Advanced company searchLink opens in new window

TRAKKA MEDICAL LTD

Company number 09563827

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)
14 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jun 2021 DS01 Application to strike the company off the register
08 Jun 2021 TM01 Termination of appointment of Transpose Med Ltd as a director on 1 June 2021
02 Feb 2021 CS01 Confirmation statement made on 22 November 2020 with no updates
09 Apr 2020 AA Micro company accounts made up to 30 April 2019
12 Jan 2020 AA01 Previous accounting period shortened from 30 April 2019 to 29 April 2019
09 Dec 2019 CS01 Confirmation statement made on 22 November 2019 with no updates
24 Oct 2019 AP01 Appointment of Mr Patrick James O'brien as a director on 23 October 2019
30 Sep 2019 AD01 Registered office address changed from Unit 1, Bourne Enterprise Centre Wrotham Road Borough Green Sevenoaks TN15 8DG England to 860-862 Garratt Lane London SW17 0NB on 30 September 2019
26 Sep 2019 TM01 Termination of appointment of Asma Khalil as a director on 26 September 2019
26 Sep 2019 AP02 Appointment of Transpose Med Ltd as a director on 25 September 2019
30 Jan 2019 AA Micro company accounts made up to 30 April 2018
19 Dec 2018 TM01 Termination of appointment of Daniel Ashton as a director on 18 December 2018
19 Dec 2018 TM01 Termination of appointment of Matthew Simpson as a director on 19 December 2018
03 Dec 2018 TM01 Termination of appointment of Antonio Abeillard Neves as a director on 3 December 2018
27 Nov 2018 TM01 Termination of appointment of James Garr Black as a director on 27 November 2018
23 Nov 2018 CS01 Confirmation statement made on 22 November 2018 with updates
09 Apr 2018 PSC07 Cessation of James Garr Black as a person with significant control on 26 October 2017
09 Apr 2018 PSC01 Notification of Asma Khalil as a person with significant control on 26 October 2017
08 Apr 2018 AP01 Appointment of Professor Asma Khalil as a director on 28 March 2018
06 Apr 2018 AD01 Registered office address changed from Avalon Lake View Dormans Park East Grinstead RH19 2LS England to Unit 1, Bourne Enterprise Centre Wrotham Road Borough Green Sevenoaks TN15 8DG on 6 April 2018
07 Feb 2018 AA Accounts for a dormant company made up to 30 April 2017
27 Nov 2017 CS01 Confirmation statement made on 27 November 2017 with updates
27 Nov 2017 AP01 Appointment of Mr Daniel Ashton as a director on 14 November 2017