Advanced company searchLink opens in new window

TRACE AIR LIMITED

Company number 12325819

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)
21 Nov 2024 AA Total exemption full accounts made up to 30 November 2023
21 Nov 2024 CS01 Confirmation statement made on 19 November 2024 with updates
27 Sep 2024 AP01 Appointment of Mr Callum Miller as a director on 15 December 2023
30 Aug 2024 AA01 Previous accounting period shortened from 30 November 2023 to 29 November 2023
29 Dec 2023 CS01 Confirmation statement made on 19 November 2023 with updates
29 Dec 2023 PSC01 Notification of Callum Miller as a person with significant control on 30 March 2023
29 Dec 2023 PSC04 Change of details for Mrs Susanne Rosset as a person with significant control on 18 November 2023
29 Dec 2023 PSC04 Change of details for Mr Anthony Bernard Rosset as a person with significant control on 18 November 2023
29 Dec 2023 CH01 Director's details changed for Mr Anthony Bernard Rosset on 18 November 2023
28 Dec 2023 SH01 Statement of capital following an allotment of shares on 28 March 2023
  • GBP 1,200
28 Dec 2023 SH01 Statement of capital following an allotment of shares on 28 March 2023
  • GBP 1,170
28 Dec 2023 SH01 Statement of capital following an allotment of shares on 30 March 2023
  • GBP 1,170
28 Dec 2023 SH01 Statement of capital following an allotment of shares on 28 March 2023
  • GBP 600
28 Dec 2023 SH01 Statement of capital following an allotment of shares on 28 March 2023
  • GBP 301
23 Nov 2023 AA Total exemption full accounts made up to 30 November 2022
24 Oct 2023 AD01 Registered office address changed from Wellington House 273-275 High Street London Colney Hertfordshire AL2 1HA England to Harrison House Sheep Walk Langford Road Biggleswade SG18 9RB on 24 October 2023
21 Feb 2023 AD01 Registered office address changed from 12a Fleet Business Park Sandy Lane Church Crookham Fleet GU52 8BF England to Wellington House 273-275 High Street London Colney Hertfordshire AL2 1HA on 21 February 2023
30 Nov 2022 AA Total exemption full accounts made up to 30 November 2021
22 Nov 2022 AD01 Registered office address changed from 12a Sandy Lane Church Crookham Fleet GU52 8BF England to 12a Fleet Business Park Sandy Lane Church Crookham Fleet GU52 8BF on 22 November 2022
22 Nov 2022 PSC04 Change of details for Mr Anthony Bernard Rosset as a person with significant control on 21 November 2022
22 Nov 2022 PSC04 Change of details for Mr Anthony Bernard Rosset as a person with significant control on 21 November 2022
22 Nov 2022 PSC04 Change of details for Mr Anthony Bernard Rosset as a person with significant control on 21 November 2022
22 Nov 2022 PSC04 Change of details for Mr Anthony Bernard Rosset as a person with significant control on 21 November 2022
22 Nov 2022 PSC04 Change of details for Mr Anthony Bernard Rosset as a person with significant control on 21 November 2022
22 Nov 2022 PSC04 Change of details for Mr Anthony Bernard Rosset as a person with significant control on 21 November 2022