TRACXSAFE LTD
Company Documents
Date | Description |
---|---|
05/10/215 October 2021 | Final Gazette dissolved via voluntary strike-off |
05/10/215 October 2021 | Final Gazette dissolved via voluntary strike-off |
20/07/2120 July 2021 | First Gazette notice for voluntary strike-off |
20/07/2120 July 2021 | First Gazette notice for voluntary strike-off |
07/07/217 July 2021 | Application to strike the company off the register |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
19/12/1919 December 2019 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
15/10/1915 October 2019 | CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES |
19/12/1819 December 2018 | 31/10/18 TOTAL EXEMPTION FULL |
07/12/187 December 2018 | DIRECTOR APPOINTED MRS MICHELLE LAMBERT |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
19/10/1819 October 2018 | CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES |
06/02/186 February 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES |
09/10/179 October 2017 | REGISTERED OFFICE CHANGED ON 09/10/2017 FROM 24 NEVILL LODGE FERNDALE CLOSE TUNBRIDGE WELLS KENT TN2 3RP ENGLAND |
17/02/1717 February 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES |
27/06/1627 June 2016 | REGISTERED OFFICE CHANGED ON 27/06/2016 FROM 33 STANLEY ROAD TUNBRIDGE WELLS KENT TN1 2RJ |
07/01/167 January 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
03/11/153 November 2015 | Annual return made up to 15 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
21/07/1521 July 2015 | REGISTERED OFFICE CHANGED ON 21/07/2015 FROM 707 MORO APARTMENTS 22 NEW FESTIVAL AVENUE LONDON E14 6FT ENGLAND |
12/02/1512 February 2015 | REGISTERED OFFICE CHANGED ON 12/02/2015 FROM 18 MONKSBROOK CLOSE EASTLEIGH SO50 9NQ |
09/01/159 January 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
16/10/1416 October 2014 | Annual return made up to 15 October 2014 with full list of shareholders |
04/12/134 December 2013 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
16/10/1316 October 2013 | Annual return made up to 15 October 2013 with full list of shareholders |
15/10/1215 October 2012 | 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