TRACINGDIRECT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 Confirmation statement made on 2025-07-10 with updates

View Document

10/07/2510 July 2025 Cessation of Jamie Patrick Aherne as a person with significant control on 2025-07-01

View Document

10/07/2510 July 2025 Notification of Callum Brien Shaun Aherne as a person with significant control on 2025-07-01

View Document

16/05/2516 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

13/03/2513 March 2025 Registered office address changed from Tudor House First Floor 16 Cathedral Road Cardiff CF11 9LJ Wales to Pendeen House Prospect Place Ferry Court Cardiff CF11 0AW on 2025-03-13

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

23/05/2423 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

11/04/2411 April 2024 Registered office address changed from 21 st. Andrews Crescent Cardiff CF10 3DB to Tudor House First Floor 16 Cathedral Road Cardiff CF11 9LJ on 2024-04-11

View Document

08/03/248 March 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

13/05/2213 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

05/05/215 May 2021 CONFIRMATION STATEMENT MADE ON 21/02/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/08/2026 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/05/1829 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

22/11/1722 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 061232560002

View Document

16/11/1716 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 061232560001

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

26/05/1726 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

25/04/1625 April 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

22/05/1522 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

08/04/158 April 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

07/04/147 April 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

16/08/1316 August 2013 DIRECTOR APPOINTED MS DEBORAH ANN PRINGLE

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

21/06/1321 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE PATRICK AHERNE / 01/01/2013

View Document

21/06/1321 June 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

20/05/1320 May 2013 REGISTERED OFFICE CHANGED ON 20/05/2013 FROM 113-116 BUTE STREET CARDIFF CF10 5EQ WALES

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

28/05/1228 May 2012 APPOINTMENT TERMINATED, SECRETARY STEVEN KAVANAGH

View Document

28/05/1228 May 2012 SECRETARY APPOINTED MR JAMIE PATRICK AHERNE

View Document

27/04/1227 April 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

09/05/119 May 2011 APPOINTMENT TERMINATED, DIRECTOR SARAH LEE

View Document

09/05/119 May 2011 APPOINTMENT TERMINATED, SECRETARY SARAH LEE

View Document

26/04/1126 April 2011 REGISTERED OFFICE CHANGED ON 26/04/2011 FROM BRITANNIA HOUSE PENNY LANE COWBRIDGE VALE OF GLAMORGAN CF71 7EG UNITED KINGDOM

View Document

29/03/1129 March 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

28/03/1128 March 2011 SECRETARY APPOINTED MR STEVEN PAUL KAVANAGH

View Document

02/11/102 November 2010 PREVEXT FROM 28/02/2010 TO 31/08/2010

View Document

09/04/109 April 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELIZABETH LEE / 21/02/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE PATRICK AHERNE / 21/02/2010

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

12/02/1012 February 2010 REGISTERED OFFICE CHANGED ON 12/02/2010 FROM 3 MAES SLOWES LEYES RHOOSE POINT VALE OF GLAMORGAN CF62 3LT

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

20/03/0920 March 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 DISS40 (DISS40(SOAD))

View Document

02/03/092 March 2009 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 FIRST GAZETTE

View Document

24/03/0724 March 2007 NEW DIRECTOR APPOINTED

View Document

21/02/0721 February 2007 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