TRAQ SOFTWARE LIMITED

Company Documents

DateDescription
07/10/257 October 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

07/10/257 October 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

22/07/2522 July 2025 First Gazette notice for voluntary strike-off

View Document

22/07/2522 July 2025 First Gazette notice for voluntary strike-off

View Document

10/04/2510 April 2025 Micro company accounts made up to 2025-02-28

View Document

12/03/2512 March 2025 Previous accounting period extended from 2024-08-31 to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

20/08/2420 August 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

08/04/248 April 2024 Micro company accounts made up to 2023-08-31

View Document

04/12/234 December 2023 Notification of Claire Echlin as a person with significant control on 2016-08-22

View Document

21/11/2321 November 2023 Registered office address changed from Unit 1-2 52a Western Road Tring HP23 4BB England to The Counting House 9 High Street Tring Herts HP23 5TE on 2023-11-21

View Document

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

View Accounts

21/08/2321 August 2023 Secretary's details changed for Claire Rebecca Echlin on 2023-08-10

View Document

21/08/2321 August 2023 Director's details changed for Mr William Godfrey Leyborne Echlin on 2023-08-10

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

16/05/2316 May 2023 Micro company accounts made up to 2022-08-31

View Document

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

View Accounts

03/11/213 November 2021 Registered office address changed from C/O Hci Accountancy Ltd Unit 1-2 52a Western Road Tring Hertfordshire HP23 4BB to Unit 1-2 52a Western Road Tring HP23 4BB on 2021-11-03

View Document

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

View Accounts

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

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

View Accounts

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

31/05/2031 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

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

View Accounts

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

14/05/1914 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

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

View Accounts

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

10/05/1810 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

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

View Accounts

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

24/05/1724 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

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

View Accounts

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

12/05/1612 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

01/02/161 February 2016 DIRECTOR APPOINTED MRS CLAIRE REBECCA ECHLIN

View Document

08/09/158 September 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

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

View Accounts

26/05/1526 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

04/02/154 February 2015 REGISTERED OFFICE CHANGED ON 04/02/2015 FROM C/O ANGLO DUTCH 28 GAMNEL TRING HERTFORDSHIRE HP23 4JL

View Document

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

View Accounts

28/08/1428 August 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

23/09/1323 September 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

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

View Accounts

15/02/1315 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

28/09/1228 September 2012 REGISTERED OFFICE CHANGED ON 28/09/2012 FROM 28 GAMNEL TRING HERTFORDSHIRE HP23 4JL

View Document

28/09/1228 September 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

31/08/1131 August 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

29/03/1129 March 2011 29/03/11 STATEMENT OF CAPITAL GBP 10

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GODFREY ECHLIN / 14/08/2010

View Document

01/09/101 September 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

29/05/1029 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

02/09/092 September 2009 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE ECHLIN / 02/09/2009

View Document

02/09/092 September 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

02/09/082 September 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

30/08/0730 August 2007 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

31/08/0631 August 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

31/08/0531 August 2005 SECRETARY RESIGNED

View Document

22/08/0522 August 2005 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 NEW SECRETARY APPOINTED

View Document

16/06/0516 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

20/05/0520 May 2005 REGISTERED OFFICE CHANGED ON 20/05/05 FROM: SIXTY SIX NORTH QUAY GREAT YARMOUTH NORFOLK NR30 1HE

View Document

21/09/0421 September 2004 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 NEW SECRETARY APPOINTED

View Document

03/09/033 September 2003 REGISTERED OFFICE CHANGED ON 03/09/03 FROM: 16 WINCHESTER WALK LONDON SE1 9AQ

View Document

03/09/033 September 2003 SECRETARY RESIGNED

View Document

03/09/033 September 2003 DIRECTOR RESIGNED

View Document

03/09/033 September 2003 NEW DIRECTOR APPOINTED

View Document

15/08/0315 August 2003 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