TRACIE GILES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/04/258 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

26/03/2526 March 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

26/03/2526 March 2025

View Document

26/03/2526 March 2025

View Document

26/03/2526 March 2025

View Document

18/03/2518 March 2025

View Document

18/03/2518 March 2025

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-05 with updates

View Document

27/03/2427 March 2024 Current accounting period shortened from 2024-04-30 to 2024-03-31

View Document

15/01/2415 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

11/09/2311 September 2023 Previous accounting period extended from 2023-03-31 to 2023-04-30

View Document

23/08/2323 August 2023 Previous accounting period shortened from 2023-04-30 to 2023-03-31

View Document

18/08/2318 August 2023 Resolutions

View Document

18/08/2318 August 2023 Resolutions

View Document

18/08/2318 August 2023 Memorandum and Articles of Association

View Document

11/08/2311 August 2023 Registered office address changed from Five Ways 57/59 Hatfield Road Potters Bar Hertfordshire EN6 1HS to 98 Harley Street London W1G 7HZ on 2023-08-11

View Document

10/08/2310 August 2023 Appointment of Mr Stefano Malagoli as a director on 2023-08-09

View Document

10/08/2310 August 2023 Termination of appointment of Tracy Giles as a director on 2023-08-09

View Document

10/08/2310 August 2023 Termination of appointment of Charlotte Giles as a director on 2023-08-09

View Document

10/08/2310 August 2023 Cessation of Tracy Giles as a person with significant control on 2023-08-09

View Document

10/08/2310 August 2023 Cessation of Charlotte Giles as a person with significant control on 2023-08-09

View Document

10/08/2310 August 2023 Notification of Tpc Group Limited as a person with significant control on 2023-08-09

View Document

10/08/2310 August 2023 Appointment of Mr Wael Ballouk as a director on 2023-08-09

View Document

10/08/2310 August 2023 Appointment of Mrs Francesca Roni as a director on 2023-08-09

View Document

10/08/2310 August 2023 Appointment of Mrs Valentina Petrone as a director on 2023-08-09

View Document

10/08/2310 August 2023 Registration of charge 076113440001, created on 2023-08-09

View Document

21/07/2321 July 2023 Second filing of Confirmation Statement dated 2023-04-05

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-05 with updates

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

03/11/223 November 2022 Resolutions

View Document

03/11/223 November 2022 Change of share class name or designation

View Document

03/11/223 November 2022 Resolutions

View Document

03/11/223 November 2022 Resolutions

View Document

03/11/223 November 2022 Resolutions

View Document

03/11/223 November 2022 Change of share class name or designation

View Document

03/11/223 November 2022 Resolutions

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-05 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

14/06/2114 June 2021 Termination of appointment of Mark Rowland Clement as a director on 2021-06-13

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES

View Document

29/01/2029 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 DIRECTOR APPOINTED MR MARK ROWLAND CLEMENT

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES

View Document

25/01/1825 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

15/03/1715 March 2017 Annual return made up to 5 April 2016 with full list of shareholders

View Document

14/10/1614 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

07/06/167 June 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

04/09/154 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

08/06/158 June 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

01/06/151 June 2015 REGISTERED OFFICE CHANGED ON 01/06/2015 FROM NORTHSIDE HOUSE MOUNT PLEASANT BARNET HERTS EN4 9EE

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

21/08/1421 August 2014 01/06/14 STATEMENT OF CAPITAL GBP 100

View Document

21/08/1421 August 2014 DIRECTOR APPOINTED MISS CHARLOTTE GILES

View Document

16/06/1416 June 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

22/01/1422 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

17/07/1317 July 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

11/01/1311 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

24/05/1224 May 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

28/04/1128 April 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS

View Document

28/04/1128 April 2011 DIRECTOR APPOINTED TRACIE GILES

View Document

20/04/1120 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