FIRST TRACE GROUP LIMITED

Richard House Richard House, Preston, PR1 3HP, Lancashire, United Kingdom
StatusACTIVE
Company No.11270857
CategoryPrivate Limited Company
Incorporated22 Mar 2018
Age6 years, 1 month, 30 days
JurisdictionEngland Wales

SUMMARY

FIRST TRACE GROUP LIMITED is an active private limited company with number 11270857. It was incorporated 6 years, 1 month, 30 days ago, on 22 March 2018. The company address is Richard House Richard House, Preston, PR1 3HP, Lancashire, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2024

Action Date: 21 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-21

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2024

Action Date: 25 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-25

Officer name: Steven Peter Dunne

Documents

View document PDF

Change to a person with significant control

Date: 25 Mar 2024

Action Date: 25 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Steven Peter Dunne

Change date: 2024-03-25

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2023

Action Date: 21 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2022

Action Date: 21 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-21

Documents

View document PDF

Change to a person with significant control

Date: 06 Apr 2022

Action Date: 01 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-03-01

Psc name: Steven Peter Dunne

Documents

View document PDF

Resolution

Date: 02 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 02 Apr 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Capital variation of rights attached to shares

Date: 02 Apr 2022

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 02 Apr 2022

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2021

Action Date: 21 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2020

Action Date: 21 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Dec 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA01

Made up date: 2019-03-31

New date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2019

Action Date: 21 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-21

Documents

View document PDF

Capital allotment shares

Date: 20 Jun 2018

Action Date: 01 Jun 2018

Category: Capital

Type: SH01

Date: 2018-06-01

Capital : 1,192 GBP

Documents

View document PDF

Capital variation of rights attached to shares

Date: 19 Jun 2018

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 19 Jun 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 13 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Jun 2018

Action Date: 01 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-06-01

Charge number: 112708570001

Documents

View document PDF

Incorporation company

Date: 22 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BURLAP AND BAY LTD

30 WELLINGTON PARKS,MOIRA,BT67 0QN

Number:NI660021
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JJS CONSULTANTS 2013 LIMITED

WESTWOOD HOUSE, 78 LOUGHBOROUGH ROAD,LOUGHBOROUGH,LE12 8DX

Number:08708054
Status:ACTIVE
Category:Private Limited Company

KENNETT & LINDSELL LIMITED

131 LOCKWOOD ROAD,HUDDERSFIELD,HD1 3QW

Number:00551848
Status:ACTIVE
Category:Private Limited Company

MOUNT PLEASANT FLAT MANAGEMENT COMPANY LIMITED

SHERLOCK HOUSE,WALLASEY,CH45 4JB

Number:04678152
Status:ACTIVE
Category:Private Limited Company

NEPHELE TECHNOLOGIES LIMITED

214 PRESTBURY ROAD,CHELTENHAM,GL52 3ER

Number:10727944
Status:ACTIVE
Category:Private Limited Company

PTY CONSULTING LIMITED

19 BESWICK CLOSE,STOKE-ON-TRENT,ST10 1LE

Number:08923866
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source