TRACING SERVICES LIMITED

Company Documents

DateDescription
15/11/2415 November 2024 Appointment of Mr Harkamal Phagura as a director on 2024-11-14

View Document

31/08/2431 August 2024 Confirmation statement made on 2024-08-30 with no updates

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

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

View Document

02/07/242 July 2024 Termination of appointment of Dominic John Clayden as a director on 2024-06-30

View Document

01/07/241 July 2024 Appointment of Mr Angus Gordon Eaton as a director on 2024-07-01

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

07/08/237 August 2023 Termination of appointment of Rajeev Arya as a director on 2023-07-28

View Document

13/07/2313 July 2023 Full accounts made up to 2022-12-31

View Document

05/07/235 July 2023 Appointment of Christopher Zola Makomereh as a director on 2023-07-05

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-28 with no updates

View Document

26/08/2026 August 2020 ALTER ARTICLES 22/07/2020

View Document

26/08/2026 August 2020 ARTICLES OF ASSOCIATION

View Document

14/08/2014 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

04/08/204 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 069787250001

View Document

30/07/2030 July 2020 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

30/07/2030 July 2020 ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

15/05/2015 May 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/05/2020

View Document

08/10/198 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

05/04/195 April 2019 DIRECTOR APPOINTED MR RAJEEV ARYA

View Document

01/02/191 February 2019 APPOINTMENT TERMINATED, DIRECTOR ANTONY SHERMAN

View Document

24/09/1824 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

29/06/1829 June 2018 APPOINTMENT TERMINATED, DIRECTOR ASHTON WEST

View Document

15/06/1815 June 2018 DIRECTOR APPOINTED MR DOMINIC JOHN CLAYDEN

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

17/08/1717 August 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 03/08/2016

View Document

16/08/1716 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

13/07/1613 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/10/153 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

28/08/1528 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/08/146 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

08/10/138 October 2013 APPOINTMENT TERMINATED, SECRETARY MOHAMMED HEMANI

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

13/08/1313 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

08/08/128 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

10/07/1210 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/08/1111 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

18/05/1118 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY SHERMAN / 27/08/2010

View Document

24/08/1024 August 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHTON WEST / 03/08/2010

View Document

24/08/1024 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

24/08/1024 August 2010 SAIL ADDRESS CREATED

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY SHERMAN / 04/08/2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY SHERMAN / 04/08/2010

View Document

04/08/104 August 2010 CURREXT FROM 31/08/2010 TO 31/12/2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY SHERMAN / 25/06/2010

View Document

03/08/093 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