TRACENE MANAGEMENT LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Notification of Richard John Stuart Forbes as a person with significant control on 2025-05-15

View Document

19/05/2519 May 2025 Withdrawal of a person with significant control statement on 2025-05-19

View Document

19/05/2519 May 2025 Notification of Karen Barson as a person with significant control on 2025-05-15

View Document

15/05/2515 May 2025 Secretary's details changed for Mr Richard Stuart Forbes on 2025-05-15

View Document

15/04/2515 April 2025 Registered office address changed from 119-120 High Street Eton Windsor SL4 6AN England to 142G Shakespeare Road London W7 1LX on 2025-04-15

View Document

15/04/2515 April 2025 Appointment of Mr Richard Stuart Forbes as a secretary on 2025-04-15

View Document

15/04/2515 April 2025 Registered office address changed from 142G Shakespeare Road London W7 1LX England to 142G Shakespeare Road London W7 1LX on 2025-04-15

View Document

15/04/2515 April 2025 Termination of appointment of Leete Secretarial Services Limited as a secretary on 2025-04-15

View Document

08/10/248 October 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

22/05/2422 May 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/10/2310 October 2023 Confirmation statement made on 2023-09-26 with updates

View Document

24/09/2324 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

03/03/233 March 2023 Termination of appointment of James O'connor as a director on 2023-03-03

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

25/01/2225 January 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/10/215 October 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

27/09/2127 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/08/2017 August 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LEETE SECRETARIAL SERVICES LIMITED / 03/08/2020

View Document

14/08/2014 August 2020 REGISTERED OFFICE CHANGED ON 14/08/2020 FROM 77 VICTORIA STREET WINDSOR BERKSHIRE SL4 1EH

View Document

08/04/208 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

19/07/1919 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES

View Document

21/08/1821 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

14/08/1714 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

25/08/1625 August 2016 DIRECTOR APPOINTED MR JAMES O'CONNOR

View Document

22/08/1622 August 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/10/159 October 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

07/07/157 July 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN BERGIN

View Document

10/03/1510 March 2015 CORPORATE SECRETARY APPOINTED LEETE SECRETARIAL SERVICES LIMITED

View Document

10/03/1510 March 2015 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER LEETE

View Document

30/01/1530 January 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

14/10/1414 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

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

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

08/11/128 November 2012 DIRECTOR APPOINTED MR JOHN JOSEPH BERGIN

View Document

09/10/129 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

27/09/1227 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

03/10/113 October 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

30/09/1130 September 2011 REGISTERED OFFICE CHANGED ON 30/09/2011 FROM 146 COLLEGE ROAD HARROW MIDDLESEX HA1 1BH

View Document

13/07/1113 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FORBES / 26/09/2010

View Document

28/09/1028 September 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

23/08/1023 August 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/09/0928 September 2009 RETURN MADE UP TO 26/09/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/09/0829 September 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 NEW DIRECTOR APPOINTED

View Document

01/10/071 October 2007 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/07/0715 July 2007 DIRECTOR RESIGNED

View Document

16/10/0616 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

11/10/0611 October 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

07/09/057 September 2005 REGISTERED OFFICE CHANGED ON 07/09/05 FROM: 77 VICTORIA STREET WINDSOR BERKSHIRE SL4 1EH

View Document

12/07/0512 July 2005 DIRECTOR RESIGNED

View Document

12/07/0512 July 2005 DIRECTOR RESIGNED

View Document

12/07/0512 July 2005 DIRECTOR RESIGNED

View Document

12/07/0512 July 2005 DIRECTOR RESIGNED

View Document

15/10/0415 October 2004 SECRETARY'S PARTICULARS CHANGED

View Document

15/10/0415 October 2004 REGISTERED OFFICE CHANGED ON 15/10/04 FROM: 146 COLLEGE ROAD HARROW MIDDLESEX HA1 1BH

View Document

15/10/0415 October 2004 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

29/07/0429 July 2004 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03

View Document

22/03/0422 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

18/02/0418 February 2004 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

18/02/0418 February 2004 NEW DIRECTOR APPOINTED

View Document

06/02/046 February 2004 SECRETARY RESIGNED

View Document

06/02/046 February 2004 DIRECTOR RESIGNED

View Document

06/02/046 February 2004 DIRECTOR RESIGNED

View Document

06/02/046 February 2004 REGISTERED OFFICE CHANGED ON 06/02/04 FROM: 27 SHAGGS MEADOW LYNDHURST HAMPSHIRE SO43 7BN

View Document

22/12/0322 December 2003 NEW SECRETARY APPOINTED

View Document

07/06/037 June 2003 NEW SECRETARY APPOINTED

View Document

25/01/0325 January 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/01/0325 January 2003 REGISTERED OFFICE CHANGED ON 25/01/03 FROM: 142B SHAKESPEARE ROAD HANWELL LONDON W7 1LX

View Document

14/01/0314 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

20/11/0220 November 2002 RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 NEW DIRECTOR APPOINTED

View Document

22/10/0222 October 2002 NEW DIRECTOR APPOINTED

View Document

15/07/0215 July 2002 DIRECTOR RESIGNED

View Document

06/07/026 July 2002 NEW DIRECTOR APPOINTED

View Document

06/07/026 July 2002 DIRECTOR RESIGNED

View Document

04/03/024 March 2002 NEW SECRETARY APPOINTED

View Document

14/01/0214 January 2002 SECRETARY RESIGNED

View Document

14/01/0214 January 2002 REGISTERED OFFICE CHANGED ON 14/01/02 FROM: C/O TOMLETT MANAGEMENT 707 HIGH ROADLONDON N12 0BT

View Document

26/11/0126 November 2001 NEW DIRECTOR APPOINTED

View Document

30/10/0130 October 2001 DIRECTOR RESIGNED

View Document

11/10/0111 October 2001 RETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS

View Document

09/08/019 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

13/04/0113 April 2001 SECRETARY RESIGNED

View Document

05/10/005 October 2000 RETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

07/02/007 February 2000 DIRECTOR RESIGNED

View Document

07/02/007 February 2000 REGISTERED OFFICE CHANGED ON 07/02/00 FROM: 142C SHAKESPEARE ROAD HANWELL LONDON W7 1LX

View Document

07/02/007 February 2000 NEW SECRETARY APPOINTED

View Document

19/10/9919 October 1999 RETURN MADE UP TO 26/09/99; FULL LIST OF MEMBERS

View Document

08/09/998 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

24/02/9924 February 1999 NEW DIRECTOR APPOINTED

View Document

24/02/9924 February 1999 DIRECTOR RESIGNED

View Document

23/02/9923 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

18/12/9818 December 1998 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/12/9818 December 1998 NEW DIRECTOR APPOINTED

View Document

18/12/9818 December 1998 RETURN MADE UP TO 26/09/98; FULL LIST OF MEMBERS

View Document

26/07/9826 July 1998 DIRECTOR RESIGNED

View Document

16/07/9816 July 1998 REGISTERED OFFICE CHANGED ON 16/07/98 FROM: 142B SHAKESPEARE ROAD HANWELL LONDON W7 1LX

View Document

19/12/9719 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

12/10/9712 October 1997 RETURN MADE UP TO 26/09/97; NO CHANGE OF MEMBERS

View Document

03/01/973 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

21/10/9621 October 1996 RETURN MADE UP TO 26/09/96; NO CHANGE OF MEMBERS

View Document

11/01/9611 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

21/11/9521 November 1995 RETURN MADE UP TO 26/09/95; FULL LIST OF MEMBERS

View Document

13/01/9513 January 1995 NEW SECRETARY APPOINTED

View Document

13/01/9513 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

13/01/9513 January 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/09/9427 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/9427 September 1994 RETURN MADE UP TO 26/09/94; NO CHANGE OF MEMBERS

View Document

27/09/9427 September 1994 REGISTERED OFFICE CHANGED ON 27/09/94

View Document

09/01/949 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

24/09/9324 September 1993 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/9324 September 1993 RETURN MADE UP TO 26/09/93; FULL LIST OF MEMBERS

View Document

19/04/9319 April 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

19/04/9319 April 1993 EXEMPTION FROM APPOINTING AUDITORS 16/05/91

View Document

02/10/922 October 1992 RETURN MADE UP TO 26/09/92; NO CHANGE OF MEMBERS

View Document

02/10/922 October 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/927 February 1992 REGISTERED OFFICE CHANGED ON 07/02/92

View Document

07/02/927 February 1992 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

07/02/927 February 1992 RETURN MADE UP TO 26/09/91; CHANGE OF MEMBERS

View Document

07/02/927 February 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/02/927 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

07/02/927 February 1992 NEW DIRECTOR APPOINTED

View Document

06/09/916 September 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

19/08/9119 August 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/08/917 August 1991 RETURN MADE UP TO 30/03/91; FULL LIST OF MEMBERS

View Document

07/08/917 August 1991 ADDENDUM TO ANNUAL ACCOUNTS

View Document

13/06/9113 June 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/06/9113 June 1991 EXEMPTION FROM APPOINTING AUDITORS 16/05/91

View Document

13/06/9113 June 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

07/12/897 December 1989 REGISTERED OFFICE CHANGED ON 07/12/89 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

07/12/897 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/09/8926 September 1989 Incorporation

View Document

26/09/8926 September 1989 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