TRACX INVESTMENTS LLP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/02/254 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

14/02/2414 February 2024 Appointment of Partner Commercial Finance Limited as a member on 2023-03-31

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

13/02/2413 February 2024 Change of details for Mr David Mark Richards as a person with significant control on 2023-09-01

View Document

13/02/2413 February 2024 Change of details for Mrs Tracey Louise Richards as a person with significant control on 2023-09-01

View Document

06/02/246 February 2024 Member's details changed for Mrs Tracey Louise Richards on 2023-09-04

View Document

06/02/246 February 2024 Member's details changed for Mr David Mark Richards on 2023-09-04

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/08/2331 August 2023 Registered office address changed from C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ England to C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ on 2023-08-31

View Document

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

View Accounts

06/02/236 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

22/12/2222 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

10/02/2210 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

19/01/2119 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

23/07/2023 July 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID MARK RICHARDS / 23/07/2020

View Document

23/07/2023 July 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID MARK RICHARDS / 23/07/2020

View Document

23/07/2023 July 2020 PSC'S CHANGE OF PARTICULARS / MRS TRACEY LOUISE RICHARDS / 23/07/2020

View Document

23/07/2023 July 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MRS TRACEY LOUISE RICHARDS / 23/07/2020

View Document

22/07/2022 July 2020 REGISTERED OFFICE CHANGED ON 22/07/2020 FROM C/O COX COSTELLO & HORNE 4TH & 5TH FLOOR 14-15 LOWER GROSVENOR PLACE LONDON SW1W 0EX ENGLAND

View Document

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

View Accounts

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

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

View Document

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

View Accounts

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

31/01/1931 January 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18

View Document

10/01/1910 January 2019 LLP MEMBER APPOINTED MS HOLLY ANTONIA RICHARDS

View Document

10/01/1910 January 2019 LLP MEMBER APPOINTED MS ALEXANDRA ELIZABETH RICHARDS

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

09/01/189 January 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID MARK RICHARDS / 09/01/2018

View Document

09/01/189 January 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID MARK RICHARDS / 09/01/2018

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/08/1718 August 2017 REGISTERED OFFICE CHANGED ON 18/08/2017 FROM C/O COX COSTELLO & HORNE LTD LANGWOOD HOUSE 63-81 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1EQ

View Document

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

View Accounts

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/02/1612 February 2016 ANNUAL RETURN MADE UP TO 31/01/16

View Document

10/01/1610 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

18/11/1518 November 2015 APPOINTMENT TERMINATED, LLP MEMBER PAUL STOKES

View Document

18/11/1518 November 2015 LLP MEMBER APPOINTED MR DAVID MARK RICHARDS

View Document

24/02/1524 February 2015 ANNUAL RETURN MADE UP TO 31/01/15

View Document

03/02/153 February 2015 CURREXT FROM 31/01/2015 TO 31/03/2015

View Document

07/11/147 November 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

14/02/1414 February 2014 ANNUAL RETURN MADE UP TO 31/01/14

View Document

14/02/1414 February 2014 LLP MEMBER APPOINTED MR PAUL ANDREW STOKES

View Document

14/02/1414 February 2014 APPOINTMENT TERMINATED, LLP MEMBER DAVID RICHARDS

View Document

31/01/1331 January 2013 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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