Advanced company searchLink opens in new window

TRANS-RAK INTERNATIONAL LIMITED

Company number 10557391

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)
13 Feb 2025 CH01 Director's details changed for Mr Wesley Francis Samuel Payne on 4 November 2024
17 Nov 2024 MA Memorandum and Articles of Association
17 Nov 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Nov 2024 AA01 Current accounting period shortened from 31 March 2025 to 31 December 2024
04 Nov 2024 AP01 Appointment of Mr Graham Sutton as a director on 23 October 2024
04 Nov 2024 AP01 Appointment of Mr Andrew John Beaney as a director on 23 October 2024
04 Nov 2024 PSC02 Notification of Wellglade Limited as a person with significant control on 23 October 2024
04 Nov 2024 PSC07 Cessation of General Provisions Limited as a person with significant control on 23 October 2024
04 Nov 2024 PSC07 Cessation of Paul John Donaldson as a person with significant control on 23 October 2024
04 Nov 2024 AD01 Registered office address changed from , 5 Corunna Court,, Corunna Road, Warwick, CV34 5HQ, United Kingdom to C/O Wellglade Limited Mansfield Road Heanor Derbyshire DE75 7BG on 4 November 2024
18 Jun 2024 AA Total exemption full accounts made up to 31 March 2024
21 May 2024 CS01 Confirmation statement made on 18 May 2024 with no updates
01 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
18 May 2023 CS01 Confirmation statement made on 18 May 2023 with updates
05 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
28 Nov 2022 SH06 Cancellation of shares. Statement of capital on 18 October 2022
  • GBP 285.00
28 Nov 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
08 Jun 2022 CS01 Confirmation statement made on 18 May 2022 with updates
08 Jun 2022 AP01 Appointment of Mr Wesley Francis Samuel Payne as a director on 18 May 2022
07 Jun 2022 TM01 Termination of appointment of Selwyn John Rowley as a director on 18 May 2022
07 Jun 2022 TM02 Termination of appointment of Derek Thomas Batey as a secretary on 18 May 2022
07 Jun 2022 PSC02 Notification of General Provisions Limited as a person with significant control on 18 May 2022
07 Jun 2022 PSC07 Cessation of Clive-Smith Associates Limited as a person with significant control on 18 May 2022
07 Jun 2022 TM01 Termination of appointment of Martin Clive-Smith as a director on 18 May 2022
24 Feb 2022 AA Total exemption full accounts made up to 31 March 2021