HTRAK EUROPE LIMITED

Suite D Unit 1 Walton Lodge Suite D Unit 1 Walton Lodge, Aylesbury, HP21 7QY, Buckinghamshire, United Kingdom
StatusACTIVE
Company No.06854518
CategoryPrivate Limited Company
Incorporated21 Mar 2009
Age15 years, 3 months, 16 days
JurisdictionEngland Wales

SUMMARY

HTRAK EUROPE LIMITED is an active private limited company with number 06854518. It was incorporated 15 years, 3 months, 16 days ago, on 21 March 2009. The company address is Suite D Unit 1 Walton Lodge Suite D Unit 1 Walton Lodge, Aylesbury, HP21 7QY, Buckinghamshire, United Kingdom.



Company Fillings

Accounts with accounts type small

Date: 23 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2024

Action Date: 14 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-14

Documents

View document PDF

Change to a person with significant control

Date: 15 Jan 2024

Action Date: 14 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-12-14

Psc name: Prospitalia Htrak Limited

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2023

Action Date: 25 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-25

Old address: Building 2 Walton Street Aylesbury Buckinghamshire HP21 7QW England

New address: Suite D Unit 1 Walton Lodge Walton Street Aylesbury Buckinghamshire HP21 7QY

Documents

View document PDF

Change to a person with significant control

Date: 25 Apr 2023

Action Date: 25 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-04-25

Psc name: Prospitalia Htrak Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2023

Action Date: 14 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-14

Documents

View document PDF

Accounts with accounts type small

Date: 08 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2022

Action Date: 14 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-14

Documents

View document PDF

Accounts with accounts type small

Date: 20 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2021

Action Date: 02 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Markus Wild

Termination date: 2021-03-02

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2021

Action Date: 14 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-14

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2020

Action Date: 31 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bradley Philip Gould

Termination date: 2020-08-31

Documents

View document PDF

Accounts with accounts type small

Date: 18 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2020

Action Date: 14 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-14

Documents

View document PDF

Accounts with accounts type small

Date: 01 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2019

Action Date: 14 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-14

Documents

View document PDF

Change to a person with significant control

Date: 26 Jul 2018

Action Date: 26 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-07-26

Psc name: Prospitalia Htrak Limited

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jul 2018

Action Date: 09 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-09

Old address: 68 Akeman Street Tring Herts HP23 6AF England

New address: Building 2 Walton Street Aylesbury Buckinghamshire HP21 7QW

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2018

Action Date: 21 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2018

Action Date: 07 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-07

Old address: C/O Hillier Hopkins Llp Chancery House 199 Silbury Boulevard Milton Keynes Bucks MK9 1JL England

New address: 68 Akeman Street Tring Herts HP23 6AF

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2018

Action Date: 14 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-14

Officer name: Mr Kirk Kikirekov

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Feb 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-03-31

New date: 2017-12-31

Documents

View document PDF

Change to a person with significant control

Date: 18 Jan 2018

Action Date: 17 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-10-17

Psc name: Healthlogistics.Co.Uk Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2017

Action Date: 11 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kirk Kikirekov

Appointment date: 2017-09-11

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2017

Action Date: 11 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter John Ashton Elwin

Termination date: 2017-09-11

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2017

Action Date: 11 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael John Beckley

Termination date: 2017-09-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Sep 2017

Action Date: 11 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael John Beckley

Termination date: 2017-09-11

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2017

Action Date: 11 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Markus Wild

Appointment date: 2017-09-11

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2017

Action Date: 11 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bradley Philip Gould

Appointment date: 2017-09-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2017

Action Date: 03 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-03

Old address: C/O C/O Hillier Hopkins Llp Ardenham Court Oxford Road Aylesbury Bucks HP19 8HT England

New address: C/O Hillier Hopkins Llp Chancery House 199 Silbury Boulevard Milton Keynes Bucks MK9 1JL

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2017

Action Date: 21 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2016

Action Date: 21 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-21

Documents

View document PDF

Change person secretary company with change date

Date: 25 Apr 2016

Action Date: 21 Apr 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-04-21

Officer name: Michael John Beckley

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2016

Action Date: 25 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-25

Old address: 15 Foster Avenue Beeston Nottingham NG9 1AE

New address: C/O C/O Hillier Hopkins Llp Ardenham Court Oxford Road Aylesbury Bucks HP19 8HT

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2016

Action Date: 21 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter John Ashton Elwin

Appointment date: 2015-04-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2016

Action Date: 21 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael John Beckley

Appointment date: 2015-04-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2016

Action Date: 21 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Seaman

Termination date: 2015-04-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2016

Action Date: 21 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Robert Page

Termination date: 2015-04-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2016

Action Date: 22 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fergus Gibson

Termination date: 2015-04-22

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Mar 2016

Action Date: 21 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Michael John Beckley

Appointment date: 2015-04-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Mar 2016

Action Date: 22 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Fergus Gibson

Termination date: 2015-04-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2015

Action Date: 21 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2014

Action Date: 21 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-21

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2014

Action Date: 01 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-01

Officer name: David Seaman

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2013

Action Date: 21 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2012

Action Date: 21 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2011

Action Date: 21 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2010

Action Date: 21 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-21

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2010

Action Date: 21 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-21

Officer name: Fergus Gibson

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2010

Action Date: 21 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-21

Officer name: Kevin Robert Page

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2010

Action Date: 21 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-21

Officer name: David Seaman

Documents

View document PDF

Incorporation company

Date: 21 Mar 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

27 UAG LIMITED

FLAT 3A 27 UPPER ADDISON GARDENS,,W14 8AJ

Number:03399546
Status:ACTIVE
Category:Private Limited Company

BILLY BASIN LIMITED

SUITE 101 LUMINA BUSINESS CENTRE,ENFIELD,EN1 1FS

Number:03694999
Status:ACTIVE
Category:Private Limited Company

BLACK POINT VENTURE LIMITED

JUBILEE HOUSE,LONDON,NW9 8TZ

Number:08825517
Status:ACTIVE
Category:Private Limited Company

CLOUD CONNECT NETWORKS LTD

16 LITTLE COMMON LANE,SHEFFIELD,S11 9NE

Number:11686093
Status:ACTIVE
Category:Private Limited Company

NADISH LTD

GROUND FLOOR PHILBEACH HOUSE,HAVERFORDWEST,SA62 3QU

Number:09919158
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SIMON SHARP EDUCATION LIMITED

GROVE COTTAGE 33,CAMBRIDGE,CB4 3DB

Number:07900255
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source