TRAQS CONSULTING LTD

Company Documents

DateDescription
20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-11 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/12/2323 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-11 with no updates

View Document

12/12/2212 December 2022 Director's details changed for Michael John Elia on 2022-12-01

View Document

12/12/2212 December 2022 Change of details for Mr Michael John Elia as a person with significant control on 2022-12-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES

View Document

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES

View Document

19/12/1719 December 2017 SECRETARY'S CHANGE OF PARTICULARS / CLEMENT PROVENCAL / 01/03/2017

View Document

27/07/1727 July 2017 REGISTERED OFFICE CHANGED ON 27/07/2017 FROM DOVESWOOD MAIDENSGROVE HENLEY-ON-THAMES OXFORDSHIRE RG9 6HN

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual return made up to 20 December 2015 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/01/1514 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/09/1419 September 2014 REGISTERED OFFICE CHANGED ON 19/09/2014 FROM THE CREAMERY BIX MANOR BIX HENLEY-ON-THAMES OXFORDSHIRE RG9 4RS

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/01/1417 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 Annual return made up to 20 December 2012 with full list of shareholders

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/09/1230 September 2012 PREVEXT FROM 31/12/2011 TO 31/03/2012

View Document

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

View Document

10/01/1210 January 2012 REGISTERED OFFICE CHANGED ON 10/01/2012 FROM 59 59 HIGH STREET ASCOT BERKSHIRE SL5 7HP

View Document

10/01/1210 January 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

10/01/1210 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN ELIA / 01/01/2011

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/02/111 February 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/01/1022 January 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN ELIA / 01/01/2010

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/01/0928 January 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 REGISTERED OFFICE CHANGED ON 28/01/2009 FROM 59 59 HIGH STREET ASCOT BERKSHIRE SL5 7HD

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/09/0819 September 2008 REGISTERED OFFICE CHANGED ON 19/09/2008 FROM WOODSIDE HOUSE WOODSIDE ROAD WINDSOR FOREST BERKSHIRE SL4 2DX

View Document

07/01/087 January 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/02/078 February 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/01/0612 January 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

24/01/0524 January 2005 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

16/01/0416 January 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

10/02/0310 February 2003 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 NC INC ALREADY ADJUSTED 01/04/02

View Document

03/12/023 December 2002 £ NC 100/1000 01/04/02

View Document

30/09/0230 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

02/01/022 January 2002 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

12/02/0112 February 2001 RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

12/01/0012 January 2000 RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS

View Document

12/01/0012 January 2000 SECRETARY RESIGNED

View Document

12/01/0012 January 2000 NEW SECRETARY APPOINTED

View Document

02/11/992 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

20/07/9920 July 1999 DIRECTOR RESIGNED

View Document

20/07/9920 July 1999 NEW SECRETARY APPOINTED

View Document

11/02/9911 February 1999 RETURN MADE UP TO 05/01/99; FULL LIST OF MEMBERS

View Document

28/01/9828 January 1998 ACC. REF. DATE SHORTENED FROM 31/01/99 TO 31/12/98

View Document

28/01/9828 January 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/01/9815 January 1998 REGISTERED OFFICE CHANGED ON 15/01/98 FROM: WOODSIDE HOUSE WOODSIDE ROAD INKFIELD WINDSOR BERKSHIRE SL4 2DX

View Document

15/01/9815 January 1998 NEW DIRECTOR APPOINTED

View Document

09/01/989 January 1998 SECRETARY RESIGNED

View Document

09/01/989 January 1998 DIRECTOR RESIGNED

View Document

05/01/985 January 1998 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