TRACE RECRUIT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/09/258 September 2025 New | |
29/07/2529 July 2025 New | Registration of charge 083684470004, created on 2025-07-16 |
28/07/2528 July 2025 New | Termination of appointment of Alistair John Moore as a director on 2025-07-14 |
28/07/2528 July 2025 New | Termination of appointment of Louise Gudge as a secretary on 2025-07-14 |
28/07/2528 July 2025 New | Cessation of Alistair John Moore as a person with significant control on 2025-07-14 |
29/04/2529 April 2025 | Satisfaction of charge 083684470002 in full |
27/01/2527 January 2025 | Confirmation statement made on 2025-01-09 with no updates |
21/12/2421 December 2024 | Total exemption full accounts made up to 2024-03-31 |
12/11/2412 November 2024 | Registration of charge 083684470003, created on 2024-11-06 |
15/10/2415 October 2024 | Termination of appointment of Malorich Luis Savio Pereira as a secretary on 2023-12-31 |
15/10/2415 October 2024 | Appointment of Ms Louise Gudge as a secretary on 2024-01-01 |
03/10/243 October 2024 | Satisfaction of charge 083684470001 in full |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/02/2428 February 2024 | Confirmation statement made on 2024-01-09 with no updates |
24/10/2324 October 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/01/2316 January 2023 | Confirmation statement made on 2023-01-09 with no updates |
29/09/2229 September 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/01/2217 January 2022 | Confirmation statement made on 2022-01-16 with no updates |
11/01/2211 January 2022 | Termination of appointment of Laura Agbonifoh as a secretary on 2022-01-04 |
10/01/2210 January 2022 | Appointment of Mr Malorich Luis Savio Pereira as a secretary on 2022-01-04 |
17/12/2117 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/12/2010 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
25/08/2025 August 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 083684470002 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/01/2016 January 2020 | CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES |
10/12/1910 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
24/01/1924 January 2019 | CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES |
31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES |
29/01/1829 January 2018 | CESSATION OF FIONA MILDNER AS A PSC |
02/01/182 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
27/04/1727 April 2017 | APPOINTMENT TERMINATED, DIRECTOR FIONA MILDNER |
23/01/1723 January 2017 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
05/05/165 May 2016 | Annual return made up to 9 April 2016 with full list of shareholders |
12/04/1612 April 2016 | SECRETARY'S CHANGE OF PARTICULARS / MRS LAURA CIUCKAITE / 01/03/2016 |
12/04/1612 April 2016 | DIRECTOR APPOINTED MISS FIONA MILDNER |
20/07/1520 July 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
09/04/159 April 2015 | Annual return made up to 9 April 2015 with full list of shareholders |
09/04/159 April 2015 | 01/04/15 STATEMENT OF CAPITAL GBP 100 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/03/1531 March 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 083684470001 |
18/03/1518 March 2015 | DIRECTOR APPOINTED MR ANDREW JOHN LESLIE LEE |
18/03/1518 March 2015 | SECRETARY APPOINTED MRS LAURA CIUCKAITE |
18/03/1518 March 2015 | DIRECTOR APPOINTED MR ALISTAIR JOHN MOORE |
18/03/1518 March 2015 | DIRECTOR APPOINTED MR GARETH DAVID CRAWFORD COWAN |
18/03/1518 March 2015 | APPOINTMENT TERMINATED, DIRECTOR LAURA CIUCKAITE |
26/01/1526 January 2015 | Annual return made up to 21 January 2015 with full list of shareholders |
26/01/1526 January 2015 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA HAXTON |
22/09/1422 September 2014 | CURREXT FROM 31/01/2015 TO 31/03/2015 |
22/09/1422 September 2014 | DIRECTOR APPOINTED MRS LAURA CIUCKAITE |
22/09/1422 September 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14 |
24/02/1424 February 2014 | Registered office address changed from , 6-8 Emerald Street, London, WC1N 3QA, United Kingdom on 2014-02-24 |
24/02/1424 February 2014 | Annual return made up to 21 January 2014 with full list of shareholders |
24/02/1424 February 2014 | REGISTERED OFFICE CHANGED ON 24/02/2014 FROM 6-8 EMERALD STREET LONDON WC1N 3QA UNITED KINGDOM |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
21/01/1321 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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