Advanced company searchLink opens in new window

CELLTRACE COMMUNICATIONS LIMITED

Company number 02760585

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Feb 2025 AA Total exemption full accounts made up to 31 October 2024
26 Jun 2024 CS01 Confirmation statement made on 26 June 2024 with no updates
17 Feb 2024 AA Total exemption full accounts made up to 31 October 2023
27 Jun 2023 CS01 Confirmation statement made on 26 June 2023 with no updates
15 Feb 2023 AA Total exemption full accounts made up to 31 October 2022
27 Jun 2022 CS01 Confirmation statement made on 26 June 2022 with no updates
14 Feb 2022 AA Total exemption full accounts made up to 31 October 2021
28 Jun 2021 CS01 Confirmation statement made on 26 June 2021 with no updates
21 Feb 2021 AA Total exemption full accounts made up to 31 October 2020
19 Feb 2021 MR04 Satisfaction of charge 027605850001 in full
30 Jun 2020 CS01 Confirmation statement made on 26 June 2020 with no updates
06 Mar 2020 AA Total exemption full accounts made up to 31 October 2019
03 Jul 2019 CS01 Confirmation statement made on 26 June 2019 with no updates
15 Mar 2019 AA Total exemption full accounts made up to 31 October 2018
27 Jun 2018 CS01 Confirmation statement made on 26 June 2018 with no updates
08 Mar 2018 AA Total exemption full accounts made up to 31 October 2017
11 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
27 Jun 2017 CS01 Confirmation statement made on 26 June 2017 with updates
27 Jun 2017 PSC01 Notification of Tracey Shane Michaels as a person with significant control on 6 April 2016
27 Jun 2017 PSC01 Notification of Wayne David Michaels as a person with significant control on 6 April 2016
27 Jul 2016 AP03 Appointment of Mrs Tracey Shane Michaels as a secretary on 27 July 2016
27 Jul 2016 TM02 Termination of appointment of Wayne David Michaels as a secretary on 27 July 2016
27 Jul 2016 TM01 Termination of appointment of Tracey Shane Michaels as a director on 27 July 2016
27 Jun 2016 AR01 Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 148,400
02 Mar 2016 AA Total exemption small company accounts made up to 31 October 2015