Advanced company searchLink opens in new window

TRON BIDCO LIMITED

Company number 10911897

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)
02 Dec 2020 TM01 Termination of appointment of John Taylor Farnsworth as a director on 29 November 2020
02 Dec 2020 AP01 Appointment of Ms Julie Lobean as a director on 29 November 2020
30 Nov 2020 CS01 Confirmation statement made on 10 August 2020 with updates
03 Sep 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
20 Aug 2020 SH01 Statement of capital following an allotment of shares on 18 August 2020
  • GBP 9,500.02
06 Jul 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
02 Jul 2020 SH01 Statement of capital following an allotment of shares on 29 June 2020
  • GBP 9,500.01
27 Apr 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Apr 2020 MA Memorandum and Articles of Association
03 Apr 2020 MR04 Satisfaction of charge 109118970001 in full
02 Apr 2020 AD01 Registered office address changed from 3rd Floor, Bright Building Manchester Science Park 5 Pencroft Way Manchester M15 6GZ United Kingdom to 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 2 April 2020
20 Mar 2020 TM01 Termination of appointment of Gareth Edwards as a director on 10 March 2020
20 Mar 2020 TM01 Termination of appointment of William Beningfield Collis as a director on 10 March 2020
20 Mar 2020 TM01 Termination of appointment of George David Potts as a director on 10 March 2020
20 Mar 2020 TM01 Termination of appointment of Christopher Paul Russell Pike as a director on 10 March 2020
20 Mar 2020 AP01 Appointment of Axel Hohaus as a director on 10 March 2020
20 Mar 2020 AP01 Appointment of John Taylor Farnsworth as a director on 10 March 2020
20 Mar 2020 AP01 Appointment of Randy Scott Gelber as a director on 10 March 2020
12 Feb 2020 AA Accounts for a small company made up to 30 June 2019
23 Aug 2019 CS01 Confirmation statement made on 10 August 2019 with no updates
27 Dec 2018 AA Accounts for a small company made up to 30 June 2018
31 Oct 2018 TM01 Termination of appointment of Andrew Richard Wood as a director on 23 October 2018
31 Oct 2018 TM01 Termination of appointment of Steven James Caulkin as a director on 23 October 2018
30 Oct 2018 AD01 Registered office address changed from Rutherford House Pencroft Way Manchester Science Park Manchester M15 6SZ England to 3rd Floor, Bright Building Manchester Science Park 5 Pencroft Way Manchester M15 6GZ on 30 October 2018
14 Sep 2018 CS01 Confirmation statement made on 10 August 2018 with updates