TRAQS CONSULTING LTD
Company Documents
Date | Description |
---|---|
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
20/12/2420 December 2024 | Confirmation statement made on 2024-12-11 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
23/12/2323 December 2023 | Confirmation statement made on 2023-12-11 with no updates |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/12/2216 December 2022 | Total exemption full accounts made up to 2022-03-31 |
12/12/2212 December 2022 | Confirmation statement made on 2022-12-11 with no updates |
12/12/2212 December 2022 | Director's details changed for Michael John Elia on 2022-12-01 |
12/12/2212 December 2022 | Change of details for Mr Michael John Elia as a person with significant control on 2022-12-01 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/12/2117 December 2021 | Total exemption full accounts made up to 2021-03-31 |
14/12/2114 December 2021 | Confirmation statement made on 2021-12-11 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/12/1819 December 2018 | CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES |
14/12/1814 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
19/12/1719 December 2017 | CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES |
19/12/1719 December 2017 | SECRETARY'S CHANGE OF PARTICULARS / CLEMENT PROVENCAL / 01/03/2017 |
27/07/1727 July 2017 | REGISTERED OFFICE CHANGED ON 27/07/2017 FROM DOVESWOOD MAIDENSGROVE HENLEY-ON-THAMES OXFORDSHIRE RG9 6HN |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/12/1615 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
14/12/1614 December 2016 | CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/12/1522 December 2015 | Annual return made up to 20 December 2015 with full list of shareholders |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
14/01/1514 January 2015 | Annual return made up to 20 December 2014 with full list of shareholders |
17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
19/09/1419 September 2014 | REGISTERED OFFICE CHANGED ON 19/09/2014 FROM THE CREAMERY BIX MANOR BIX HENLEY-ON-THAMES OXFORDSHIRE RG9 4RS |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
17/01/1417 January 2014 | Annual return made up to 20 December 2013 with full list of shareholders |
11/12/1311 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/12/1220 December 2012 | Annual return made up to 20 December 2012 with full list of shareholders |
06/12/126 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
30/09/1230 September 2012 | PREVEXT FROM 31/12/2011 TO 31/03/2012 |
11/07/1211 July 2012 | REGISTERED OFFICE CHANGED ON 11/07/2012 FROM NORTHFIELD HOUSE 11 NORTHFIELD END HENLEY-ON-THAMES OXFORDSHIRE RG9 2JG ENGLAND |
10/01/1210 January 2012 | REGISTERED OFFICE CHANGED ON 10/01/2012 FROM 59 59 HIGH STREET ASCOT BERKSHIRE SL5 7HP |
10/01/1210 January 2012 | Annual return made up to 20 December 2011 with full list of shareholders |
10/01/1210 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN ELIA / 01/01/2011 |
30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
01/02/111 February 2011 | Annual return made up to 20 December 2010 with full list of shareholders |
24/09/1024 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
22/01/1022 January 2010 | Annual return made up to 20 December 2009 with full list of shareholders |
22/01/1022 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN ELIA / 01/01/2010 |
29/09/0929 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
28/01/0928 January 2009 | RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS |
28/01/0928 January 2009 | REGISTERED OFFICE CHANGED ON 28/01/2009 FROM 59 59 HIGH STREET ASCOT BERKSHIRE SL5 7HD |
16/10/0816 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
19/09/0819 September 2008 | REGISTERED OFFICE CHANGED ON 19/09/2008 FROM WOODSIDE HOUSE WOODSIDE ROAD WINDSOR FOREST BERKSHIRE SL4 2DX |
07/01/087 January 2008 | RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS |
08/11/078 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
08/02/078 February 2007 | RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS |
24/10/0624 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
12/01/0612 January 2006 | RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS |
04/11/054 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
24/01/0524 January 2005 | RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS |
27/10/0427 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
16/01/0416 January 2004 | RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS |
31/07/0331 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
10/02/0310 February 2003 | RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS |
03/12/023 December 2002 | NC INC ALREADY ADJUSTED 01/04/02 |
03/12/023 December 2002 | £ NC 100/1000 01/04/02 |
30/09/0230 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
02/01/022 January 2002 | RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS |
02/10/012 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
12/02/0112 February 2001 | RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS |
03/10/003 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
12/01/0012 January 2000 | RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS |
12/01/0012 January 2000 | SECRETARY RESIGNED |
12/01/0012 January 2000 | NEW SECRETARY APPOINTED |
02/11/992 November 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
20/07/9920 July 1999 | DIRECTOR RESIGNED |
20/07/9920 July 1999 | NEW SECRETARY APPOINTED |
11/02/9911 February 1999 | RETURN MADE UP TO 05/01/99; FULL LIST OF MEMBERS |
28/01/9828 January 1998 | ACC. REF. DATE SHORTENED FROM 31/01/99 TO 31/12/98 |
28/01/9828 January 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
15/01/9815 January 1998 | REGISTERED OFFICE CHANGED ON 15/01/98 FROM: WOODSIDE HOUSE WOODSIDE ROAD INKFIELD WINDSOR BERKSHIRE SL4 2DX |
15/01/9815 January 1998 | NEW DIRECTOR APPOINTED |
09/01/989 January 1998 | SECRETARY RESIGNED |
09/01/989 January 1998 | DIRECTOR RESIGNED |
05/01/985 January 1998 | 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