TRACY MCGREGOR LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-07-29 View Report
Accounts. Accounts type total exemption full. 2023-03-01 View Report
Confirmation statement. Statement with no updates. 2022-07-31 View Report
Accounts. Accounts type micro entity. 2022-03-21 View Report
Confirmation statement. Statement with no updates. 2021-06-22 View Report
Accounts. Accounts type micro entity. 2021-01-28 View Report
Confirmation statement. Statement with no updates. 2020-06-08 View Report
Accounts. Accounts type micro entity. 2020-03-11 View Report
Confirmation statement. Statement with no updates. 2019-06-19 View Report
Accounts. Accounts type micro entity. 2019-02-28 View Report
Confirmation statement. Statement with no updates. 2018-07-03 View Report
Accounts. Accounts type micro entity. 2018-03-27 View Report
Address. Change date: 2018-03-12. New address: 577 Wandsworth Road London SW8 3JD. Old address: 195 Ditchling Rd Ditchling Road Brighton BN1 6JB. 2018-03-12 View Report
Confirmation statement. Statement with updates. 2017-06-20 View Report
Accounts. Accounts type total exemption small. 2017-03-10 View Report
Annual return. With made up date full list shareholders. 2016-08-15 View Report
Accounts. Accounts type total exemption small. 2016-02-03 View Report
Annual return. With made up date full list shareholders. 2015-07-31 View Report
Officers. Change date: 2015-06-01. Officer name: Miss Tracy Ann Mcgregor. 2015-07-31 View Report
Address. New address: 195 Ditchling Rd Ditchling Road Brighton BN1 6JB. Change date: 2015-07-31. Old address: 30 Port Hall Place Brighton BN1 5PN. 2015-07-31 View Report
Accounts. Accounts type total exemption small. 2015-02-20 View Report
Annual return. With made up date full list shareholders. 2014-07-29 View Report
Address. Old address: Flat 5 Okeover Manor Clapham Common North Side London SW4 0RH. New address: 30 Port Hall Place Brighton BN1 5PN. Change date: 2014-07-29. 2014-07-29 View Report
Officers. Change date: 2013-09-06. Officer name: Miss Tracy Ann Mcgregor. 2014-07-29 View Report
Accounts. Accounts type total exemption small. 2014-03-13 View Report
Annual return. With made up date full list shareholders. 2013-07-11 View Report
Accounts. Accounts type total exemption small. 2013-03-18 View Report
Annual return. With made up date full list shareholders. 2012-07-07 View Report
Accounts. Accounts type total exemption full. 2012-03-28 View Report
Annual return. With made up date full list shareholders. 2011-07-26 View Report
Accounts. Accounts type total exemption full. 2011-03-01 View Report
Annual return. With made up date full list shareholders. 2010-07-05 View Report
Officers. Change date: 2010-06-05. Officer name: Tracy Ann Mcgregor. 2010-07-05 View Report
Officers. Description: Director appointed tracy ann mcgregor. 2009-08-19 View Report
Officers. Description: Appointment terminated director yomtov jacobs. 2009-06-08 View Report
Incorporation. Incorporation company. 2009-06-06 View Report