- Company Overview for TRACEPROOF LIMITED (03702827)
- Filing history for TRACEPROOF LIMITED (03702827)
- People for TRACEPROOF LIMITED (03702827)
- Charges for TRACEPROOF LIMITED (03702827)
- More for TRACEPROOF LIMITED (03702827)
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) |
---|---|---|---|
19 Aug 2015 | AD01 | Registered office address changed from 8 Weymouth Mews London W1G 7EA England to 8 Weymouth Mews London W1G 7EA on 19 August 2015 | |
19 Aug 2015 | AD01 | Registered office address changed from Westcott House Lower Ground Floor 35 Portland Place London London W1B 1AE to 8 Weymouth Mews London W1G 7EA on 19 August 2015 | |
28 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
11 Feb 2015 | AR01 |
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
|
|
07 Oct 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
10 Feb 2014 | AR01 |
Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-02-10
|
|
04 Oct 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
07 Feb 2013 | AR01 | Annual return made up to 27 January 2013 with full list of shareholders | |
14 Nov 2012 | CH01 | Director's details changed for Mr Simon Anthony Lewis on 14 November 2012 | |
14 Nov 2012 | CH01 | Director's details changed for Simon Anthony Lewis on 14 November 2012 | |
03 Oct 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
23 Feb 2012 | AR01 | Annual return made up to 27 January 2012 with full list of shareholders | |
04 Oct 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
08 Feb 2011 | AR01 | Annual return made up to 27 January 2011 with full list of shareholders | |
08 Feb 2011 | CH04 | Secretary's details changed for Surrey Quays Investments Ltd on 1 January 2011 | |
08 Feb 2011 | CH01 | Director's details changed for Simon Anthony Lewis on 1 January 2011 | |
08 Feb 2011 | AP03 | Appointment of Mr Nick Spice as a secretary | |
28 Sep 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
16 Mar 2010 | AR01 | Annual return made up to 27 January 2010 with full list of shareholders | |
31 Oct 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
21 Mar 2009 | 363a | Return made up to 27/01/09; full list of members | |
04 Dec 2008 | 287 | Registered office changed on 04/12/2008 from 78 wimpole street london W1G 9RX | |
02 Nov 2008 | AA | Total exemption full accounts made up to 31 December 2007 | |
08 Feb 2008 | 363s |
Return made up to 27/01/08; no change of members
|
|
02 Nov 2007 | AA | Total exemption full accounts made up to 31 December 2006 |