TRAKM8 HOLDINGS LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewRegistration of charge 054525470006, created on 2025-08-14

View Document

12/08/2512 August 2025 NewTermination of appointment of Tim Adam Cowley as a director on 2025-08-11

View Document

12/08/2512 August 2025 NewTermination of appointment of Mark Richard Watkins as a director on 2025-08-11

View Document

12/08/2512 August 2025 NewTermination of appointment of Jonathan Luke Edwards as a director on 2025-08-11

View Document

12/08/2512 August 2025 NewTermination of appointment of Madeline Joanna Cowley as a director on 2025-08-11

View Document

18/07/2518 July 2025 NewSatisfaction of charge 054525470005 in full

View Document

17/07/2517 July 2025 NewResolutions

View Document

17/07/2517 July 2025 NewCertificate of re-registration from Public Limited Company to Private

View Document

17/07/2517 July 2025 NewRe-registration of Memorandum and Articles

View Document

17/07/2517 July 2025 NewRe-registration from a public company to a private limited company

View Document

15/07/2515 July 2025 NewMemorandum and Articles of Association

View Document

11/07/2511 July 2025 NewCourt order

View Document

10/07/2510 July 2025 NewWithdrawal of a person with significant control statement on 2025-07-10

View Document

10/07/2510 July 2025 NewNotification of Brillian Uk Limited as a person with significant control on 2025-07-09

View Document

09/07/259 July 2025 NewAppointment of Mr Kevin Bradley as a director on 2025-07-09

View Document

09/07/259 July 2025 NewAppointment of Ms. Katharine Mansell as a director on 2025-07-09

View Document

09/07/259 July 2025 NewTermination of appointment of Keith Evans as a director on 2025-07-09

View Document

09/07/259 July 2025 NewTermination of appointment of John Ferris Watkins as a director on 2025-07-09

View Document

09/07/259 July 2025 NewTermination of appointment of Nadeem Raza as a director on 2025-07-09

View Document

09/07/259 July 2025 NewAppointment of Mr Troy O'connor as a director on 2025-07-09

View Document

30/11/2430 November 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

21/10/2421 October 2024 Group of companies' accounts made up to 2024-03-31

View Document

28/09/2428 September 2024 Resolutions

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

15/11/2315 November 2023 Termination of appointment of Penny Susan Searles as a director on 2023-11-15

View Document

17/10/2317 October 2023 Resolutions

View Document

17/10/2317 October 2023 Resolutions

View Document

17/10/2317 October 2023 Resolutions

View Document

17/10/2317 October 2023 Resolutions

View Document

25/09/2325 September 2023 Group of companies' accounts made up to 2023-03-31

View Document

02/03/232 March 2023 Director's details changed for Mr Matthew William Cowley on 2023-02-23

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

03/10/223 October 2022 Resolutions

View Document

03/10/223 October 2022 Resolutions

View Document

03/10/223 October 2022 Resolutions

View Document

03/10/223 October 2022 Resolutions

View Document

26/09/2226 September 2022 Group of companies' accounts made up to 2022-03-31

View Document

07/01/227 January 2022 Appointment of Mr Jonathan Luke Edwards as a secretary on 2022-01-06

View Document

06/01/226 January 2022 Termination of appointment of Lucie Green as a secretary on 2022-01-06

View Document

02/12/212 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

29/11/2129 November 2021 Termination of appointment of Peter Harvey Mansfield as a director on 2021-11-15

View Document

04/10/214 October 2021 Termination of appointment of Jonathan Peter Furber as a director on 2021-09-30

View Document

04/10/214 October 2021 Termination of appointment of Jonathan Peter Furber as a secretary on 2021-09-30

View Document

04/10/214 October 2021 Appointment of Lucie Green as a secretary on 2021-10-01

View Document

04/10/214 October 2021 Appointment of Jonathan Luke Edwards as a director on 2021-10-01

View Document

01/10/211 October 2021 Resolutions

View Document

01/10/211 October 2021 Resolutions

View Document

01/10/211 October 2021 Resolutions

View Document

01/10/211 October 2021 Resolutions

View Document

29/06/2029 June 2020 DIRECTOR APPOINTED MISS PENNY SEARLES

View Document

02/04/202 April 2020 APPOINTMENT TERMINATED, DIRECTOR SEAN MORRIS

View Document

02/04/202 April 2020 DIRECTOR APPOINTED MR PETER HARVEY MANSFIELD

View Document

18/12/1918 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 054525470005

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES

View Document

08/10/198 October 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/10/191 October 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DUFFY

View Document

10/09/1910 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

15/01/1915 January 2019 27/12/18 STATEMENT OF CAPITAL GBP 500040.02

View Document

11/01/1911 January 2019 DIRECTOR APPOINTED MR NADEEM RAZA

View Document

10/01/1910 January 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/12/182 December 2018 NOTIFICATION OF PSC STATEMENT ON 24/07/2018

View Document

02/12/182 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

25/09/1825 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

24/09/1824 September 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/09/183 September 2018 20/08/18 STATEMENT OF CAPITAL GBP 360732.54

View Document

13/06/1813 June 2018 DIVIDEND 31/05/2018

View Document

19/04/1819 April 2018 05/04/18 STATEMENT OF CAPITAL GBP 358982.54

View Document

07/12/177 December 2017 01/12/17 STATEMENT OF CAPITAL GBP 357732.54

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

27/11/1727 November 2017 REGISTERED OFFICE CHANGED ON 27/11/2017 FROM 4 ROMAN PARK, ROMAN WAY, COLESHILL, WEST MIDLANDS ROMAN WAY COLESHILL BIRMINGHAM B46 1HG ENGLAND

View Document

26/11/1726 November 2017 REGISTERED OFFICE CHANGED ON 26/11/2017 FROM LYDDEN HOUSE WINCOMBE BUSINESS PARK SHAFTESBURY DORSET SP7 9QJ

View Document

19/09/1719 September 2017 APPOINTMENT TERMINATED, SECRETARY JAMES HEDGES

View Document

19/09/1719 September 2017 DIRECTOR APPOINTED MR JONATHAN PETER FURBER

View Document

19/09/1719 September 2017 SECRETARY APPOINTED MR JONATHAN PETER FURBER

View Document

18/09/1718 September 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/09/1718 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

11/09/1711 September 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES HEDGES

View Document

29/03/1729 March 2017 10/03/17 STATEMENT OF CAPITAL GBP 357232.54

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, NO UPDATES

View Document

22/09/1622 September 2016 09/08/16 STATEMENT OF CAPITAL GBP 324924.84

View Document

19/09/1619 September 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/08/1624 August 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

24/05/1624 May 2016 09/05/16 STATEMENT OF CAPITAL GBP 322850.64

View Document

18/05/1618 May 2016 06/05/16 STATEMENT OF CAPITAL GBP 322350.64

View Document

25/04/1625 April 2016 13/04/16 STATEMENT OF CAPITAL GBP 321350.64

View Document

16/03/1616 March 2016 30/12/15 STATEMENT OF CAPITAL GBP 320350.64

View Document

12/01/1612 January 2016 30/11/15 NO MEMBER LIST

View Document

29/12/1529 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 054525470004

View Document

15/12/1515 December 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL WILSON

View Document

09/12/159 December 2015 18/09/15 STATEMENT OF CAPITAL GBP 28973821

View Document

24/09/1524 September 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/08/1512 August 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

06/07/156 July 2015 DIRECTOR APPOINTED MR WILLIAM KENNETH DUFFY

View Document

06/07/156 July 2015 DIRECTOR APPOINTED MR SEAN ANTHONY MORRIS

View Document

06/07/156 July 2015 DIRECTOR APPOINTED MR MARK RICHARD WATKINS

View Document

07/04/157 April 2015 AUDITOR'S RESIGNATION

View Document

09/12/149 December 2014 30/11/14 NO MEMBER LIST

View Document

22/11/1422 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054525470002

View Document

18/11/1418 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 054525470003

View Document

10/09/1410 September 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/08/145 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

01/08/141 August 2014 18/07/14 STATEMENT OF CAPITAL GBP 28973821

View Document

10/02/1410 February 2014 11/12/13 STATEMENT OF CAPITAL GBP 288738.21

View Document

09/12/139 December 2013 30/11/13 NO MEMBER LIST

View Document

08/11/138 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MADELINE JOANNA COWLEY / 04/11/2013

View Document

05/11/135 November 2013 24/10/13 STATEMENT OF CAPITAL GBP 288238.21

View Document

29/10/1329 October 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/10/1323 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 054525470002

View Document

03/10/133 October 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/08/136 August 2013 DIRECTOR APPOINTED MR KEITH EVANS

View Document

23/07/1323 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

03/07/133 July 2013 APPOINTMENT TERMINATED, DIRECTOR DAWSON BUCK

View Document

10/12/1210 December 2012 30/11/12 NO CHANGES

View Document

11/09/1211 September 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/07/1216 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

13/06/1213 June 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

17/05/1217 May 2012 04/05/12 STATEMENT OF CAPITAL GBP 194147.31

View Document

15/09/1115 September 2011 09/09/11 STATEMENT OF CAPITAL GBP 188647.31

View Document

05/09/115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW WILLIAM COWLEY / 27/08/2011

View Document

30/08/1130 August 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/07/1122 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

07/06/117 June 2011 13/05/11 BULK LIST

View Document

31/05/1131 May 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

31/05/1131 May 2011 SAIL ADDRESS CHANGED FROM: COMPUTERSHARE LIMITED THE PAVILLIONS BRIDGEWATER ROAD BRISTOL BS13 2GE

View Document

31/01/1131 January 2011 SECTION 519 CA 2006

View Document

26/01/1126 January 2011 AUDITORS STATEMENT UNDER SECTION 519

View Document

10/08/1010 August 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER GILES

View Document

10/08/1010 August 2010 SECRETARY APPOINTED JAMES KILLINGWORTH HEDGES

View Document

05/08/105 August 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/07/108 July 2010 DIRECTOR APPOINTED MR PAUL WILSON

View Document

07/07/107 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

15/06/1015 June 2010 13/05/10 BULK LIST

View Document

22/10/0922 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

22/10/0922 October 2009 SAIL ADDRESS CREATED

View Document

24/08/0924 August 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/08/0910 August 2009 SHARE AGREEMENT OTC

View Document

11/07/0911 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

09/06/099 June 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 APPOINTMENT TERMINATED DIRECTOR TIMOTHY COULING

View Document

01/10/081 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

30/09/0830 September 2008 DIRECTOR APPOINTED JAMES KILLINGWORTH HEDGES

View Document

29/09/0829 September 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/09/0818 September 2008 APPOINTMENT TERMINATED DIRECTOR CARY KNAPTON

View Document

14/08/0814 August 2008 SHARE AGREEMENT OTC

View Document

05/06/085 June 2008 RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/11/0722 November 2007 ARTICLES OF ASSOCIATION

View Document

25/10/0725 October 2007 SECRETARY RESIGNED

View Document

25/10/0725 October 2007 NEW SECRETARY APPOINTED

View Document

28/09/0728 September 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

06/06/076 June 2007 RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 DIRECTOR RESIGNED

View Document

05/03/075 March 2007 NEW DIRECTOR APPOINTED

View Document

20/12/0620 December 2006 SHARES AGREEMENT OTC

View Document

29/11/0629 November 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/10/0626 October 2006 DIRECTOR RESIGNED

View Document

05/10/065 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

15/09/0615 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0615 June 2006 NEW DIRECTOR APPOINTED

View Document

05/06/065 June 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

24/11/0524 November 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/11/0523 November 2005 NEW DIRECTOR APPOINTED

View Document

11/11/0511 November 2005 DIRECTOR RESIGNED

View Document

11/11/0511 November 2005 SECRETARY RESIGNED

View Document

11/11/0511 November 2005 DIRECTOR RESIGNED

View Document

08/11/058 November 2005 NEW SECRETARY APPOINTED

View Document

08/11/058 November 2005 NEW DIRECTOR APPOINTED

View Document

08/11/058 November 2005 NEW DIRECTOR APPOINTED

View Document

08/11/058 November 2005 NEW DIRECTOR APPOINTED

View Document

08/11/058 November 2005 NEW DIRECTOR APPOINTED

View Document

08/11/058 November 2005 NEW DIRECTOR APPOINTED

View Document

07/11/057 November 2005 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

07/11/057 November 2005 APPLICATION COMMENCE BUSINESS

View Document

27/10/0527 October 2005 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06

View Document

27/10/0527 October 2005 MEMORANDUM OF ASSOCIATION

View Document

26/10/0526 October 2005 REGISTERED OFFICE CHANGED ON 26/10/05 FROM: 190 STRAND LONDON WC2R 1JN

View Document

20/10/0520 October 2005 COMPANY NAME CHANGED ELEGY (NO.13) PLC CERTIFICATE ISSUED ON 20/10/05

View Document

13/05/0513 May 2005 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