGSON & OLDFIELD CHARTERED ACCOUNTANTS 3 PARADISE SQUARE SHEFFIELD S1 2DE |
08/10/088 October 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
28/07/0828 July 2008 | RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS |
19/11/0719 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
30/08/0730 August 2007 | RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS |
16/11/0616 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
08/11/068 November 2006 | DIRECTOR RESIGNED |
08/11/068 November 2006 | NEW DIRECTOR APPOINTED |
18/07/0618 July 2006 | RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS |
06/10/056 October 2005 | DIRECTOR'S PARTICULARS CHANGED |
28/09/0528 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
13/07/0513 July 2005 | RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS |
15/11/0415 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
21/07/0421 July 2004 | RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS |
31/01/0431 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
07/08/037 August 2003 | RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS |
20/02/0320 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
30/09/0230 September 2002 | RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS |
08/05/028 May 2002 | ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/05/02 |
10/01/0210 January 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
10/01/0210 January 2002 | DIRECTOR RESIGNED |
10/01/0210 January 2002 | SECRETARY RESIGNED |
10/01/0210 January 2002 | NEW DIRECTOR APPOINTED |
07/08/017 August 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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