TRELLUS HEALTH PLC

Company Documents

DateDescription
17/07/2517 July 2025 NewConfirmation statement made on 2025-07-14 with updates

View Document

09/06/259 June 2025 Group of companies' accounts made up to 2024-12-31

View Document

17/02/2517 February 2025 Director's details changed for Mr David Michael Salter on 2023-07-17

View Document

17/02/2517 February 2025 Director's details changed for Dr Erik Kristian Lium on 2025-02-06

View Document

27/12/2427 December 2024 Registered office address changed from Avon House 19 Stanwell Road Penarth Cardiff CF64 2EZ United Kingdom to 201 Temple Chambers 3-7 Temple Avenue London United Kingdom EC4Y 0DT on 2024-12-27

View Document

02/09/242 September 2024 Appointment of One Advisory Limited as a secretary on 2024-09-01

View Document

02/09/242 September 2024 Termination of appointment of Salim Hamir as a secretary on 2024-09-01

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-14 with no updates

View Document

03/07/243 July 2024 Resolutions

View Document

03/07/243 July 2024 Resolutions

View Document

03/07/243 July 2024 Resolutions

View Document

01/07/241 July 2024 Group of companies' accounts made up to 2023-12-31

View Document

29/06/2429 June 2024 Termination of appointment of Daniel Mahony as a director on 2024-06-14

View Document

11/06/2411 June 2024 Appointment of Mr Kevin Murphy as a director on 2024-06-07

View Document

28/02/2428 February 2024 Termination of appointment of Christopher Harwood Bernard Mills as a director on 2024-02-28

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

18/07/2318 July 2023 Resolutions

View Document

18/07/2318 July 2023 Resolutions

View Document

18/07/2318 July 2023 Resolutions

View Document

07/07/237 July 2023 Group of companies' accounts made up to 2022-12-31

View Document

10/02/2310 February 2023 Termination of appointment of Julian Huw Baines as a director on 2023-02-06

View Document

10/02/2310 February 2023 Termination of appointment of Monyc Pauline Fayad as a director on 2022-07-19

View Document

04/01/224 January 2022 Termination of appointment of Niyum Gandhi as a director on 2021-12-31

View Document

04/01/224 January 2022 Statement of capital following an allotment of shares on 2021-12-20

View Document

04/08/214 August 2021 Register inspection address has been changed to Central Square 29 Wellington Street Leeds LS1 4DL

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-14 with updates

View Document

02/08/212 August 2021 Cessation of Ekf Diagnostics Holdings Plc as a person with significant control on 2020-12-18

View Document

12/06/2112 June 2021 Change of share class name or designation

View Document

12/06/2112 June 2021 Resolutions

View Document

12/06/2112 June 2021 Memorandum and Articles of Association

View Document

12/06/2112 June 2021 Consolidation of shares on 2021-05-24

View Document

12/06/2112 June 2021 Resolutions

View Document

12/06/2112 June 2021 Particulars of variation of rights attached to shares

View Document

22/07/2022 July 2020 SECRETARY APPOINTED SALIM HAMIR

View Document

15/07/2015 July 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company