Advanced company searchLink opens in new window

TRACE2O LIMITED

Company number 07592425

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)
26 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
19 Aug 2015 SH01 Statement of capital following an allotment of shares on 19 August 2015
  • GBP 192
19 Aug 2015 SH01 Statement of capital following an allotment of shares on 19 August 2015
  • GBP 192
19 Aug 2015 SH01 Statement of capital following an allotment of shares on 19 August 2015
  • GBP 192
22 Jul 2015 SH01 Statement of capital following an allotment of shares on 21 July 2015
  • GBP 100
20 May 2015 AR01 Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
23 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
25 Jun 2014 AR01 Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
24 Apr 2014 TM02 Termination of appointment of Linsey Marsh as a secretary
29 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
21 May 2013 AR01 Annual return made up to 5 April 2013 with full list of shareholders
07 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
19 Apr 2012 AR01 Annual return made up to 5 April 2012 with full list of shareholders
09 Feb 2012 AP03 Appointment of Mrs Linsey Marsh as a secretary
09 Feb 2012 AP01 Appointment of Mr Christopher James Stapleton as a director
16 Nov 2011 AP01 Appointment of Mr Edward Peter Agar as a director
05 Apr 2011 NEWINC Incorporation