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 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
14 Jan 2015 AR01 Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1,870.54
05 Jan 2015 AP01 Appointment of Mr Philip John Roberts as a director on 1 January 2015
22 Dec 2014 SH01 Statement of capital following an allotment of shares on 12 December 2014
  • GBP 1,870.54
22 Dec 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
15 Dec 2014 TM01 Termination of appointment of Matthew Brian Lewis-Lakelin as a director on 12 December 2014
15 Dec 2014 TM01 Termination of appointment of Akshay Peer as a director on 12 December 2014
01 Sep 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 9 January 2014
30 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jul 2014 AD01 Registered office address changed from , Biotec House Western Avenue, Bridgend Industrial Estate, Bridgend, CF31 3TY to 10-11 Raleigh Walk Waterfront 2000 Brigantine Place Cardiff CF10 4LN on 24 July 2014
11 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
31 Mar 2014 AR01 Annual return made up to 9 January 2014 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 1ST September 2014
19 Mar 2014 SH01 Statement of capital following an allotment of shares on 13 March 2014
  • GBP 1,286.00
19 Mar 2014 SH02 Sub-division of shares on 13 March 2014
19 Mar 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Allotment of shares, sub-division, 13/03/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
01 Aug 2013 AA01 Previous accounting period shortened from 31 January 2013 to 31 December 2012
06 Feb 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Jan 2013 AR01 Annual return made up to 9 January 2013 with full list of shareholders
30 Jan 2013 CH01 Director's details changed for Mr Ravi Nalliah on 23 October 2012
23 Oct 2012 AD01 Registered office address changed from , C/O C/O Berry Smith Corporate, Haywood House Dumfries Place, Cardiff, CF10 3GA, United Kingdom to 10-11 Raleigh Walk Waterfront 2000 Brigantine Place Cardiff CF10 4LN on 23 October 2012
28 Sep 2012 AP01 Appointment of Keren Jane Winmill as a director
28 Sep 2012 AP01 Appointment of Dr Akshay Peer as a director
28 Sep 2012 AP01 Appointment of Kevin Stephen Smith as a director
28 Sep 2012 AP01 Appointment of Dr Matthew Brian Lewis-Lakelin as a director