TRELLUS HEALTH PLC
Company Documents
Date | Description |
---|---|
17/07/2517 July 2025 New | Confirmation statement made on 2025-07-14 with updates |
09/06/259 June 2025 | Group of companies' accounts made up to 2024-12-31 |
17/02/2517 February 2025 | Director's details changed for Mr David Michael Salter on 2023-07-17 |
17/02/2517 February 2025 | Director's details changed for Dr Erik Kristian Lium on 2025-02-06 |
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 |
02/09/242 September 2024 | Appointment of One Advisory Limited as a secretary on 2024-09-01 |
02/09/242 September 2024 | Termination of appointment of Salim Hamir as a secretary on 2024-09-01 |
31/07/2431 July 2024 | Confirmation statement made on 2024-07-14 with no updates |
03/07/243 July 2024 | Resolutions |
03/07/243 July 2024 | Resolutions |
03/07/243 July 2024 | Resolutions |
01/07/241 July 2024 | Group of companies' accounts made up to 2023-12-31 |
29/06/2429 June 2024 | Termination of appointment of Daniel Mahony as a director on 2024-06-14 |
11/06/2411 June 2024 | Appointment of Mr Kevin Murphy as a director on 2024-06-07 |
28/02/2428 February 2024 | Termination of appointment of Christopher Harwood Bernard Mills as a director on 2024-02-28 |
11/09/2311 September 2023 | Confirmation statement made on 2023-07-14 with no updates |
18/07/2318 July 2023 | Resolutions |
18/07/2318 July 2023 | Resolutions |
18/07/2318 July 2023 | Resolutions |
07/07/237 July 2023 | Group of companies' accounts made up to 2022-12-31 |
10/02/2310 February 2023 | Termination of appointment of Julian Huw Baines as a director on 2023-02-06 |
10/02/2310 February 2023 | Termination of appointment of Monyc Pauline Fayad as a director on 2022-07-19 |
04/01/224 January 2022 | Termination of appointment of Niyum Gandhi as a director on 2021-12-31 |
04/01/224 January 2022 | Statement of capital following an allotment of shares on 2021-12-20 |
04/08/214 August 2021 | Register inspection address has been changed to Central Square 29 Wellington Street Leeds LS1 4DL |
03/08/213 August 2021 | Confirmation statement made on 2021-07-14 with updates |
02/08/212 August 2021 | Cessation of Ekf Diagnostics Holdings Plc as a person with significant control on 2020-12-18 |
12/06/2112 June 2021 | Change of share class name or designation |
12/06/2112 June 2021 | Resolutions |
12/06/2112 June 2021 | Memorandum and Articles of Association |
12/06/2112 June 2021 | Consolidation of shares on 2021-05-24 |
12/06/2112 June 2021 | Resolutions |
12/06/2112 June 2021 | Particulars of variation of rights attached to shares |
22/07/2022 July 2020 | SECRETARY APPOINTED SALIM HAMIR |
15/07/2015 July 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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