TRACOMET LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/05/2531 May 2025 NewCompulsory strike-off action has been discontinued

View Document

31/05/2531 May 2025 NewCompulsory strike-off action has been discontinued

View Document

30/05/2530 May 2025 NewTotal exemption full accounts made up to 2024-03-31

View Document

20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

03/12/233 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

23/02/2323 February 2023 Confirmation statement made on 2023-02-23 with updates

View Document

25/10/2225 October 2022 Micro company accounts made up to 2022-03-31

View Document

10/10/2210 October 2022 Micro company accounts made up to 2021-03-31

View Document

24/09/2224 September 2022 Compulsory strike-off action has been discontinued

View Document

24/09/2224 September 2022 Compulsory strike-off action has been discontinued

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-04-08 with no updates

View Document

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

View Accounts

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

31/01/2231 January 2022 Termination of appointment of Guy Serge Le Guezennec as a director on 2021-12-01

View Document

31/01/2231 January 2022 Appointment of Mr Bruno Aletru as a director on 2021-12-01

View Document

31/01/2231 January 2022 Termination of appointment of Export Link International Inc as a secretary on 2021-12-01

View Document

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

View Accounts

09/04/209 April 2020 APPOINTMENT TERMINATED, DIRECTOR GHOST INVESTMENTS LIMITED

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

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

View Accounts

13/01/2013 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

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

View Accounts

23/12/1823 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/12/1619 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

13/04/1613 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

04/09/154 September 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

14/04/1514 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

11/01/1511 January 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/14

View Document

07/09/147 September 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

17/04/1417 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

16/04/1416 April 2014 REGISTERED OFFICE CHANGED ON 16/04/2014 FROM INTERNATIONAL HOUSE SUITE 2 8TH FLOOR DOVER PLACE, ASHFORD KENT TN23 1HU

View Document

25/06/1325 June 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

09/04/139 April 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

28/02/1328 February 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

19/03/1219 March 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

21/09/1121 September 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

13/05/1113 May 2011 DIRECTOR APPOINTED MR GUY LE GUEZENNEC

View Document

29/03/1129 March 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

22/03/1122 March 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

15/03/1015 March 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GHOST INVESTMENTS LIMITED / 15/03/2010

View Document

15/03/1015 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EXPORT LINK INTERNATIONAL INC / 15/03/2010

View Document

15/03/1015 March 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

19/12/0919 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

17/03/0917 March 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

20/03/0820 March 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

21/03/0721 March 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

06/10/066 October 2006 REGISTERED OFFICE CHANGED ON 06/10/06 FROM: INTERNATIONAL HOUSE, SUITE 4 4TH FLOOR, DOVER PLACE ASHFORD KENT TN23 1HU

View Document

28/03/0628 March 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 REGISTERED OFFICE CHANGED ON 27/09/05 FROM: 78 YORK STREET LONDON W1H 1DP

View Document

10/05/0510 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

21/04/0521 April 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

27/03/0427 March 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

02/04/032 April 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

05/04/025 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

27/03/0227 March 2002 RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

06/04/016 April 2001 RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

30/03/0030 March 2000 RETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS

View Document

16/12/9916 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

24/06/9924 June 1999 RETURN MADE UP TO 13/03/99; NO CHANGE OF MEMBERS

View Document

04/03/994 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

19/01/9919 January 1999 STRIKE-OFF ACTION DISCONTINUED

View Document

13/01/9913 January 1999 RETURN MADE UP TO 13/03/98; FULL LIST OF MEMBERS

View Document

13/01/9913 January 1999 SECRETARY RESIGNED

View Document

04/01/994 January 1999 SECRETARY RESIGNED

View Document

04/01/994 January 1999 DIRECTOR RESIGNED

View Document

04/01/994 January 1999 NEW DIRECTOR APPOINTED

View Document

04/01/994 January 1999 NEW SECRETARY APPOINTED

View Document

04/01/994 January 1999 REGISTERED OFFICE CHANGED ON 04/01/99 FROM: 78 YORK STREET LONDON W1H 1DP

View Document

04/11/984 November 1998 NEW SECRETARY APPOINTED

View Document

04/11/984 November 1998 REGISTERED OFFICE CHANGED ON 04/11/98 FROM: 186 HAMMERSMITH ROAD LONDON W6 7DJ

View Document

04/11/984 November 1998 DIRECTOR RESIGNED

View Document

04/11/984 November 1998 NEW DIRECTOR APPOINTED

View Document

01/09/981 September 1998 FIRST GAZETTE

View Document

14/03/9714 March 1997 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