- Company Overview for TRACE AIR LIMITED (12325819)
- Filing history for TRACE AIR LIMITED (12325819)
- People for TRACE AIR LIMITED (12325819)
- More for TRACE AIR LIMITED (12325819)
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
|
|
28 Dec 2023 | SH01 |
Statement of capital following an allotment of shares on 28 March 2023
|
|
28 Dec 2023 | SH01 |
Statement of capital following an allotment of shares on 30 March 2023
|
|
28 Dec 2023 | SH01 |
Statement of capital following an allotment of shares on 28 March 2023
|
|
28 Dec 2023 | SH01 |
Statement of capital following an allotment of shares on 28 March 2023
|
|
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 |