Advanced company searchLink opens in new window

TRAKCEL LIMITED

Company number 07902511

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)
23 Jan 2017 SH01 Statement of capital following an allotment of shares on 17 October 2016
  • GBP 4,561.59
22 Jan 2017 SH01 Statement of capital following an allotment of shares on 8 September 2016
  • GBP 2,648.2
22 Jan 2017 SH01 Statement of capital following an allotment of shares on 17 October 2016
  • GBP 2,847.3
20 Oct 2016 AP01 Appointment of Rob Christopher Hart as a director on 17 October 2016
20 Oct 2016 AP01 Appointment of John Matthew Mackowski as a director on 17 October 2016
20 Oct 2016 AP01 Appointment of Thomas Alfred Raffin as a director on 17 October 2016
19 Oct 2016 TM01 Termination of appointment of Peter Wright as a director on 17 October 2016
19 Oct 2016 TM01 Termination of appointment of James De Montjoie Rudolf as a director on 17 October 2016
19 Oct 2016 TM01 Termination of appointment of Keren Jane Winmill as a director on 17 October 2016
19 Oct 2016 TM01 Termination of appointment of Jon Paul Curley as a director on 17 October 2016
13 Oct 2016 MR04 Satisfaction of charge 079025110001 in full
13 Jun 2016 AP01 Appointment of Mr James De Montjoie Rudolf as a director on 13 June 2016
13 Jun 2016 TM01 Termination of appointment of Kevin Stephen Smith as a director on 13 June 2016
19 May 2016 SH01 Statement of capital following an allotment of shares on 21 April 2016
  • GBP 2,621.60
19 May 2016 SH01 Statement of capital following an allotment of shares on 29 February 2016
  • GBP 2,511.92
17 May 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 May 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Apr 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 9 January 2016
11 Apr 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 03/12/2015
07 Apr 2016 AP01 Appointment of Peter Wright as a director on 8 April 2015
04 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Feb 2016 SH01 Statement of capital following an allotment of shares on 3 December 2015
  • GBP 2,127.74
  • ANNOTATION Clarification a second filed SH01 was registered on 11/04/2016
14 Jan 2016 AR01 Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1,895.87
  • ANNOTATION Clarification a second filed AR01 was registered on 11/04/2016.
12 Dec 2015 MR01 Registration of charge 079025110001, created on 3 December 2015
11 Nov 2015 AP01 Appointment of Mr Jon Paul Curley as a director on 11 November 2015