TRACEY SAMUEL DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-05-04 with updates

View Document

30/06/2430 June 2024 Accounts for a dormant company made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

12/05/2412 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

22/02/2422 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

10/05/2310 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

20/02/2320 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

26/02/2226 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

30/05/2130 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

19/05/2119 May 2021 CONFIRMATION STATEMENT MADE ON 04/05/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

22/02/2022 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

23/02/1923 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

26/02/1826 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

27/02/1727 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

02/06/162 June 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

27/02/1627 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

03/06/153 June 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/02/1526 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

07/05/147 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

27/02/1427 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

07/05/137 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

16/02/1316 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

06/06/126 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MR GARETH GRIFFITHS / 01/01/2012

View Document

06/06/126 June 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

22/02/1222 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

11/10/1111 October 2011 DISS40 (DISS40(SOAD))

View Document

09/10/119 October 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

07/10/117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY GRIFFITHS / 01/01/2011

View Document

30/08/1130 August 2011 FIRST GAZETTE

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY GRIFFITHS / 01/10/2009

View Document

27/07/1027 July 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

06/05/096 May 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

20/05/0820 May 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

06/08/076 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/076 August 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

28/03/0728 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

10/07/0610 July 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

09/07/069 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

01/08/051 August 2005 REGISTERED OFFICE CHANGED ON 01/08/05 FROM: PRESTON PARK HOUSE SOUTH ROAD BRIGHTON EAST SUSSEX BN1 6SB

View Document

06/06/056 June 2005 RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

21/05/0421 May 2004 RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

28/05/0328 May 2003 RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS

View Document

28/11/0228 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

10/07/0210 July 2002 SECRETARY'S PARTICULARS CHANGED

View Document

10/07/0210 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/0228 May 2002 RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 REGISTERED OFFICE CHANGED ON 22/05/02 FROM: 1ST FLOOR LONDON GATE 72 DYKE ROAD DRIVE BRIGHTON EAST SUSSEX BN1 6AJ

View Document

01/06/011 June 2001 NEW SECRETARY APPOINTED

View Document

01/06/011 June 2001 NEW DIRECTOR APPOINTED

View Document

10/05/0110 May 2001 SECRETARY RESIGNED

View Document

10/05/0110 May 2001 DIRECTOR RESIGNED

View Document

04/05/014 May 2001 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