TRACEL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/10/2510 October 2025 NewConfirmation statement made on 2025-09-26 with no updates

View Document

05/08/255 August 2025 Satisfaction of charge 6 in full

View Document

05/08/255 August 2025 Satisfaction of charge 7 in full

View Document

01/04/251 April 2025 Current accounting period extended from 2025-02-28 to 2025-04-30

View Document

28/02/2528 February 2025 Full accounts made up to 2024-02-29

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-26 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

26/09/2326 September 2023 Confirmation statement made on 2023-09-26 with updates

View Document

03/11/223 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-26 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

19/11/2119 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

14/10/2114 October 2021 Termination of appointment of Richard Anthony Matheron as a director on 2021-10-12

View Document

14/10/2114 October 2021 Termination of appointment of Brian William Matheron as a director on 2021-10-12

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-26 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

18/08/2018 August 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

06/11/196 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES

View Document

02/10/182 October 2018 PSC'S CHANGE OF PARTICULARS / MR STEVEN MATHERON / 06/04/2016

View Document

02/10/182 October 2018 PSC'S CHANGE OF PARTICULARS / MR STEVEN MATHERON / 06/04/2016

View Document

01/10/181 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA JAYNE MATHERON

View Document

18/09/1818 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070047330008

View Document

10/07/1810 July 2018 DIRECTOR APPOINTED MRS NICOLA JAYNE MATHERON

View Document

28/06/1828 June 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/11/1728 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

04/10/174 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN WILLIAM MATHERON / 04/10/2017

View Document

04/10/174 October 2017 REGISTERED OFFICE CHANGED ON 04/10/2017 FROM 7A SAND ROAD INDUSTRIAL ESTATE GREAT GRANSDON SANDY BEDFORDSHIRE SG19 3AJ

View Document

04/10/174 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY MATHERON / 04/10/2017

View Document

04/10/174 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MATHERON / 04/10/2017

View Document

03/10/173 October 2017 PSC'S CHANGE OF PARTICULARS / MR STEPHEN MATHERON / 07/03/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

04/11/164 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

16/09/1616 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/03/164 March 2016 PREVEXT FROM 31/08/2015 TO 29/02/2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

12/11/1512 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 070047330009

View Document

15/10/1515 October 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

24/07/1524 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

13/07/1513 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 070047330008

View Document

05/06/155 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/06/155 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

24/10/1424 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

05/03/145 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

24/10/1324 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

19/03/1319 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

05/01/135 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

13/11/1213 November 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

22/08/1222 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

09/08/129 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

13/04/1213 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

21/11/1121 November 2011 SUBDIVIDED AND CONVERSION 26/10/2011

View Document

12/10/1112 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MATHERON / 01/09/2011

View Document

12/10/1112 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN WILLIAM MATHERON / 01/09/2011

View Document

12/10/1112 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY MATHERON / 01/09/2011

View Document

12/10/1112 October 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

17/01/1117 January 2011 REGISTERED OFFICE CHANGED ON 17/01/2011 FROM 4 JURY STREET WARWICK WARWICKSHIRE CV34 4EW

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

01/10/101 October 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY MATHERON / 23/08/2010

View Document

16/08/1016 August 2010 REGISTERED OFFICE CHANGED ON 16/08/2010 FROM SAND ROAD INDUSTRIAL ESTATE GREAT GRANSDEN SANDY BEDFORDSHIRE SG19 3AJ ENGLAND

View Document

22/06/1022 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

05/02/105 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/02/105 February 2010 COMPANY NAME CHANGED PLAYFAIR PRODUCTS LIMITED CERTIFICATE ISSUED ON 05/02/10

View Document

04/11/094 November 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/10/0927 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

15/10/0915 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/10/093 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/08/0929 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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