TC TRACTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/10/2521 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

21/10/2521 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

17/10/2517 October 2025 NewConfirmation statement made on 2025-08-03 with no updates

View Document

17/10/2517 October 2025 NewTermination of appointment of Kevin Pringle as a director on 2024-11-24

View Document

11/06/2511 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

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

View Accounts

10/10/2310 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/08/234 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

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

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

22/11/2122 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

03/08/213 August 2021 Confirmation statement made on 2021-08-03 with no updates

View Document

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

View Accounts

16/03/2116 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/03/2027 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PRINGLE / 27/03/2020

View Document

04/03/204 March 2020 REGISTERED OFFICE CHANGED ON 04/03/2020 FROM LYNDUM HOUSE 12 HIGH STREET PETERSFIELD GU32 3JG ENGLAND

View Document

25/02/2025 February 2020 REGISTERED OFFICE CHANGED ON 25/02/2020 FROM UNIT 16 HIGHCROFT INDUSTRIAL ESTATE ENTERPRISE ROAD WATERLOOVILLE HAMPSHIRE PO8 0BT

View Document

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/08/195 August 2019 APPOINTMENT TERMINATED, SECRETARY FOCUS SECRETARIAL LIMITED

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES

View Document

02/04/192 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/01/1918 January 2019 CURRSHO FROM 30/06/2019 TO 31/03/2019

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES

View Document

05/04/185 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES

View Document

07/03/177 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

24/11/1624 November 2016 DIRECTOR APPOINTED MR KEVIN PRINGLE

View Document

30/08/1630 August 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN PRINGLE

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

16/03/1616 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/07/157 July 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

20/03/1520 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

22/07/1422 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

08/05/148 May 2014 DIRECTOR APPOINTED MR KEVIN JEFFREY PRINGLE

View Document

12/09/1312 September 2013 REGISTERED OFFICE CHANGED ON 12/09/2013 FROM 9 BRAMBLES ENTERPRISE CENTRE WATERBERRY DRIVE WATERLOOVILLE HAMPSHIRE PO7 7TH ENGLAND

View Document

21/06/1321 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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