TRACE2O LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/04/245 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/04/236 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

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

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

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

View Accounts

10/12/1910 December 2019 REGISTERED OFFICE CHANGED ON 10/12/2019 FROM 10 ST ANN STREET SALISBURY WILTSHIRE SP1 2DN

View Document

06/11/196 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/09/1916 September 2019 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY DOUGLAS

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES

View Document

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

View Accounts

26/10/1826 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

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

View Accounts

29/09/1729 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

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

View Accounts

06/01/176 January 2017 APPOINTMENT TERMINATED, DIRECTOR EDWARD AGAR

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/10/167 October 2016 PREVSHO FROM 30/04/2016 TO 31/03/2016

View Document

14/09/1614 September 2016 DIRECTOR APPOINTED MR GEOFFREY JOHN DOUGLAS

View Document

15/06/1615 June 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/02/1611 February 2016 26/08/15 STATEMENT OF CAPITAL GBP 200

View Document

26/01/1626 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

19/08/1519 August 2015 19/08/15 STATEMENT OF CAPITAL GBP 192

View Document

19/08/1519 August 2015 19/08/15 STATEMENT OF CAPITAL GBP 192

View Document

19/08/1519 August 2015 19/08/15 STATEMENT OF CAPITAL GBP 192

View Document

22/07/1522 July 2015 21/07/15 STATEMENT OF CAPITAL GBP 100

View Document

20/05/1520 May 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

23/01/1523 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

25/06/1425 June 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

24/04/1424 April 2014 APPOINTMENT TERMINATED, SECRETARY LINSEY MARSH

View Document

29/01/1429 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

21/05/1321 May 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

07/01/137 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

19/04/1219 April 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

09/02/129 February 2012 DIRECTOR APPOINTED MR CHRISTOPHER JAMES STAPLETON

View Document

09/02/129 February 2012 SECRETARY APPOINTED MRS LINSEY MARSH

View Document

16/11/1116 November 2011 DIRECTOR APPOINTED MR EDWARD PETER AGAR

View Document

05/04/115 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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