TRACE MACHINING LIMITED
Company Documents
| Date | Description |
|---|---|
| 05/03/255 March 2025 | Confirmation statement made on 2025-01-12 with no updates |
| 03/12/243 December 2024 | Previous accounting period shortened from 2024-03-31 to 2024-02-29 |
| 03/12/243 December 2024 | Total exemption full accounts made up to 2024-02-29 |
| 20/03/2420 March 2024 | Confirmation statement made on 2024-01-12 with no updates |
| 13/03/2413 March 2024 | Compulsory strike-off action has been discontinued |
| 13/03/2413 March 2024 | Compulsory strike-off action has been discontinued |
| 12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
| 12/03/2412 March 2024 | Total exemption full accounts made up to 2023-03-31 |
| 12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 09/02/239 February 2023 | Confirmation statement made on 2023-01-12 with updates |
| 30/12/2230 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 18/02/2218 February 2022 | Total exemption full accounts made up to 2021-03-31 |
| 17/01/2217 January 2022 | Confirmation statement made on 2022-01-12 with updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 29/01/2129 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 12/01/2112 January 2021 | CONFIRMATION STATEMENT MADE ON 12/01/21, WITH UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 14/01/2014 January 2020 | CONFIRMATION STATEMENT MADE ON 12/01/20, WITH UPDATES |
| 18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 14/01/1914 January 2019 | CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES |
| 28/11/1828 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 16/01/1816 January 2018 | CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES |
| 07/12/177 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 16/01/1716 January 2017 | CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES |
| 19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 12/01/1612 January 2016 | Annual return made up to 12 January 2016 with full list of shareholders |
| 05/01/165 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAREN ARTHUR SHARPE / 04/09/2015 |
| 05/01/165 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAREN ARTHUR SHARPE / 04/09/2015 |
| 23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 14/01/1514 January 2015 | Annual return made up to 12 January 2015 with full list of shareholders |
| 17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 13/01/1413 January 2014 | Annual return made up to 12 January 2014 with full list of shareholders |
| 21/11/1321 November 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 |
| 14/01/1314 January 2013 | Annual return made up to 12 January 2013 with full list of shareholders |
| 14/09/1214 September 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 29/08/1229 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 17/04/1217 April 2012 | Annual return made up to 12 January 2012 with full list of shareholders |
| 17/04/1217 April 2012 | REGISTERED OFFICE CHANGED ON 17/04/2012 FROM ELTHAM HOUSE 6 FOREST ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 3NP ENGLAND |
| 10/10/1110 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 15/02/1115 February 2011 | Annual return made up to 12 January 2011 with full list of shareholders |
| 15/02/1115 February 2011 | APPOINTMENT TERMINATED, DIRECTOR BRIAN WALKDEN |
| 29/01/1029 January 2010 | CURREXT FROM 31/01/2011 TO 31/03/2011 |
| 12/01/1012 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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