Advanced company searchLink opens in new window

TRACE ME LUGGAGE TRACKER LTD.

Company number 04597661

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)
18 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
06 Dec 2023 CS01 Confirmation statement made on 21 November 2023 with no updates
12 Dec 2022 CS01 Confirmation statement made on 21 November 2022 with no updates
08 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
17 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
29 Nov 2021 CS01 Confirmation statement made on 21 November 2021 with no updates
15 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
05 Mar 2021 TM01 Termination of appointment of Nicholas Standige Preston as a director on 3 March 2021
14 Dec 2020 CS01 Confirmation statement made on 21 November 2020 with no updates
20 Dec 2019 RP04AR01 Second filing of the annual return made up to 21 November 2015
09 Dec 2019 CS01 Confirmation statement made on 21 November 2019 with no updates
11 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
04 Nov 2019 CH03 Secretary's details changed for Mr Michael John Hill on 4 November 2019
12 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
26 Nov 2018 CS01 Confirmation statement made on 21 November 2018 with updates
26 Nov 2018 CH01 Director's details changed for Mr Robert Charles Beckett on 20 November 2018
20 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
06 Dec 2017 CS01 Confirmation statement made on 21 November 2017 with updates
13 Feb 2017 CS01 Confirmation statement made on 21 November 2016 with updates
11 Jan 2017 TM01 Termination of appointment of Perry Neil Wilson as a director on 15 May 2016
05 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
07 Jan 2016 TM02 Termination of appointment of Claire Janice Cross as a secretary on 7 January 2016
07 Jan 2016 AP03 Appointment of Mr Michael John Hill as a secretary on 7 January 2016
15 Dec 2015 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 111
  • ANNOTATION Clarification a second filed AR01 was registered on 20/12/2019.
08 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015