- Company Overview for TREK HOLDING COMPANY LIMITED (03705399)
- Filing history for TREK HOLDING COMPANY LIMITED (03705399)
- People for TREK HOLDING COMPANY LIMITED (03705399)
- Charges for TREK HOLDING COMPANY LIMITED (03705399)
- More for TREK HOLDING COMPANY LIMITED (03705399)
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) |
---|---|---|---|
10 Oct 2018 | CS01 | Confirmation statement made on 28 September 2018 with no updates | |
19 Apr 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
28 Mar 2018 | PSC02 | Notification of Thermo Fisher Scientific Inc. as a person with significant control on 6 April 2016 | |
28 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 28 March 2018 | |
02 Oct 2017 | CS01 | Confirmation statement made on 28 September 2017 with no updates | |
01 Jun 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
03 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2016 | CS01 | Confirmation statement made on 28 September 2016 with updates | |
25 May 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
20 Nov 2015 | TM01 | Termination of appointment of Kevin Neil Wheeler as a director on 16 November 2015 | |
19 Nov 2015 | AP01 | Appointment of David John Norman as a director on 16 November 2015 | |
29 Sep 2015 | AR01 |
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
|
|
18 Sep 2015 | AP01 | Appointment of Nicholas Ince as a director on 10 September 2015 | |
17 Sep 2015 | AP03 | Appointment of Rhona Gregg as a secretary on 10 September 2015 | |
17 Sep 2015 | TM01 | Termination of appointment of Katie Rose Wright as a director on 4 September 2015 | |
28 Apr 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
18 Dec 2014 | TM02 | Termination of appointment of Nicola Jane Ward as a secretary on 18 December 2014 | |
29 Sep 2014 | AR01 |
Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
|
|
15 Jul 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
02 Jun 2014 | TM01 | Termination of appointment of Trevor Field as a director on 30 May 2014 | |
17 Mar 2014 | AD04 | Register(s) moved to registered office address | |
07 Mar 2014 | AD01 | Registered office address changed from Solaar House 19 Mercers Row Cambridge CB5 8BZ United Kingdom on 7 March 2014 | |
04 Mar 2014 | CH03 | Secretary's details changed for Mrs Nicola Jane Ward on 3 March 2014 | |
04 Mar 2014 | CH01 | Director's details changed for Katie Rose Wright on 3 March 2014 | |
04 Mar 2014 | CH01 | Director's details changed for Kevin Neil Wheeler on 3 March 2014 |