TRACIE GILES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/04/258 April 2025 | Confirmation statement made on 2025-04-05 with no updates |
26/03/2526 March 2025 | Audit exemption subsidiary accounts made up to 2024-03-31 |
26/03/2526 March 2025 | |
26/03/2526 March 2025 | |
26/03/2526 March 2025 | |
18/03/2518 March 2025 | |
18/03/2518 March 2025 | |
17/04/2417 April 2024 | Confirmation statement made on 2024-04-05 with updates |
27/03/2427 March 2024 | Current accounting period shortened from 2024-04-30 to 2024-03-31 |
15/01/2415 January 2024 | Total exemption full accounts made up to 2023-04-30 |
11/09/2311 September 2023 | Previous accounting period extended from 2023-03-31 to 2023-04-30 |
23/08/2323 August 2023 | Previous accounting period shortened from 2023-04-30 to 2023-03-31 |
18/08/2318 August 2023 | Resolutions |
18/08/2318 August 2023 | Resolutions |
18/08/2318 August 2023 | Memorandum and Articles of Association |
11/08/2311 August 2023 | Registered office address changed from Five Ways 57/59 Hatfield Road Potters Bar Hertfordshire EN6 1HS to 98 Harley Street London W1G 7HZ on 2023-08-11 |
10/08/2310 August 2023 | Appointment of Mr Stefano Malagoli as a director on 2023-08-09 |
10/08/2310 August 2023 | Termination of appointment of Tracy Giles as a director on 2023-08-09 |
10/08/2310 August 2023 | Termination of appointment of Charlotte Giles as a director on 2023-08-09 |
10/08/2310 August 2023 | Cessation of Tracy Giles as a person with significant control on 2023-08-09 |
10/08/2310 August 2023 | Cessation of Charlotte Giles as a person with significant control on 2023-08-09 |
10/08/2310 August 2023 | Notification of Tpc Group Limited as a person with significant control on 2023-08-09 |
10/08/2310 August 2023 | Appointment of Mr Wael Ballouk as a director on 2023-08-09 |
10/08/2310 August 2023 | Appointment of Mrs Francesca Roni as a director on 2023-08-09 |
10/08/2310 August 2023 | Appointment of Mrs Valentina Petrone as a director on 2023-08-09 |
10/08/2310 August 2023 | Registration of charge 076113440001, created on 2023-08-09 |
21/07/2321 July 2023 | Second filing of Confirmation Statement dated 2023-04-05 |
18/04/2318 April 2023 | Confirmation statement made on 2023-04-05 with updates |
30/01/2330 January 2023 | Total exemption full accounts made up to 2022-04-30 |
03/11/223 November 2022 | Resolutions |
03/11/223 November 2022 | Change of share class name or designation |
03/11/223 November 2022 | Resolutions |
03/11/223 November 2022 | Resolutions |
03/11/223 November 2022 | Resolutions |
03/11/223 November 2022 | Change of share class name or designation |
03/11/223 November 2022 | Resolutions |
09/05/229 May 2022 | Confirmation statement made on 2022-04-05 with updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-04-30 |
14/06/2114 June 2021 | Termination of appointment of Mark Rowland Clement as a director on 2021-06-13 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES |
29/01/2029 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
05/06/195 June 2019 | DIRECTOR APPOINTED MR MARK ROWLAND CLEMENT |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
05/04/195 April 2019 | CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES |
31/01/1931 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES |
25/01/1825 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
25/05/1725 May 2017 | CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
15/03/1715 March 2017 | Annual return made up to 5 April 2016 with full list of shareholders |
14/10/1614 October 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
07/06/167 June 2016 | Annual return made up to 20 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
04/09/154 September 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
08/06/158 June 2015 | Annual return made up to 20 April 2015 with full list of shareholders |
01/06/151 June 2015 | REGISTERED OFFICE CHANGED ON 01/06/2015 FROM NORTHSIDE HOUSE MOUNT PLEASANT BARNET HERTS EN4 9EE |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
21/08/1421 August 2014 | 01/06/14 STATEMENT OF CAPITAL GBP 100 |
21/08/1421 August 2014 | DIRECTOR APPOINTED MISS CHARLOTTE GILES |
16/06/1416 June 2014 | Annual return made up to 20 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
22/01/1422 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
17/07/1317 July 2013 | Annual return made up to 20 April 2013 with full list of shareholders |
11/01/1311 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
24/05/1224 May 2012 | Annual return made up to 20 April 2012 with full list of shareholders |
28/04/1128 April 2011 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS |
28/04/1128 April 2011 | DIRECTOR APPOINTED TRACIE GILES |
20/04/1120 April 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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