TRACTIVITY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

27/06/2427 June 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

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

View Accounts

03/10/233 October 2023 Termination of appointment of Christopher Ian Clarke as a director on 2023-10-01

View Document

03/10/233 October 2023 Appointment of Mr Stephen England as a director on 2023-10-01

View Document

26/09/2326 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/12/221 December 2022 Director's details changed for Mr. Paul Frederick Rivers on 2022-07-14

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

14/02/2014 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER IAN CLARKE / 01/02/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RE: DIGITAL GROUP LIMITED

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

14/05/1814 May 2018 CESSATION OF RE: INTERNET SYSTEMS LIMITED AS A PSC

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/09/1715 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/05/1617 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

17/05/1617 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FREDERICK RIVERS / 17/05/2016

View Document

05/02/165 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 042077890002

View Document

04/02/164 February 2016 DIRECTOR APPOINTED MR MARK JOHN RUTTER

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/12/1529 December 2015 ADOPT ARTICLES 14/12/2015

View Document

29/12/1529 December 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

10/12/1510 December 2015 DIRECTOR APPOINTED MR CHRISTOPHER IAN CLARKE

View Document

10/12/1510 December 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ENGLAND

View Document

09/12/159 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/12/152 December 2015 REGISTERED OFFICE CHANGED ON 02/12/2015 FROM GRANTA LODGE 71 GRAHAM ROAD MALVERN WORCESTERSHIRE WR14 2JS

View Document

29/09/1529 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

12/05/1512 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/09/143 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

15/05/1415 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/08/1323 August 2013 CURREXT FROM 30/06/2013 TO 31/12/2013

View Document

14/05/1314 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

13/05/1313 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ENGLAND / 03/10/2012

View Document

13/05/1313 May 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BANKS COOPER ASSOCIATES LTD / 24/04/2012

View Document

15/03/1315 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

10/05/1210 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

03/04/123 April 2012 REGISTERED OFFICE CHANGED ON 03/04/2012 FROM SYSTEMS HOUSE DEEPDALE BUSINESS PARK BAKEWELL DERBYSHIRE DE45 1GT UNITED KINGDOM

View Document

05/01/125 January 2012 REGISTERED OFFICE CHANGED ON 05/01/2012 FROM MEDIA HOUSE BUXTON ROAD BAKEWELL DERBYSHIRE DE45 1GT

View Document

04/01/124 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

27/06/1127 June 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

03/02/113 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

30/04/1030 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BANKS COOPER ASSOCIATES LTD / 30/04/2010

View Document

30/04/1030 April 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

08/03/108 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

01/05/091 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

27/08/0827 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

28/05/0828 May 2008 SECRETARY APPOINTED BANKS COOPER ASSOCIATES LTD

View Document

27/05/0827 May 2008 APPOINTMENT TERMINATED SECRETARY PAUL RIVERS

View Document

27/05/0827 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

09/06/069 June 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

18/10/0518 October 2005 COMPANY NAME CHANGED RE: LICENSING SYSTEMS LIMITED CERTIFICATE ISSUED ON 18/10/05

View Document

26/05/0526 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

06/07/046 July 2004 AUDITOR'S RESIGNATION

View Document

28/05/0428 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 30/06/04

View Document

02/02/042 February 2004 DIRECTOR RESIGNED

View Document

01/10/031 October 2003 DIRECTOR RESIGNED

View Document

12/05/0312 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

27/04/0327 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

19/12/0219 December 2002 NEW SECRETARY APPOINTED

View Document

30/10/0230 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

17/09/0217 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/0228 May 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/05/0223 May 2002 NEW DIRECTOR APPOINTED

View Document

20/05/0220 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

20/05/0220 May 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/05/0220 May 2002 NEW DIRECTOR APPOINTED

View Document

20/05/0220 May 2002 NEW DIRECTOR APPOINTED

View Document

08/05/028 May 2002 NEW DIRECTOR APPOINTED

View Document

08/05/028 May 2002 NEW DIRECTOR APPOINTED

View Document

08/05/028 May 2002 NEW DIRECTOR APPOINTED

View Document

08/05/028 May 2002 DIRECTOR RESIGNED

View Document

08/05/028 May 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/02/0215 February 2002 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/12/01

View Document

30/01/0230 January 2002 REGISTERED OFFICE CHANGED ON 30/01/02 FROM: 11 ST JAMES COURT FRIAR GATE DERBY DERBYSHIRE DE1 1BT

View Document

09/05/019 May 2001 COMPANY NAME CHANGED SJC 105 LIMITED CERTIFICATE ISSUED ON 09/05/01

View Document

30/04/0130 April 2001 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