Advanced company searchLink opens in new window

TRELLUS HEALTH PLC

Company number 12743489

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)
28 Feb 2024 TM01 Termination of appointment of Christopher Harwood Bernard Mills as a director on 28 February 2024
11 Sep 2023 CS01 Confirmation statement made on 14 July 2023 with no updates
18 Jul 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
07 Jul 2023 AA Group of companies' accounts made up to 31 December 2022
10 Feb 2023 TM01 Termination of appointment of Monyc Pauline Fayad as a director on 19 July 2022
10 Feb 2023 TM01 Termination of appointment of Julian Huw Baines as a director on 6 February 2023
24 Aug 2022 CS01 Confirmation statement made on 14 July 2022 with no updates
06 Jul 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Jul 2022 AA Group of companies' accounts made up to 31 December 2021
23 Jun 2022 AP01 Appointment of Mrs Traci Entel as a director on 22 June 2022
04 Jan 2022 SH01 Statement of capital following an allotment of shares on 20 December 2021
  • GBP 96,905
04 Jan 2022 TM01 Termination of appointment of Niyum Gandhi as a director on 31 December 2021
04 Aug 2021 AD02 Register inspection address has been changed to Central Square 29 Wellington Street Leeds LS1 4DL
03 Aug 2021 CS01 Confirmation statement made on 14 July 2021 with updates
02 Aug 2021 PSC07 Cessation of Ekf Diagnostics Holdings Plc as a person with significant control on 18 December 2020
12 Jun 2021 SH10 Particulars of variation of rights attached to shares
12 Jun 2021 SH02 Consolidation of shares on 24 May 2021
12 Jun 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Consolidation of shares 24/05/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jun 2021 MA Memorandum and Articles of Association
12 Jun 2021 SH08 Change of share class name or designation
21 May 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Issue of bonus shares approved 04/05/2021
21 May 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 May 2021 AUDS Auditor's statement
12 May 2021 MAR Re-registration of Memorandum and Articles
12 May 2021 BS Balance Sheet