TRACY SELLS LIMITED

Company Documents

DateDescription
15/05/2315 May 2023 Final Gazette dissolved following liquidation

View Document

15/05/2315 May 2023 Final Gazette dissolved following liquidation

View Document

15/02/2315 February 2023 Return of final meeting in a members' voluntary winding up

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-15 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/03/2123 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

17/03/2117 March 2021 CONFIRMATION STATEMENT MADE ON 15/03/21, WITH UPDATES

View Document

16/03/2116 March 2021 SAIL ADDRESS CHANGED FROM: 512 PARK VISTA TOWER 5 COBBLESTONE SQUARE LONDON E1W 3AZ ENGLAND

View Document

11/03/2111 March 2021 PSC'S CHANGE OF PARTICULARS / MS TRACY ANNE SELLS / 03/03/2021

View Document

11/03/2111 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MS TRACY ANNE SELLS / 03/03/2021

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/03/2024 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

15/03/2015 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

10/04/1810 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/05/1726 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, NO UPDATES

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

06/06/166 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

23/09/1523 September 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

06/03/156 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

26/09/1426 September 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

26/09/1426 September 2014 SAIL ADDRESS CHANGED FROM: 75 FLAT 2 HERVEY ROAD LONDON SE3 8BX UNITED KINGDOM

View Document

25/09/1425 September 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

25/09/1425 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / TRACY ANNE SELLS / 28/02/2014

View Document

04/06/144 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

08/04/148 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / TRACY ANNE SELLS / 05/03/2014

View Document

02/11/132 November 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

02/11/132 November 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

22/06/1322 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

06/10/126 October 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

22/06/1222 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/02/127 February 2012 SECOND FILING WITH MUD 18/09/11 FOR FORM AR01

View Document

12/10/1112 October 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

12/10/1112 October 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

12/10/1112 October 2011 SAIL ADDRESS CREATED

View Document

11/04/1111 April 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

24/11/1024 November 2010 REGISTERED OFFICE CHANGED ON 24/11/2010 FROM, 9 BENTINCK STREET, LONDON, W1U 2EL, UNITED KINGDOM

View Document

21/11/1021 November 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACY ANNE SELLS / 15/09/2010

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

28/01/1028 January 2010 REGISTERED OFFICE CHANGED ON 28/01/2010 FROM, 26 YORK STREET, LONDON, W1U 6PZ, UNITED KINGDOM

View Document

06/11/096 November 2009 REGISTERED OFFICE CHANGED ON 06/11/2009 FROM, JACK'S PLACE STUDIO A GROUND FLOOR, 6 CORBET PLACE, LONDON, E1 6NH

View Document

26/10/0926 October 2009 Annual return made up to 18 September 2009 with full list of shareholders

View Document

03/06/093 June 2009 REGISTERED OFFICE CHANGED ON 03/06/2009 FROM, THE BRIDGE, 12-16 CLERKENWELL ROAD, LONDON, EC1M 5PQ

View Document

23/04/0923 April 2009 APPOINTMENT TERMINATED SECRETARY CARRINGTON CORPORATE SERVICES LTD

View Document

06/03/096 March 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

26/09/0826 September 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

22/10/0722 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/0722 October 2007 RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 NEW DIRECTOR APPOINTED

View Document

02/10/062 October 2006 NEW SECRETARY APPOINTED

View Document

02/10/062 October 2006 DIRECTOR RESIGNED

View Document

02/10/062 October 2006 REGISTERED OFFICE CHANGED ON 02/10/06 FROM: 16 ST JOHN STREET, LONDON, EC1M 4NT

View Document

02/10/062 October 2006 SECRETARY RESIGNED

View Document

18/09/0618 September 2006 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