HTRAK EUROPE LIMITED
Status | ACTIVE |
Company No. | 06854518 |
Category | Private Limited Company |
Incorporated | 21 Mar 2009 |
Age | 15 years, 3 months, 16 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
FLAT 3A 27 UPPER ADDISON GARDENS,,W14 8AJ
Number: | 03399546 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 101 LUMINA BUSINESS CENTRE,ENFIELD,EN1 1FS
Number: | 03694999 |
Status: | ACTIVE |
Category: | Private Limited Company |
JUBILEE HOUSE,LONDON,NW9 8TZ
Number: | 08825517 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 LITTLE COMMON LANE,SHEFFIELD,S11 9NE
Number: | 11686093 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR PHILBEACH HOUSE,HAVERFORDWEST,SA62 3QU
Number: | 09919158 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
GROVE COTTAGE 33,CAMBRIDGE,CB4 3DB
Number: | 07900255 |
Status: | ACTIVE |
Category: | Private Limited Company |