- Company Overview for TRON BIDCO LIMITED (10911897)
- Filing history for TRON BIDCO LIMITED (10911897)
- People for TRON BIDCO LIMITED (10911897)
- Charges for TRON BIDCO LIMITED (10911897)
- More for TRON BIDCO LIMITED (10911897)
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 Sep 2018 | CS01 | Confirmation statement made on 10 August 2018 with updates | |
14 Sep 2018 | PSC07 | Cessation of Northedge Capital Nominee Limited as a person with significant control on 1 September 2017 | |
14 Sep 2018 | TM01 | Termination of appointment of Gareth Andrews as a director on 1 September 2017 | |
01 Jun 2018 | AA01 | Current accounting period shortened from 31 August 2018 to 30 June 2018 | |
12 Feb 2018 | RP04AP01 | Second filing for the appointment of Dr Gareth Edwards as a director | |
28 Sep 2017 | SH02 | Sub-division of shares on 1 September 2017 | |
22 Sep 2017 | AD01 | Registered office address changed from 6th Floor Vantage Point Hardman Street Spinningfields Manchester M3 3HF United Kingdom to Rutherford House Pencroft Way Manchester Science Park Manchester M15 6SZ on 22 September 2017 | |
15 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 1 September 2017
|
|
15 Sep 2017 | AP01 |
Appointment of Dr Gareth Andrews as a director on 1 September 2017
|
|
14 Sep 2017 | AP01 | Appointment of Mr William Beningfield Collis as a director on 1 September 2017 | |
14 Sep 2017 | AP01 | Appointment of Mr Christopher Paul Russell Pike as a director on 1 September 2017 | |
14 Sep 2017 | AP01 | Appointment of Dr Steven Caulkin as a director on 1 September 2017 | |
14 Sep 2017 | AP01 | Appointment of Mr Andrew Richard Wood as a director on 1 September 2017 | |
14 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
07 Sep 2017 | MR01 | Registration of charge 109118970001, created on 1 September 2017 | |
11 Aug 2017 | NEWINC |
Incorporation
Statement of capital on 2017-08-11
|