TRKKN UK LIMITED

Company Documents

DateDescription
17/02/2517 February 2025 Appointment of Mrs Laura Claire Fenton as a director on 2025-02-01

View Document

17/02/2517 February 2025 Termination of appointment of Daniel John Clays as a director on 2025-02-01

View Document

02/01/252 January 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

02/01/252 January 2025

View Document

02/01/252 January 2025

View Document

02/01/252 January 2025

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

23/11/2323 November 2023 Director's details changed for Mr Daniel John Clays on 2023-01-01

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

22/04/2322 April 2023 Accounts for a dormant company made up to 2022-12-31

View Document

28/11/2228 November 2022 Certificate of change of name

View Document

17/02/2217 February 2022 Accounts for a dormant company made up to 2021-12-31

View Document

14/10/2114 October 2021 Cessation of Omnicom Media Group Europe Limited as a person with significant control on 2019-09-06

View Document

14/10/2114 October 2021 Notification of Omnicom Media Group Uk Limited as a person with significant control on 2019-09-24

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES

View Document

28/02/1928 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

10/12/1810 December 2018 PSC'S CHANGE OF PARTICULARS / OMNICOM MEDIA GROUP EUROPE LIMITED / 03/09/2018

View Document

05/09/185 September 2018 REGISTERED OFFICE CHANGED ON 05/09/2018 FROM 85 STRAND 5TH FLOOR LONDON WC2R 0DW ENGLAND

View Document

05/09/185 September 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY ANN BRAY / 03/09/2018

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES

View Document

14/03/1814 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

18/09/1718 September 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/09/1718 September 2017 COMPANY NAME CHANGED M2M INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 18/09/17

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

14/03/1714 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

10/03/1710 March 2017 DIRECTOR APPOINTED MR PETER POELZLBAUER

View Document

28/02/1728 February 2017 DIRECTOR APPOINTED MISS JULIET ANDREA JANE ASHLEY

View Document

28/02/1728 February 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN TELLING

View Document

28/02/1728 February 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIPPA BROWN

View Document

10/10/1610 October 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY ANN BRAY / 10/10/2016

View Document

10/10/1610 October 2016 REGISTERED OFFICE CHANGED ON 10/10/2016 FROM 239 OLD MARYLEBONE ROAD LONDON NW1 5QT

View Document

10/06/1610 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

13/04/1613 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

08/07/158 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS PHILIPPA ANNE BROWN / 01/07/2015

View Document

08/07/158 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

08/07/158 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN TELLING / 01/07/2015

View Document

02/03/152 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

14/07/1414 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

27/01/1427 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

08/07/138 July 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

11/02/1311 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

09/07/129 July 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

19/01/1219 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

08/07/118 July 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

04/02/114 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

22/07/1022 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

08/07/108 July 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

09/10/099 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY ANN BRAY / 01/10/2009

View Document

08/07/098 July 2009 RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/05/0912 May 2009 COMPANY NAME CHANGED MARKETSTAR EUROPE LIMITED CERTIFICATE ISSUED ON 12/05/09

View Document

12/05/0912 May 2009 APPOINTMENT TERMINATED DIRECTOR ELROY HARRIS

View Document

12/05/0912 May 2009 APPOINTMENT TERMINATED DIRECTOR ALAN HALL

View Document

12/05/0912 May 2009 APPOINTMENT TERMINATED DIRECTOR AARON HALL

View Document

12/05/0912 May 2009 APPOINTMENT TERMINATED DIRECTOR BRIAN TROTMAN

View Document

12/05/0912 May 2009 DIRECTOR APPOINTED MR MARTIN TELLING

View Document

12/05/0912 May 2009 DIRECTOR APPOINTED MRS PHILIPPA ANNE BROWN

View Document

10/02/0910 February 2009 SECTION 175 30/09/2008

View Document

10/02/0910 February 2009 ARTICLES OF ASSOCIATION

View Document

08/07/088 July 2008 RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

09/07/079 July 2007 RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/07/0614 July 2006 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/01/057 January 2005 DIRECTOR RESIGNED

View Document

23/12/0423 December 2004 NEW DIRECTOR APPOINTED

View Document

23/12/0423 December 2004 NEW DIRECTOR APPOINTED

View Document

14/07/0414 July 2004 RETURN MADE UP TO 08/07/04; NO CHANGE OF MEMBERS

View Document

21/06/0421 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

31/03/0431 March 2004 DIRECTOR RESIGNED

View Document

11/09/0311 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/07/0316 July 2003 RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS

View Document

09/08/029 August 2002 AUD RES SECT 394

View Document

15/07/0215 July 2002 RETURN MADE UP TO 08/07/02; NO CHANGE OF MEMBERS

View Document

09/07/029 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/03/0222 March 2002 SECRETARY'S PARTICULARS CHANGED

View Document

13/08/0113 August 2001 RETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/03/018 March 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

04/01/014 January 2001 ADOPT ARTICLES 21/12/00

View Document

04/01/014 January 2001 DIRECTOR RESIGNED

View Document

04/01/014 January 2001 DIRECTOR RESIGNED

View Document

04/08/004 August 2000 NEW DIRECTOR APPOINTED

View Document

04/08/004 August 2000 NEW DIRECTOR APPOINTED

View Document

04/08/004 August 2000 NEW DIRECTOR APPOINTED

View Document

04/08/004 August 2000 RETURN MADE UP TO 08/07/00; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 NEW DIRECTOR APPOINTED

View Document

27/06/0027 June 2000 NEW DIRECTOR APPOINTED

View Document

22/06/0022 June 2000 COMPANY NAME CHANGED MARKETSTAR CPM LIMITED CERTIFICATE ISSUED ON 23/06/00

View Document

07/04/007 April 2000 DIRECTOR RESIGNED

View Document

06/04/006 April 2000 SECRETARY RESIGNED

View Document

06/04/006 April 2000 NEW SECRETARY APPOINTED

View Document

21/10/9921 October 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/9928 July 1999 NEW DIRECTOR APPOINTED

View Document

23/07/9923 July 1999 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/12/00

View Document

22/07/9922 July 1999 NEW DIRECTOR APPOINTED

View Document

08/07/998 July 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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