TRACTUS ARCHITECTURAL DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/05/252 May 2025 | Accounts for a dormant company made up to 2024-09-30 |
21/01/2521 January 2025 | Confirmation statement made on 2025-01-21 with updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
13/06/2413 June 2024 | Accounts for a dormant company made up to 2023-09-30 |
22/02/2422 February 2024 | Confirmation statement made on 2024-01-21 with updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
31/05/2331 May 2023 | Accounts for a dormant company made up to 2022-09-30 |
23/03/2323 March 2023 | Confirmation statement made on 2023-01-21 with updates |
02/02/222 February 2022 | Confirmation statement made on 2022-01-21 with updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
13/05/2113 May 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20 |
02/03/212 March 2021 | CONFIRMATION STATEMENT MADE ON 21/01/21, WITH UPDATES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
26/06/2026 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
23/01/2023 January 2020 | CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES |
23/01/2023 January 2020 | PSC'S CHANGE OF PARTICULARS / MR DAVID HENRY RICHTER / 23/01/2020 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
28/06/1928 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
27/06/1827 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
30/06/1730 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES |
29/12/1629 December 2016 | PREVEXT FROM 31/03/2016 TO 30/09/2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
01/02/161 February 2016 | Annual return made up to 21 January 2016 with full list of shareholders |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
10/02/1510 February 2015 | Annual return made up to 21 January 2015 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
13/02/1413 February 2014 | Annual return made up to 21 January 2014 with full list of shareholders |
03/07/133 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
13/02/1313 February 2013 | Annual return made up to 21 January 2013 with full list of shareholders |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
09/02/129 February 2012 | Annual return made up to 21 January 2012 with full list of shareholders |
02/01/122 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
19/04/1119 April 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
11/02/1111 February 2011 | Annual return made up to 21 January 2011 with full list of shareholders |
11/02/1111 February 2011 | SECRETARY'S CHANGE OF PARTICULARS / DAVID HENRY RICHTER / 01/01/2011 |
13/10/1013 October 2010 | PREVEXT FROM 31/01/2010 TO 31/03/2010 |
12/02/1012 February 2010 | Annual return made up to 21 January 2010 with full list of shareholders |
12/02/1012 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID HENRY RICHTER / 01/01/2010 |
23/11/0923 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
10/06/0910 June 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID RICHTER / 01/05/2009 |
18/02/0918 February 2009 | RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS |
18/02/0818 February 2008 | DIRECTOR RESIGNED |
06/02/086 February 2008 | NEW DIRECTOR APPOINTED |
06/02/086 February 2008 | REGISTERED OFFICE CHANGED ON 06/02/08 FROM: 4 CLOS GWASTIR CAERPHILLY MID GLAMORGAN CF83 1TD |
06/02/086 February 2008 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
06/02/086 February 2008 | SECRETARY RESIGNED |
21/01/0821 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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