-
TRK SHOREDITCH LIMITED - Ampney House Falcon Close, Quedgeley, Gloucester, GL2 4LS, United Kingdom
Company Information
- Company registration number
- 08167233
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Ampney House Falcon Close
- Quedgeley
- Gloucester
- GL2 4LS
- United Kingdom Ampney House Falcon Close, Quedgeley, Gloucester, GL2 4LS, United Kingdom UK
Management
- Managing Directors
- PARNHAM, Michael Kevin
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-08-03
- Age Of Company 2012-08-03 12 years
- SIC/NACE
- 56101
Ownership
- Beneficial Owners
- The Rum Kitchen Holdings Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- ICARUS LEISURE NOTTING HILL LIMITED
- Filing of Accounts
- Due Date: 2022-04-30
- Last Date: 2020-08-02
- Annual Return
- Due Date: 2021-08-17
- Last Date: 2020-08-03
-
TRK SHOREDITCH LIMITED Company Description
- TRK SHOREDITCH LIMITED is a ltd registered in United Kingdom with the Company reg no 08167233. Its current trading status is "live". It was registered 2012-08-03. It was previously called ICARUS LEISURE NOTTING HILL LIMITED. It has declared SIC or NACE codes as "56101". It has 1 director It can be contacted at Ampney House Falcon Close .
Get TRK SHOREDITCH LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Trk Shoreditch Limited - Ampney House Falcon Close, Quedgeley, Gloucester, GL2 4LS, United Kingdom
- 2012-08-03
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for TRK SHOREDITCH LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
accounts-with-accounts-type-total-exemption-full (2021-04-23) - AA
keyboard_arrow_right 2020
-
resolution (2020-02-05) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2020-04-30) - AA
-
confirmation-statement-with-updates (2020-08-19) - CS01
-
memorandum-articles (2020-10-16) - MA
-
resolution (2020-10-16) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-10-13) - MR01
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-06-19) - AD01
-
accounts-with-accounts-type-total-exemption-full (2019-07-31) - AA
-
confirmation-statement-with-no-updates (2019-08-21) - CS01
-
change-to-a-person-with-significant-control (2019-03-20) - PSC05
-
termination-director-company-with-name-termination-date (2019-11-19) - TM01
-
appoint-person-director-company-with-name-date (2019-11-19) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-09-18) - AD01
-
change-person-director-company-with-change-date (2019-06-25) - CH01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-08-17) - CS01
-
gazette-filings-brought-up-to-date (2018-07-31) - DISS40
-
accounts-with-accounts-type-total-exemption-full (2018-07-30) - AA
-
dissolved-compulsory-strike-off-suspended (2018-07-07) - DISS16(SOAS)
-
gazette-notice-compulsory (2018-07-03) - GAZ1
-
change-person-director-company-with-change-date (2018-02-19) - CH01
keyboard_arrow_right 2017
-
withdrawal-of-a-person-with-significant-control-statement (2017-08-11) - PSC09
-
confirmation-statement-with-no-updates (2017-08-11) - CS01
-
notification-of-a-person-with-significant-control (2017-08-11) - PSC02
-
accounts-with-accounts-type-total-exemption-small (2017-05-31) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-08-03) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-05-07) - AA
-
termination-director-company-with-name-termination-date (2016-03-02) - TM01
-
change-person-director-company-with-change-date (2016-08-17) - CH01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-09) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-05-12) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-03-26) - AA
-
appoint-person-director-company-with-name (2014-06-17) - AP01
-
resolution (2014-06-18) - RESOLUTIONS
-
change-person-director-company-with-change-date (2014-10-21) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-07-23) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-28) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-10) - AR01
-
change-account-reference-date-company-previous-shortened (2013-08-05) - AA01
-
change-registered-office-address-company-with-date-old-address (2013-03-08) - AD01
-
capital-allotment-shares (2013-02-06) - SH01
-
capital-alter-shares-subdivision (2013-01-05) - SH02
-
resolution (2013-01-05) - RESOLUTIONS
keyboard_arrow_right 2012
-
incorporation-company (2012-08-03) - NEWINC