TRANS-RAK TRADING LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Accounts for a dormant company made up to 2024-12-31

View Document

24/03/2524 March 2025 Previous accounting period shortened from 2025-03-31 to 2024-12-31

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-02-08 with updates

View Document

13/02/2513 February 2025 Change of details for Trans-Rak International Limited as a person with significant control on 2024-11-04

View Document

13/02/2513 February 2025 Director's details changed for Mr Wesley Francis Samuel Payne on 2024-11-04

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

05/11/245 November 2024 Appointment of Mr Andrew John Beaney as a director on 2024-10-23

View Document

04/11/244 November 2024 Appointment of Mr Graham Sutton as a director on 2024-10-23

View Document

04/11/244 November 2024 Registered office address changed from 5 Corunna Court Corunna Road Warwick Warwickshire CV34 5QH to C/O Wellglade Limited Mansfield Road Heanor Derbyshire DE75 7BG on 2024-11-04

View Document

03/04/243 April 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

03/04/233 April 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/02/238 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

04/04/224 April 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

06/04/216 April 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/02/2111 February 2021 CONFIRMATION STATEMENT MADE ON 08/02/21, NO UPDATES

View Document

04/11/204 November 2020 CESSATION OF MARTIN CLIVE-SMITH AS A PSC

View Document

04/11/204 November 2020 CESSATION OF PAUL JOHN DONALDSON AS A PSC

View Document

04/11/204 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRANS-RAK INTERNATIONAL LIMITED

View Document

17/06/2017 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES

View Document

13/11/1913 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

10/01/1710 January 2017 COMPANY NAME CHANGED TRANS-RAK INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 10/01/17

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/02/1625 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/02/1516 February 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/02/1410 February 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/03/1319 March 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/02/1224 February 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

11/11/1111 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/02/1110 February 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN DONALDSON / 01/01/2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CLIVE SMITH / 01/01/2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK BATEY / 01/01/2010

View Document

26/03/1026 March 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/03/0919 March 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/04/0817 April 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/03/0710 March 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

09/02/079 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/04/0613 April 2006 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/04/0519 April 2005 RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

11/11/0411 November 2004 REGISTERED OFFICE CHANGED ON 11/11/04 FROM: CONCORDE HOUSE 24 WARWICK NEW ROAD LEAMINGTON SPA CV32 5JG

View Document

15/06/0415 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

26/03/0426 March 2004 RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03

View Document

23/04/0323 April 2003 RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS

View Document

11/11/0211 November 2002 COMPANY NAME CHANGED SKY-RAK INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 11/11/02

View Document

02/05/022 May 2002 NEW DIRECTOR APPOINTED

View Document

30/04/0230 April 2002 NEW SECRETARY APPOINTED

View Document

30/04/0230 April 2002 NEW DIRECTOR APPOINTED

View Document

30/04/0230 April 2002 NEW DIRECTOR APPOINTED

View Document

28/02/0228 February 2002 DIRECTOR RESIGNED

View Document

28/02/0228 February 2002 REGISTERED OFFICE CHANGED ON 28/02/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

28/02/0228 February 2002 SECRETARY RESIGNED

View Document

14/02/0214 February 2002 COMPANY NAME CHANGED SKY-RAK LIMITED CERTIFICATE ISSUED ON 14/02/02

View Document

08/02/028 February 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information