- Company Overview for TRACESMART GROUP LIMITED (06929637)
- Filing history for TRACESMART GROUP LIMITED (06929637)
- People for TRACESMART GROUP LIMITED (06929637)
- More for TRACESMART GROUP LIMITED (06929637)
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) |
---|---|---|---|
06 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
22 Jul 2011 | AR01 | Annual return made up to 10 June 2011 with full list of shareholders | |
20 Dec 2010 | AD01 | Registered office address changed from , 2 Sovereign Quay, Havannah Street, Cardiff, CF10 5SF on 20 December 2010 | |
28 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
21 Jul 2010 | AR01 | Annual return made up to 10 June 2010 with full list of shareholders | |
21 Jul 2010 | CH01 | Director's details changed for Mr Michael John Trezise on 10 June 2010 | |
28 Apr 2010 | MEM/ARTS | Memorandum and Articles of Association | |
28 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
19 Feb 2010 | SH01 |
Statement of capital following an allotment of shares on 1 January 2010
|
|
07 Sep 2009 | 225 | Accounting reference date shortened from 30/06/2010 to 31/12/2009 | |
18 Aug 2009 | SA | Statement of affairs | |
18 Aug 2009 | 88(2) | Ad 31/07/09\gbp si 200@1=200\gbp ic 1/201\ | |
03 Aug 2009 | 123 | Nc inc already adjusted 28/07/09 | |
03 Aug 2009 | RESOLUTIONS |
Resolutions
|
|
03 Aug 2009 | RESOLUTIONS |
Resolutions
|
|
03 Aug 2009 | RESOLUTIONS |
Resolutions
|
|
10 Jun 2009 | NEWINC | Incorporation |