Advanced company searchLink opens in new window

TREK HOLDING COMPANY LIMITED

Company number 03705399

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 6,765,001
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
  • GBP 6,765,001
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