Advanced company searchLink opens in new window

TRACE-IN-METAL LTD

Company number 07765396

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)
12 Sep 2017 PSC01 Notification of Jonny Gunnar Ohlson as a person with significant control on 31 January 2017
12 Sep 2017 PSC09 Withdrawal of a person with significant control statement on 12 September 2017
31 Aug 2017 SH01 Statement of capital following an allotment of shares on 31 January 2017
  • GBP 5,968.91
31 Aug 2017 SH01 Statement of capital following an allotment of shares on 1 October 2016
  • GBP 5,228.91
26 Jun 2017 AD01 Registered office address changed from C/O Traviss & Co Newtown House 38 Newtown Road Liphook Hampshire GU30 7DX to Ian Walker & Co Chartered Accountants Heworth House, Melrosegate Heworth York North Yorkshire YO31 0RP on 26 June 2017
26 Jun 2017 AA Micro company accounts made up to 30 September 2016
05 May 2017 TM01 Termination of appointment of Frank Edward Kirk as a director on 30 April 2017
07 Mar 2017 TM01 Termination of appointment of Paul Batty as a director on 1 March 2017
29 Sep 2016 CS01 Confirmation statement made on 7 September 2016 with updates
15 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
10 Nov 2015 AR01 Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 4,569.51
11 Mar 2015 AA Total exemption small company accounts made up to 30 September 2014
20 Nov 2014 AR01 Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 87,225.51
27 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
10 Jun 2014 AP01 Appointment of Mr Paul Batty as a director
10 Jun 2014 TM01 Termination of appointment of Matthew Dodson as a director
15 May 2014 TM01 Termination of appointment of Digby Ram as a director
11 Mar 2014 SH01 Statement of capital following an allotment of shares on 17 December 2013
  • GBP 84,475.51
25 Oct 2013 SH01 Statement of capital following an allotment of shares on 30 March 2013
  • GBP 84,384.4
23 Oct 2013 AR01 Annual return made up to 7 September 2013 with full list of shareholders
14 Oct 2013 SH01 Statement of capital following an allotment of shares on 4 June 2013
  • GBP 172.84
14 Oct 2013 SH01 Statement of capital following an allotment of shares on 31 March 2013
  • GBP 1,555.56
14 Oct 2013 SH01 Statement of capital following an allotment of shares on 31 March 2013
  • GBP 1,037.04
06 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
21 Feb 2013 AD01 Registered office address changed from C/O John Minary 122 East Parade York YO31 7YG England on 21 February 2013