TRACTABLE LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/09/2526 September 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/11/2418 November 2024 Confirmation statement made on 2024-11-09 with updates

View Document

18/11/2418 November 2024 Termination of appointment of Marcel Kuin as a secretary on 2024-11-13

View Document

10/10/2410 October 2024 Appointment of Mr Venkat Sathyamurthy as a director on 2024-09-28

View Document

02/09/242 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

30/08/2430 August 2024 Termination of appointment of Alexandre Dalyac as a director on 2024-08-09

View Document

19/01/2419 January 2024 Resolutions

View Document

19/01/2419 January 2024 Resolutions

View Document

19/01/2419 January 2024 Resolutions

View Document

15/01/2415 January 2024 Statement of capital following an allotment of shares on 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/11/239 November 2023 Confirmation statement made on 2023-11-09 with updates

View Document

25/09/2325 September 2023 Appointment of Mr Marcel Kuin as a secretary on 2023-08-24

View Document

25/09/2325 September 2023 Termination of appointment of Caroline O'connor as a secretary on 2023-08-24

View Document

07/09/237 September 2023 Registered office address changed from 5th Floor, Broadwalk House 5 Appold Street London EC2A 2DA England to 71-75 Shelton Street London WC2H 9JQ on 2023-09-07

View Document

04/08/234 August 2023 Group of companies' accounts made up to 2022-12-31

View Document

10/07/2310 July 2023 Second filing of a statement of capital following an allotment of shares on 2022-12-29

View Document

13/02/2313 February 2023 Resolutions

View Document

13/02/2313 February 2023 Resolutions

View Document

13/02/2313 February 2023 Resolutions

View Document

26/01/2326 January 2023 Statement of capital following an allotment of shares on 2022-12-29

View Document

19/01/2319 January 2023 Appointment of Caroline O'connor as a secretary on 2022-12-29

View Document

19/01/2319 January 2023 Termination of appointment of Marcel Kuin as a secretary on 2022-12-29

View Document

01/12/221 December 2022 Registration of charge 093155230007, created on 2022-11-17

View Document

29/11/2229 November 2022 Registration of charge 093155230006, created on 2022-11-17

View Document

29/11/2229 November 2022 Registration of charge 093155230005, created on 2022-11-17

View Document

28/11/2228 November 2022 Registration of charge 093155230004, created on 2022-11-17

View Document

25/11/2225 November 2022 Group of companies' accounts made up to 2021-12-31

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-11-18 with no updates

View Document

01/04/221 April 2022 Registered office address changed from 207 Wework C/O Tractable Old Street London EC1V 9NR England to 5th Floor, Broadwalk House 5 Appold Street London EC2A 2DA on 2022-04-01

View Document

25/03/2225 March 2022 Director's details changed for Mr Alexandre Dalyac on 2017-09-01

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

28/10/2128 October 2021 Accounts for a small company made up to 2020-12-31

View Document

26/08/2026 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

22/01/2022 January 2020 APPOINTMENT TERMINATED, SECRETARY LAURA JOHNSTON

View Document

22/01/2022 January 2020 SECRETARY APPOINTED MR MARCEL KUIN

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 18/11/19, NO UPDATES

View Document

10/10/1910 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/03/1928 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / CHIEF EXECUTIVE OFFICER ALEXANDRE DALYAC / 28/03/2019

View Document

28/03/1928 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / CHIEF TECHNOLOGICAL OFFICER RAZVAN RANCA / 28/03/2019

View Document

22/01/1922 January 2019 REGISTERED OFFICE CHANGED ON 22/01/2019 FROM LASER HOUSE 132-140 GOSWELL ROAD LONDON EC1V 7DY ENGLAND

View Document

29/11/1829 November 2018 NOTIFICATION OF PSC STATEMENT ON 22/06/2018

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES

View Document

23/11/1823 November 2018 CESSATION OF ALEXANDRE MICHEL DIMITRI MARIE DALYAC AS A PSC

View Document

05/10/185 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/03/188 March 2018 SECRETARY APPOINTED MISS LAURA DOMINIQUE JOHNSTON

View Document

08/03/188 March 2018 SECRETARY'S CHANGE OF PARTICULARS / MISS LAURA DOMINIQUE JOHNSTON / 30/01/2018

View Document

08/03/188 March 2018 APPOINTMENT TERMINATED, SECRETARY MICHELLE LOA KUM CHEUNG

View Document

30/01/1830 January 2018 SECRETARY'S CHANGE OF PARTICULARS / MISS LAURA DOMINIQUE JOHNSTON / 22/01/2018

View Document

24/01/1824 January 2018 REGISTERED OFFICE CHANGED ON 24/01/2018 FROM NET.WORKS 25-27 HORSELL ROAD LONDON N5 1XL ENGLAND

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES

View Document

01/11/171 November 2017 CURREXT FROM 30/11/2017 TO 31/12/2017

View Document

16/08/1716 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

16/06/1716 June 2017 SECRETARY'S CHANGE OF PARTICULARS / MISS MICHELLE LOA KUM CHEUNG / 12/06/2017

View Document

06/02/176 February 2017 REGISTERED OFFICE CHANGED ON 06/02/2017 FROM OVAL OFFICE 11-12 THE OVAL LONDON E2 9DT

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

04/10/164 October 2016 SECRETARY APPOINTED MISS MICHELLE LOA KUM CHEUNG

View Document

18/08/1618 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

16/12/1516 December 2015 REGISTERED OFFICE CHANGED ON 16/12/2015 FROM OVAL OFFICES 11-12 THE OVAL LONDON E2 9DT ENGLAND

View Document

16/12/1516 December 2015 Annual return made up to 18 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

25/11/1525 November 2015 REGISTERED OFFICE CHANGED ON 25/11/2015 FROM WINDERMERE 27 WINDERMERE HOUSE 74 ERIC STREET LONDON E3 4TD UNITED KINGDOM

View Document

08/07/158 July 2015 10/06/15 STATEMENT OF CAPITAL GBP 90.00

View Document

08/07/158 July 2015 ADOPT ARTICLES 10/06/2015

View Document

08/07/158 July 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

08/07/158 July 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/01/1516 January 2015 ADOPT ARTICLES 08/12/2014

View Document

16/01/1516 January 2015 08/12/14 STATEMENT OF CAPITAL GBP 100

View Document

18/11/1418 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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