Advanced company searchLink opens in new window

TRACYLOCKE LIMITED

Company number 04254423

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)
15 Apr 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
22 Jun 2020 CS01 Confirmation statement made on 22 June 2020 with no updates
18 Oct 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
18 Oct 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
18 Oct 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
18 Oct 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
21 Jun 2019 CS01 Confirmation statement made on 21 June 2019 with updates
11 Dec 2018 PSC05 Change of details for Haygarth Enterprises Limited as a person with significant control on 3 September 2018
06 Oct 2018 AA Audit exemption subsidiary accounts made up to 31 December 2017
06 Oct 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
06 Oct 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
06 Oct 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
01 Oct 2018 TM01 Termination of appointment of Timothy Keats Urling Clark as a director on 30 September 2018
01 Oct 2018 AP01 Appointment of Mr Mark Alan Watkins as a director on 1 October 2018
05 Sep 2018 AD01 Registered office address changed from 85 Strand 5th Floor London WC2R 0DW England to Bankside 3 90 - 100 Southwark Street London SE1 0SW on 5 September 2018
04 Sep 2018 CH03 Secretary's details changed for Mrs Sally-Ann Bray on 3 September 2018
20 Jun 2018 CS01 Confirmation statement made on 20 June 2018 with updates
20 Dec 2017 AP01 Appointment of Mrs Charlotte Elizabeth Rigby as a director on 11 December 2017
04 Dec 2017 TM01 Termination of appointment of David Steven Reed as a director on 30 November 2017
29 Sep 2017 TM01 Termination of appointment of Sophie Jane Clare Daranyi as a director on 29 September 2017
29 Aug 2017 CH01 Director's details changed for Sophie Jane Clare Daranyi on 11 August 2016
18 Jun 2017 CS01 Confirmation statement made on 16 June 2017 with updates
02 May 2017 AA Audit exemption subsidiary accounts made up to 31 December 2016
02 May 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/16
02 May 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/16