- Company Overview for TRACMAT UK LIMITED (06456351)
- Filing history for TRACMAT UK LIMITED (06456351)
- People for TRACMAT UK LIMITED (06456351)
- More for TRACMAT UK LIMITED (06456351)
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 Jan 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
18 Dec 2018 | CS01 | Confirmation statement made on 18 December 2018 with updates | |
08 Jan 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
18 Dec 2017 | CS01 | Confirmation statement made on 18 December 2017 with updates | |
25 Jan 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
19 Dec 2016 | CS01 | Confirmation statement made on 18 December 2016 with updates | |
14 Dec 2016 | AD01 | Registered office address changed from Units 3&4 122 Station Road Lawford Manningtree Essex CO11 2LH to Factory Lane Brantham Suffolk CO11 1NH on 14 December 2016 | |
20 Jan 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
21 Dec 2015 | AR01 |
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
16 Jan 2015 | AR01 |
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
|
|
15 Jan 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
10 Jan 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
19 Dec 2013 | AR01 |
Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
|
|
19 Dec 2013 | CH01 | Director's details changed for Mr Andrew Simon Lee on 18 December 2013 | |
19 Dec 2013 | CH03 | Secretary's details changed for Mr Noel William Tilbrook on 18 December 2013 | |
19 Dec 2013 | CH01 | Director's details changed for Mr Noel William Tilbrook on 18 December 2013 | |
19 Dec 2013 | CH01 | Director's details changed for Mr Stephen Houghton on 18 December 2013 | |
04 Oct 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
03 Jan 2013 | AR01 | Annual return made up to 18 December 2012 with full list of shareholders | |
13 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
11 Jan 2012 | AR01 | Annual return made up to 18 December 2011 with full list of shareholders | |
14 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
07 Jan 2011 | AR01 | Annual return made up to 18 December 2010 with full list of shareholders | |
07 Jan 2011 | AD01 | Registered office address changed from Units 23-24 Jubilee End Lawford Manningtree Essex CO11 1UR on 7 January 2011 | |
07 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 |