TRACES SERIES LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Termination of appointment of Patrick Schweitzer as a director on 2025-05-31

View Document

04/06/254 June 2025 Appointment of Mary-Kathryn Kennedy as a director on 2025-06-01

View Document

05/03/255 March 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

07/10/247 October 2024 Full accounts made up to 2023-12-31

View Document

06/06/246 June 2024 Registered office address changed from C/O Red Production Company Colony One Silk Street Ancoats Urban Village Manchester M4 6AG England to C/O Red Production Company Colony Jactin House 24 Hood Street Ancoats Manchester M4 6WX on 2024-06-06

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

06/02/246 February 2024 Termination of appointment of Arnaud Verhalle as a director on 2024-01-31

View Document

24/10/2324 October 2023 Appointment of Mr Patrick Schweitzer as a director on 2023-10-02

View Document

13/10/2313 October 2023 Full accounts made up to 2022-12-31

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

12/10/2212 October 2022 Full accounts made up to 2021-12-31

View Document

11/05/2211 May 2022 Appointment of Mr Arnaud Verhalle as a director on 2022-05-05

View Document

11/05/2211 May 2022 Termination of appointment of Sarah Doole as a director on 2022-05-05

View Document

17/02/2217 February 2022 Director's details changed for Mrs Sarah Doole on 2021-06-24

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

04/01/224 January 2022 Full accounts made up to 2020-12-31

View Document

06/08/206 August 2020 CURREXT FROM 22/11/2020 TO 31/12/2020

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

11/02/2011 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 22/11/19

View Document

05/02/205 February 2020 PREVSHO FROM 28/02/2020 TO 22/11/2019

View Document

28/01/2028 January 2020 APPOINTMENT TERMINATED, SECRETARY ANDREW CRITCHLEY

View Document

13/02/1913 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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