TRACEPOINT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Confirmation statement made on 2025-03-19 with updates

View Document

26/03/2526 March 2025 Change of details for Mr James Cox as a person with significant control on 2025-03-01

View Document

26/03/2526 March 2025 Director's details changed for Mr James Cox on 2025-03-01

View Document

14/03/2514 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

03/01/253 January 2025 Registered office address changed from 123 Clarence Avenue 123 Clarence Avenue London SW4 8LX England to James Cox 42 Great Bridgewater Street Flat 2403 Viadux Manchester M1 5LP on 2025-01-03

View Document

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

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-03-19 with updates

View Document

20/02/2420 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

03/08/233 August 2023 Change of details for Mr James Cox as a person with significant control on 2023-03-20

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-19 with updates

View Document

11/04/2311 April 2023 Change of details for Mr James Cox as a person with significant control on 2023-02-01

View Document

11/04/2311 April 2023 Director's details changed for Mr James Cox on 2023-02-01

View Document

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

View Accounts

04/01/234 January 2023 Registered office address changed from 65 Gosberton Road London SW12 8LG England to 123 Clarence Avenue 123 Clarence Avenue London SW4 8LX on 2023-01-04

View Document

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

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-03-19 with no updates

View Document

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

View Accounts

21/12/2021 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17

View Document

10/04/1810 April 2018 REGISTERED OFFICE CHANGED ON 10/04/2018 FROM 71-75 SHELTON STREET LONDON WC2H 9JQ ENGLAND

View Document

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

View Accounts

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/04/1611 April 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

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

View Accounts

29/03/1629 March 2016 REGISTERED OFFICE CHANGED ON 29/03/2016 FROM C/O SRK ACCOUNTING 47 DEAN STREET LONDON W1D 5BE

View Document

20/10/1520 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/07/1530 July 2015 APPOINTMENT TERMINATED, DIRECTOR REBECCA SEENEEVASSEN

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/03/1526 March 2015 SECOND FILING FOR FORM TM01

View Document

13/03/1513 March 2015 APPOINTMENT TERMINATED, DIRECTOR CLAIRE MOORE

View Document

13/03/1513 March 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES JOHNSTON

View Document

05/02/155 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES COX / 27/01/2015

View Document

05/02/155 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBINSON JOHNSTON / 27/01/2015

View Document

05/02/155 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

05/02/155 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA JANE CHRISTINE SEENEEVASSEN / 27/01/2015

View Document

05/02/155 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE MOORE / 27/01/2015

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/07/1428 July 2014 APPOINTMENT TERMINATED, SECRETARY ELIZABETH STOKES

View Document

28/07/1428 July 2014 DIRECTOR APPOINTED MR JAMES ROBINSON JOHNSTON

View Document

02/06/142 June 2014 REGISTERED OFFICE CHANGED ON 02/06/2014 FROM PLAZA BUILDING 102 LEE HIGH ROAD LONDON SE13 5PT

View Document

29/04/1429 April 2014 29/04/14 STATEMENT OF CAPITAL GBP 340

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/02/146 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/04/139 April 2013 27/03/13 STATEMENT OF CAPITAL GBP 330

View Document

09/04/139 April 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/04/132 April 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/04/132 April 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

02/04/132 April 2013 02/04/13 STATEMENT OF CAPITAL GBP 285

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/02/1311 February 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

07/01/137 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA JANE CHRISTINE LANDON / 07/01/2012

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/10/1222 October 2012 PREVEXT FROM 31/01/2012 TO 31/03/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/02/1221 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA JANE CHRISTINE LANDON / 20/02/2012

View Document

21/02/1221 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

05/01/125 January 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/12/1124 December 2011 13/12/11 STATEMENT OF CAPITAL GBP 330

View Document

08/12/118 December 2011 REGISTERED OFFICE CHANGED ON 08/12/2011 FROM 79 HARDY ROAD LONDON SW19 1JB UNITED KINGDOM

View Document

15/03/1115 March 2011 DIRECTOR APPOINTED REBECCA JANE CHRISTINE LANDON

View Document

24/01/1124 January 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