TRAXSE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

10/04/2510 April 2025 Total exemption full accounts made up to 2024-08-28

View Document

23/05/2423 May 2024 Accounts for a dormant company made up to 2023-08-31

View Document

13/04/2413 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

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

View Accounts

28/05/2328 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

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

View Accounts

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

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-07-17 with no updates

View Document

26/05/2126 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/08/2011 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

24/07/2024 July 2020 DIRECTOR APPOINTED MR PETER DAVID WILKS

View Document

24/07/2024 July 2020 APPOINTMENT TERMINATED, DIRECTOR GORDON RICHARDSON

View Document

24/07/2024 July 2020 PSC'S CHANGE OF PARTICULARS / OXFORDSHIRE MOTOR PROJECT / 01/06/2020

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

24/07/2024 July 2020 DIRECTOR APPOINTED MISS STEPHANIE DASS

View Document

28/05/2028 May 2020 PREVSHO FROM 29/08/2019 TO 28/08/2019

View Document

01/03/201 March 2020 APPOINTMENT TERMINATED, DIRECTOR PETER WILKS

View Document

29/11/1929 November 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/08/1930 August 2019 CURRSHO FROM 30/08/2018 TO 29/08/2018

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES

View Document

31/05/1931 May 2019 PREVSHO FROM 31/08/2018 TO 30/08/2018

View Document

31/10/1831 October 2018 REGISTERED OFFICE CHANGED ON 31/10/2018 FROM 8 HASLEMERE GARDENS OXFORD OX2 8EL

View Document

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

View Accounts

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES

View Document

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

View Accounts

05/06/175 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

19/12/1519 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

09/11/159 November 2015 PREVEXT FROM 31/07/2015 TO 31/08/2015

View Document

18/08/1518 August 2015 APPOINTMENT TERMINATED, DIRECTOR LYNDON BIDDLE

View Document

18/08/1518 August 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

05/08/155 August 2015 APPOINTMENT TERMINATED, DIRECTOR LYNDON BIDDLE

View Document

17/07/1417 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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