TRAQPLAN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Micro company accounts made up to 2024-05-31

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/02/2428 February 2024 Micro company accounts made up to 2023-05-31

View Document

07/02/247 February 2024 Registered office address changed from First Floor Brailsford House Knapp Lane Cheltenham Glos GL50 3QA England to 25 Exmouth Street Cheltenham Gloucestershire GL53 7NR on 2024-02-07

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/05/2330 May 2023 Micro company accounts made up to 2022-05-31

View Document

19/05/2319 May 2023 Previous accounting period shortened from 2022-05-30 to 2022-05-29

View Document

20/02/2320 February 2023 Previous accounting period shortened from 2022-05-31 to 2022-05-30

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/02/2225 February 2022 Micro company accounts made up to 2021-05-31

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

26/01/2226 January 2022 Change of details for Mr Colin James Ward as a person with significant control on 2020-01-27

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

07/08/207 August 2020 PREVEXT FROM 30/11/2019 TO 31/05/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/01/2027 January 2020 CESSATION OF DAVID EDWARD GRIFFITHS AS A PSC

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES

View Document

27/01/2027 January 2020 PSC'S CHANGE OF PARTICULARS / MR COLIN JAMES WARD / 11/10/2019

View Document

12/10/1912 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

12/10/1912 October 2019 PREVSHO FROM 31/01/2019 TO 30/11/2018

View Document

07/08/197 August 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID GRIFFITHS

View Document

05/06/195 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JAMES WARD / 05/06/2019

View Document

05/06/195 June 2019 PSC'S CHANGE OF PARTICULARS / MR COLIN JAMES WARD / 05/06/2019

View Document

04/05/194 May 2019 REGISTERED OFFICE CHANGED ON 04/05/2019 FROM THE ALLIANCE SUITE 2ND FLOOR ELLENBOROUGH HOUSE WELLINGTON STREET CHELTENHAM GLOUCESTERSHIRE GL50 1XJ ENGLAND

View Document

19/02/1919 February 2019 PSC'S CHANGE OF PARTICULARS / MR COLIN JAMES WARD / 13/02/2019

View Document

18/02/1918 February 2019 DIRECTOR APPOINTED MR DAVID EDWARD GRIFFITHS

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES

View Document

18/02/1918 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID GRIFFITHS

View Document

14/02/1914 February 2019 12/02/19 STATEMENT OF CAPITAL GBP 2

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

25/01/1825 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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