- Company Overview for TRANS-RAK INTERNATIONAL LIMITED (10557391)
- Filing history for TRANS-RAK INTERNATIONAL LIMITED (10557391)
- People for TRANS-RAK INTERNATIONAL LIMITED (10557391)
- More for TRANS-RAK INTERNATIONAL LIMITED (10557391)
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
|
|
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
|
|
28 Nov 2022 | SH03 |
Purchase of own shares.
|
|
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 |