TRACR LIMITED

Company Documents

DateDescription
21/10/2421 October 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

01/08/241 August 2024 Appointment of Mr David Peter Andersen as a director on 2024-08-01

View Document

10/07/2410 July 2024 Full accounts made up to 2023-12-31

View Document

01/07/241 July 2024 Termination of appointment of Ryan Laurence William Perry as a director on 2024-06-30

View Document

16/05/2416 May 2024 Termination of appointment of Kevin Michael Breen as a director on 2024-05-15

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

01/08/231 August 2023 Full accounts made up to 2022-12-31

View Document

06/07/236 July 2023 Appointment of De Beers Corporate Secretary Limited as a secretary on 2023-07-01

View Document

09/05/239 May 2023 Termination of appointment of Anglo American Corporate Secretary Limited as a secretary on 2023-05-01

View Document

01/12/221 December 2022 Termination of appointment of Neil Jason Ventura as a director on 2022-11-30

View Document

10/11/2210 November 2022 Appointment of Mr Wesley Vincent Tucker as a director on 2022-11-08

View Document

10/11/2210 November 2022 Appointment of Mr Ryan Laurence William Perry as a director on 2022-11-08

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

01/10/221 October 2022 Full accounts made up to 2021-12-31

View Document

06/12/216 December 2021 Secretary's details changed for Anglo American Corporate Secretary Limited on 2021-04-26

View Document

17/11/2117 November 2021 Full accounts made up to 2020-12-31

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

20/10/2120 October 2021 Register inspection address has been changed from 20 Carlton House Terrace London SW1Y 5AN United Kingdom to 17 Charterhouse Street London EC1N 6RA

View Document

14/10/2114 October 2021 Change of details for Anglo American Diamond Holdings Limited as a person with significant control on 2021-04-26

View Document

12/10/2112 October 2021 Registered office address changed from 17 Charterhouse Street London London EC1N 6RA United Kingdom to 17 Charterhouse Street London EC1N 6RA on 2021-10-12

View Document

23/10/1823 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS FERIEL ZEROUKI / 18/10/2018

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

03/10/183 October 2018 DIRECTOR APPOINTED NEIL JASON VENTURA

View Document

25/09/1825 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

04/07/184 July 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS MONTGOMERY

View Document

02/02/182 February 2018 DIRECTOR APPOINTED MRS FERIEL ZEROUKI

View Document

02/02/182 February 2018 APPOINTMENT TERMINATED, DIRECTOR ELAINE KLONARIDES

View Document

02/02/182 February 2018 DIRECTOR APPOINTED MR THOMAS SINCLAIR MONTGOMERY

View Document

22/01/1822 January 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/01/1822 January 2018 COMPANY NAME CHANGED AURUMAR ALASKA HOLDINGS LIMITED CERTIFICATE ISSUED ON 22/01/18

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES

View Document

03/10/173 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SPENCER FRICKER / 03/10/2017

View Document

28/09/1728 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

13/03/1713 March 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

13/03/1713 March 2017 REGISTERED OFFICE CHANGED ON 13/03/2017 FROM 17 CHARTERHOUSE STREET LONDON EC1N 6RA

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

24/10/1624 October 2016 21/10/16 STATEMENT OF CAPITAL GBP 400

View Document

21/10/1621 October 2016 SECOND FILING OF AP01 FOR ELAINE KLONARIDES

View Document

05/10/165 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

28/09/1628 September 2016 CORPORATE SECRETARY APPOINTED ANGLO AMERICAN CORPORATE SECRETARY LIMITED

View Document

28/09/1628 September 2016 DIRECTOR APPOINTED ELAINE CHRISTINA KLONARIDES

View Document

28/09/1628 September 2016 DIRECTOR APPOINTED MR DAVID SPENCER FRICKER

View Document

28/09/1628 September 2016 APPOINTMENT TERMINATED, DIRECTOR LESLIE SMART

View Document

28/09/1628 September 2016 APPOINTMENT TERMINATED, DIRECTOR BERNARD OLIVIER

View Document

21/09/1621 September 2016 APPOINTMENT TERMINATED, DIRECTOR COLIN BLANCKENBERG

View Document

03/03/163 March 2016

View Document

02/03/162 March 2016 APPOINTMENT TERMINATED, SECRETARY ANDREW HODGES

View Document

02/03/162 March 2016 APPOINTMENT TERMINATED, SECRETARY ANDREW HODGES

View Document

01/12/151 December 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

15/12/1415 December 2014 APPOINTMENT TERMINATED, SECRETARY ANDREW DONOVAN

View Document

15/12/1415 December 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

12/12/1412 December 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

10/12/1410 December 2014 SAIL ADDRESS CREATED

View Document

01/10/141 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/08/146 August 2014 SECRETARY APPOINTED ANDREW WILLIAM HODGES

View Document

26/06/1426 June 2014 REGISTERED OFFICE CHANGED ON 26/06/2014 FROM 20 CARLTON HOUSE TERRACE LONDON SW1Y 5AN UNITED KINGDOM

View Document

24/06/1424 June 2014 REGISTERED OFFICE CHANGED ON 24/06/2014 FROM 17 CHARTERHOUSE STREET LONDON EC1N 6RA

View Document

12/12/1312 December 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

12/12/1312 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD OLIVIER / 19/10/2013

View Document

23/07/1323 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/07/1318 July 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW DONOVAN

View Document

03/04/133 April 2013 PREVEXT FROM 31/10/2012 TO 31/12/2012

View Document

07/11/127 November 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

14/09/1214 September 2012 APPOINTMENT TERMINATED, DIRECTOR LLOYD MCGLEW

View Document

14/09/1214 September 2012 APPOINTMENT TERMINATED, DIRECTOR HENDRIK SNYMAN

View Document

19/07/1219 July 2012 APPOINTMENT TERMINATED, DIRECTOR ROGER HART

View Document

24/04/1224 April 2012 DIRECTOR APPOINTED BERNARD OLIVIER

View Document

19/04/1219 April 2012 SECRETARY APPOINTED ANDREW DONOVAN

View Document

18/04/1218 April 2012 DIRECTOR APPOINTED ANDREW DONOVAN

View Document

18/04/1218 April 2012 DIRECTOR APPOINTED COLIN JAMES BLANCKENBERG

View Document

10/04/1210 April 2012 DIRECTOR APPOINTED LESLIE ROBIN SMART

View Document

10/04/1210 April 2012 REGISTERED OFFICE CHANGED ON 10/04/2012 FROM 100 BARBIROLLI SQUARE MANCHESTER M2 3AB UNITED KINGDOM

View Document

10/04/1210 April 2012 DIRECTOR APPOINTED HENDRIK JOHANNES SNYMAN

View Document

10/04/1210 April 2012 APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED

View Document

10/04/1210 April 2012 APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED

View Document

10/04/1210 April 2012 DIRECTOR APPOINTED LLOYD CRAIG MCGLEW

View Document

10/04/1210 April 2012 APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED

View Document

19/10/1119 October 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