- Company Overview for HTRAK EUROPE LIMITED (06854518)
- Filing history for HTRAK EUROPE LIMITED (06854518)
- People for HTRAK EUROPE LIMITED (06854518)
- More for HTRAK EUROPE LIMITED (06854518)
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) |
---|---|---|---|
14 Feb 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 | |
18 Jan 2018 | PSC05 | Change of details for Healthlogistics.Co.Uk Limited as a person with significant control on 17 October 2017 | |
21 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
14 Sep 2017 | AP01 | Appointment of Mr Kirk Kikirekov as a director on 11 September 2017 | |
14 Sep 2017 | TM01 | Termination of appointment of Peter John Ashton Elwin as a director on 11 September 2017 | |
14 Sep 2017 | TM01 | Termination of appointment of Michael John Beckley as a director on 11 September 2017 | |
14 Sep 2017 | TM02 | Termination of appointment of Michael John Beckley as a secretary on 11 September 2017 | |
14 Sep 2017 | AP01 | Appointment of Mr Markus Wild as a director on 11 September 2017 | |
14 Sep 2017 | AP01 | Appointment of Mr Bradley Philip Gould as a director on 11 September 2017 | |
03 Aug 2017 | AD01 | Registered office address changed from C/O C/O Hillier Hopkins Llp Ardenham Court Oxford Road Aylesbury Bucks HP19 8HT England to C/O Hillier Hopkins Llp Chancery House 199 Silbury Boulevard Milton Keynes Bucks MK9 1JL on 3 August 2017 | |
23 Mar 2017 | CS01 | Confirmation statement made on 21 March 2017 with updates | |
25 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 Apr 2016 | AR01 |
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
|
|
25 Apr 2016 | CH03 | Secretary's details changed for Michael John Beckley on 21 April 2015 | |
25 Apr 2016 | AD01 | Registered office address changed from 15 Foster Avenue Beeston Nottingham NG9 1AE to C/O C/O Hillier Hopkins Llp Ardenham Court Oxford Road Aylesbury Bucks HP19 8HT on 25 April 2016 | |
21 Mar 2016 | AP01 | Appointment of Peter John Ashton Elwin as a director on 21 April 2015 | |
21 Mar 2016 | AP01 | Appointment of Michael John Beckley as a director on 21 April 2015 | |
21 Mar 2016 | TM01 | Termination of appointment of David Seaman as a director on 21 April 2015 | |
21 Mar 2016 | TM01 | Termination of appointment of Kevin Robert Page as a director on 21 April 2015 | |
21 Mar 2016 | TM01 | Termination of appointment of Fergus Gibson as a director on 22 April 2015 | |
11 Mar 2016 | AP03 | Appointment of Michael John Beckley as a secretary on 21 April 2015 | |
11 Mar 2016 | TM02 | Termination of appointment of Fergus Gibson as a secretary on 22 April 2015 | |
18 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Apr 2015 | AR01 |
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
18 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |