TRACINGBOARD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 NewConfirmation statement made on 2025-04-20 with no updates

View Document

04/09/254 September 2025 NewDirector's details changed for Mr Stephen Douglas Dechan on 2025-08-12

View Document

04/09/254 September 2025 NewDirector's details changed for Ms Kate Dechan on 2025-08-12

View Document

18/08/2518 August 2025 NewChange of details for Mr Stephen Douglas Dechan as a person with significant control on 2020-04-20

View Document

15/08/2515 August 2025 NewChange of details for Mr Stephen Douglas Dechan as a person with significant control on 2025-08-12

View Document

15/08/2515 August 2025 NewChange of details for Ms Kate Dechan as a person with significant control on 2025-08-12

View Document

18/07/2518 July 2025 NewRegistered office address changed from PO Box 4385 12563343 - Companies House Default Address Cardiff CF14 8LH to 55 Loudoun Road St John's Wood London NW8 0DL on 2025-07-18

View Document

15/07/2515 July 2025 New

View Document

15/07/2515 July 2025 New

View Document

15/07/2515 July 2025 New

View Document

15/07/2515 July 2025 New

View Document

15/07/2515 July 2025 NewRegistered office address changed to PO Box 4385, 12563343 - Companies House Default Address, Cardiff, CF14 8LH on 2025-07-15

View Document

14/04/2514 April 2025 Registration of charge 125633430005, created on 2025-04-10

View Document

14/04/2514 April 2025 Registration of charge 125633430006, created on 2025-04-10

View Document

11/03/2511 March 2025 Notice of ceasing to act as receiver or manager

View Document

06/03/256 March 2025 Registration of charge 125633430003, created on 2025-03-06

View Document

06/03/256 March 2025 Registration of charge 125633430004, created on 2025-03-06

View Document

20/01/2520 January 2025 Appointment of receiver or manager

View Document

08/07/248 July 2024 Change of details for Ms Kate Dechan as a person with significant control on 2024-07-05

View Document

05/07/245 July 2024 Change of details for Mr Stephen Douglas Dechan as a person with significant control on 2024-07-05

View Document

05/07/245 July 2024 Change of details for Mr Stephen Douglas Dechan as a person with significant control on 2024-07-05

View Document

05/07/245 July 2024 Registered office address changed from 1 - 3 College Yard Worcester WR1 2LA United Kingdom to 1 - 3 College Yard Worcester WR1 2LB on 2024-07-05

View Document

05/07/245 July 2024 Director's details changed for Ms Kate Dechan on 2024-07-05

View Document

05/07/245 July 2024 Director's details changed for Mr Stephen Douglas Dechan on 2024-07-05

View Document

05/07/245 July 2024 Director's details changed for Ms Kate Dechan on 2024-07-05

View Document

05/07/245 July 2024 Director's details changed for Mr Stephen Douglas Dechan on 2024-07-05

View Document

05/07/245 July 2024 Confirmation statement made on 2024-04-20 with updates

View Document

05/07/245 July 2024 Change of details for Ms Kate Dechan as a person with significant control on 2024-07-05

View Document

06/06/246 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

18/03/2418 March 2024 Registration of charge 125633430002, created on 2024-03-12

View Document

13/03/2413 March 2024 Registration of charge 125633430001, created on 2024-03-12

View Document

15/12/2315 December 2023 Total exemption full accounts made up to 2022-06-30

View Document

28/10/2328 October 2023 Compulsory strike-off action has been discontinued

View Document

28/10/2328 October 2023 Compulsory strike-off action has been discontinued

View Document

17/10/2317 October 2023 First Gazette notice for compulsory strike-off

View Document

17/10/2317 October 2023 First Gazette notice for compulsory strike-off

View Document

11/10/2311 October 2023 Change of details for Ms Kate Dechan as a person with significant control on 2023-10-11

View Document

11/10/2311 October 2023 Change of details for Mr Stephen Douglas Dechan as a person with significant control on 2023-10-11

View Document

11/10/2311 October 2023 Director's details changed for Ms Kate Dechan on 2023-10-11

View Document

11/10/2311 October 2023 Director's details changed for Mr Stephen Douglas Dechan on 2023-10-11

View Document

11/10/2311 October 2023 Registered office address changed from C/O Langtons 11th Floor, the Plaza 100 Old Hall Street Liverpool L3 9QJ United Kingdom to 1 - 3 College Yard Worcester WR1 2LA on 2023-10-11

View Document

22/08/2322 August 2023 Notification of Kate Dechan as a person with significant control on 2023-06-30

View Document

22/08/2322 August 2023 Change of details for Mr Stephen Douglas Dechan as a person with significant control on 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

03/05/233 May 2023 Confirmation statement made on 2023-04-20 with updates

View Document

21/09/2221 September 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

06/01/226 January 2022 Previous accounting period extended from 2021-04-30 to 2021-06-30

View Document

07/07/217 July 2021 Confirmation statement made on 2021-04-20 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/06/2115 June 2021 Director's details changed for Ms Kate Dechan on 2021-06-15

View Document

20/04/2020 April 2020 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