Advanced company searchLink opens in new window

TRAKKA CLINICAL LTD

Company number 12372043

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)
17 Jan 2025 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
22 Aug 2024 AA Micro company accounts made up to 31 December 2023
12 Aug 2024 PSC07 Cessation of Justin John Barker as a person with significant control on 9 April 2024
13 Apr 2024 TM01 Termination of appointment of Justin John Barker as a director on 9 April 2024
11 Apr 2024 TM01 Termination of appointment of Guy Hereward Bradley as a director on 7 March 2024
11 Apr 2024 TM01 Termination of appointment of Henri Gerard Verdino as a director on 7 March 2024
11 Apr 2024 TM01 Termination of appointment of Matthew Anton Simpson as a director on 7 March 2024
11 Apr 2024 TM01 Termination of appointment of Antonio Francisco Abeillard Neves as a director on 7 March 2024
11 Apr 2024 TM01 Termination of appointment of James Johnston Walker as a director on 7 March 2024
28 Mar 2024 CS01 Confirmation statement made on 24 February 2024 with no updates
30 Sep 2023 AA Micro company accounts made up to 31 December 2022
17 Apr 2023 AP01 Appointment of Mr Henri Gerard Verdino as a director on 12 April 2023
17 Apr 2023 AP01 Appointment of Professor James Johnston Walker as a director on 12 April 2023
29 Mar 2023 AD01 Registered office address changed from Suite 15a 329-339 Putney Bridge Road London SW15 2PG United Kingdom to 39-43 Putney High Street Office 5a London SW15 1SP on 29 March 2023
29 Mar 2023 CS01 Confirmation statement made on 26 February 2023 with no updates
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
09 Mar 2022 CS01 Confirmation statement made on 26 February 2022 with no updates
19 Sep 2021 AA Micro company accounts made up to 31 December 2020
20 Apr 2021 CS01 Confirmation statement made on 26 February 2021 with no updates
26 Feb 2021 AP01 Appointment of Mr Matthew Anton Simpson as a director on 26 August 2020
04 Feb 2021 CS01 Confirmation statement made on 18 December 2020 with no updates
26 Aug 2020 AP01 Appointment of Mr Guy Hereward Bradley as a director on 26 August 2020
24 Aug 2020 AP01 Appointment of Mr Antonio Francisco Abeillard Neves as a director on 16 July 2020
19 Dec 2019 NEWINC Incorporation
Statement of capital on 2019-12-19
  • GBP 1