Advanced company searchLink opens in new window

TRAKM8 HOLDINGS PLC

Company number 05452547

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)
30 Nov 2023 CS01 Confirmation statement made on 30 November 2023 with no updates
15 Nov 2023 TM01 Termination of appointment of Penny Susan Searles as a director on 15 November 2023
17 Oct 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ The company be and is hereby unconditionally and generally authorised for the purposes of section 701 of the act to make market purchases 21/09/2023
  • RES10 ‐ Resolution of allotment of securities
25 Sep 2023 AA Group of companies' accounts made up to 31 March 2023
02 Mar 2023 CH01 Director's details changed for Mr Matthew William Cowley on 23 February 2023
30 Nov 2022 CS01 Confirmation statement made on 30 November 2022 with no updates
03 Oct 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
26 Sep 2022 AA Group of companies' accounts made up to 31 March 2022
07 Jan 2022 AP03 Appointment of Mr Jonathan Luke Edwards as a secretary on 6 January 2022
06 Jan 2022 TM02 Termination of appointment of Lucie Green as a secretary on 6 January 2022
02 Dec 2021 CS01 Confirmation statement made on 30 November 2021 with no updates
29 Nov 2021 TM01 Termination of appointment of Peter Harvey Mansfield as a director on 15 November 2021
04 Oct 2021 AP01 Appointment of Jonathan Luke Edwards as a director on 1 October 2021
04 Oct 2021 AP03 Appointment of Lucie Green as a secretary on 1 October 2021
04 Oct 2021 TM02 Termination of appointment of Jonathan Peter Furber as a secretary on 30 September 2021
04 Oct 2021 TM01 Termination of appointment of Jonathan Peter Furber as a director on 30 September 2021
01 Oct 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
13 Sep 2021 AA Group of companies' accounts made up to 31 March 2021
04 Jan 2021 CS01 Confirmation statement made on 30 November 2020 with no updates
25 Sep 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
07 Sep 2020 AA Group of companies' accounts made up to 31 March 2020
29 Jun 2020 AP01 Appointment of Miss Penny Searles as a director on 18 June 2020
02 Apr 2020 TM01 Termination of appointment of Sean Anthony Morris as a director on 31 March 2020
02 Apr 2020 AP01 Appointment of Mr Peter Harvey Mansfield as a director on 26 March 2020
18 Dec 2019 MR01 Registration of charge 054525470005, created on 17 December 2019