Download leads from Nexok and grow your business. Find out more

TRX Europe, Ltd

Documents

Total Documents269
Total Pages3,491

Filing History

31 January 2024Termination of appointment of Robert Harrison as a director on 31 January 2024
27 November 2023Full accounts made up to 31 December 2022
1 November 2023Solvency Statement dated 31/10/23
1 November 2023Statement by Directors
1 November 2023Statement of capital on 1 November 2023
  • GBP 2.00
1 November 2023Resolutions
  • RES13 ‐ Reduction of share premium account/amount credited to distributable reserve 31/10/2023
  • RES06 ‐ Resolution of reduction in issued share capital
15 September 2023Confirmation statement made on 15 September 2023 with no updates
18 April 2023Full accounts made up to 31 December 2021
3 February 2023Appointment of Mr Robert Harrison as a director on 1 February 2023
31 January 2023Termination of appointment of Michiel Alexander Verhoeven as a director on 31 January 2023
22 September 2022Confirmation statement made on 15 September 2022 with no updates
14 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20
14 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20
14 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20
14 October 2021Audit exemption subsidiary accounts made up to 31 December 2020
15 September 2021Confirmation statement made on 15 September 2021 with no updates
21 April 2021Appointment of Mr Michiel Alexander Verhoeven as a director on 16 April 2021
19 April 2021Appointment of Mr Renaud Valery Heyd as a director on 16 April 2021
19 April 2021Registered office address changed from 5 New Street Square London EC4A 3TW to Clockhouse Place Bedfont Road Feltham Middlesex TW14 8HD on 19 April 2021
19 April 2021Change of details for Trx Uk, Ltd as a person with significant control on 19 April 2021
19 April 2021Termination of appointment of Michael Paul Weingartner as a director on 16 April 2021
19 April 2021Termination of appointment of Christopher Alan Juneau as a director on 16 April 2021
20 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19
20 October 2020Audit exemption subsidiary accounts made up to 31 December 2019
1 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19
1 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19
18 September 2020Confirmation statement made on 15 September 2020 with no updates
7 April 2020Termination of appointment of Christopher Ryan Arendale as a director on 1 April 2020
7 October 2019Audit exemption subsidiary accounts made up to 31 December 2018
24 September 2019Confirmation statement made on 15 September 2019 with updates
3 July 2019Appointment of Michael Paul Weingartner as a director on 1 July 2019
3 July 2019Termination of appointment of Michael Lloyd Eberhard as a director on 1 July 2019
2 July 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18
2 July 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18
2 July 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18
15 October 2018Audit exemption subsidiary accounts made up to 31 December 2017
19 September 2018Confirmation statement made on 15 September 2018 with updates
30 May 2018Appointment of Christopher Ryan Arendale as a director on 25 May 2018
30 May 2018Termination of appointment of Marc Kenneth Malone as a director on 25 May 2018
10 May 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17
10 May 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17
10 May 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17
16 March 2018Appointment of Christopher Alan Juneau as a director on 16 March 2018
16 March 2018Termination of appointment of Melanie Ann Morgan as a director on 16 March 2018
9 December 2017Compulsory strike-off action has been discontinued
9 December 2017Compulsory strike-off action has been discontinued
8 December 2017Audit exemption subsidiary accounts made up to 31 December 2016
8 December 2017Audit exemption subsidiary accounts made up to 31 December 2016
5 December 2017First Gazette notice for compulsory strike-off
5 December 2017First Gazette notice for compulsory strike-off
19 September 2017Notification of Trx Uk, Ltd as a person with significant control on 19 September 2017
19 September 2017Withdrawal of a person with significant control statement on 19 September 2017
19 September 2017Notification of Trx Uk, Ltd as a person with significant control on 6 April 2016
19 September 2017Withdrawal of a person with significant control statement on 19 September 2017
19 September 2017Confirmation statement made on 15 September 2017 with updates
19 September 2017Confirmation statement made on 15 September 2017 with updates
19 September 2017Notification of Trx Uk, Ltd as a person with significant control on 6 April 2016
6 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16
6 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16
17 August 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16
17 August 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16
17 August 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16
17 August 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16
22 May 2017Appointment of Michael Lloyd Eberhard as a director on 13 April 2017
22 May 2017Termination of appointment of Steven Singh as a director on 13 April 2017
22 May 2017Termination of appointment of Francis Joseph Pelzer V as a director on 13 April 2017
22 May 2017Appointment of Marc Kenneth Malone as a director on 13 April 2017
22 May 2017Termination of appointment of Steven Singh as a director on 13 April 2017
22 May 2017Appointment of Michael Lloyd Eberhard as a director on 13 April 2017
22 May 2017Termination of appointment of Francis Joseph Pelzer V as a director on 13 April 2017
22 May 2017Appointment of Marc Kenneth Malone as a director on 13 April 2017
7 December 2016Compulsory strike-off action has been discontinued
7 December 2016Compulsory strike-off action has been discontinued
6 December 2016First Gazette notice for compulsory strike-off
6 December 2016First Gazette notice for compulsory strike-off
30 November 2016Audit exemption subsidiary accounts made up to 31 December 2015
30 November 2016Audit exemption subsidiary accounts made up to 31 December 2015
14 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15
14 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15
15 September 2016Confirmation statement made on 15 September 2016 with updates
15 September 2016Confirmation statement made on 15 September 2016 with updates
1 July 2016Director's details changed for Mr Francis Joseph Pelzer V on 1 January 2016
1 July 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15
1 July 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15
1 July 2016Director's details changed for Mr Francis Joseph Pelzer V on 1 January 2016
1 July 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15
1 July 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15
30 June 2016Director's details changed for Mr Steven Singh on 1 January 2016
30 June 2016Director's details changed for Mr Steven Singh on 1 January 2016
30 June 2016Director's details changed for Melanie Ann Morgan on 1 June 2016
30 June 2016Director's details changed for Melanie Ann Morgan on 1 June 2016
2 November 2015Full accounts made up to 31 December 2014
2 November 2015Full accounts made up to 31 December 2014
13 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 20,100
13 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 20,100
26 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 20,100
26 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 20,100
30 August 2014Full accounts made up to 31 December 2013
30 August 2014Full accounts made up to 31 December 2013
19 February 2014Auditor's resignation
19 February 2014Auditor's resignation
29 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 20,100
29 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 20,100
17 October 2013Appointment of Melanie Morgan as a director
17 October 2013Appointment of Mr Francis Joseph Pelzer V as a director
17 October 2013Appointment of Mr Steven Singh as a director
17 October 2013Appointment of Mr Steven Singh as a director
17 October 2013Appointment of Mr Francis Joseph Pelzer V as a director
17 October 2013Appointment of Melanie Morgan as a director
16 October 2013Appointment of Taylor Wessing Secretaries Limited as a secretary
16 October 2013Termination of appointment of David Cathcart as a director
16 October 2013Termination of appointment of Norwood Davis Iii as a director
16 October 2013Termination of appointment of David Cathcart as a secretary
16 October 2013Appointment of Taylor Wessing Secretaries Limited as a secretary
16 October 2013Registered office address changed from Sutherland House Russell Way Crawley West Sussex RH10 1UH on 16 October 2013
16 October 2013Registered office address changed from Sutherland House Russell Way Crawley West Sussex RH10 1UH on 16 October 2013
16 October 2013Termination of appointment of David Cathcart as a secretary
16 October 2013Termination of appointment of Norwood Davis Iii as a director
16 October 2013Termination of appointment of David Cathcart as a director
11 September 2013Full accounts made up to 31 December 2012
11 September 2013Full accounts made up to 31 December 2012
6 January 2013Auditor's resignation
6 January 2013Auditor's resignation
20 December 2012Termination of appointment of Harley Hammond as a director
20 December 2012Termination of appointment of Harley Hammond as a director
12 October 2012Annual return made up to 15 September 2012 with a full list of shareholders
12 October 2012Annual return made up to 15 September 2012 with a full list of shareholders
19 June 2012Full accounts made up to 31 December 2011
19 June 2012Full accounts made up to 31 December 2011
13 October 2011Annual return made up to 15 September 2011 with a full list of shareholders
13 October 2011Annual return made up to 15 September 2011 with a full list of shareholders
12 July 2011Full accounts made up to 31 December 2010
12 July 2011Full accounts made up to 31 December 2010
15 October 2010Annual return made up to 15 September 2010 with a full list of shareholders
15 October 2010Annual return made up to 15 September 2010 with a full list of shareholders
14 October 2010Director's details changed for Norwood Howe Davis Iii on 15 September 2010
14 October 2010Director's details changed for Norwood Howe Davis Iii on 15 September 2010
26 July 2010Full accounts made up to 31 December 2009
26 July 2010Full accounts made up to 31 December 2009
27 October 2009Annual return made up to 15 September 2009 with a full list of shareholders
27 October 2009Annual return made up to 15 September 2009 with a full list of shareholders
10 July 2009Full accounts made up to 31 December 2008
10 July 2009Full accounts made up to 31 December 2008
1 April 2009Director appointed mr harley shane hammond
1 April 2009Director appointed mr harley shane hammond
20 November 2008Ad 07/11/08\gbp si 20000@1=20000\gbp ic 100/20100\
20 November 2008Ad 07/11/08\gbp si 20000@1=20000\gbp ic 100/20100\
14 November 2008Full accounts made up to 31 December 2007
14 November 2008Full accounts made up to 31 December 2007
12 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
12 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
11 November 2008Gbp nc 100/50000\05/11/08
11 November 2008Gbp nc 100/50000\05/11/08
14 October 2008Return made up to 15/09/08; full list of members
14 October 2008Return made up to 15/09/08; full list of members
14 October 2008Director's change of particulars / norwood davis iii / 18/01/2006
14 October 2008Director's change of particulars / norwood davis iii / 18/01/2006
29 March 2008Return made up to 15/09/07; full list of members
29 March 2008Return made up to 15/09/07; full list of members
24 January 2008Director resigned
24 January 2008Director resigned
23 January 2008New secretary appointed;new director appointed
23 January 2008Director resigned
23 January 2008New secretary appointed;new director appointed
23 January 2008Secretary resigned;director resigned
23 January 2008Secretary resigned;director resigned
23 January 2008Director resigned
1 September 2007Full accounts made up to 31 December 2006
1 September 2007Full accounts made up to 31 December 2006
13 December 2006Return made up to 15/09/06; no change of members
13 December 2006Return made up to 15/09/06; no change of members
9 December 2006Full accounts made up to 31 December 2005
9 December 2006Full accounts made up to 31 December 2005
25 April 2006Full accounts made up to 31 December 2004
25 April 2006Full accounts made up to 31 December 2004
15 February 2006Return made up to 15/09/05; no change of members
15 February 2006Return made up to 15/09/05; no change of members
4 November 2005Delivery ext'd 3 mth 31/12/04
4 November 2005Delivery ext'd 3 mth 31/12/04
7 June 2005Return made up to 15/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
7 June 2005Return made up to 15/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
17 March 2005Director resigned
17 March 2005Director resigned
5 February 2005Full accounts made up to 31 December 2003
5 February 2005Full accounts made up to 31 December 2003
1 November 2004Delivery ext'd 3 mth 31/12/03
1 November 2004Delivery ext'd 3 mth 31/12/03
30 October 2004Accounting reference date shortened from 31/03/04 to 31/12/03
30 October 2004Accounting reference date shortened from 31/03/04 to 31/12/03
21 June 2004New secretary appointed
21 June 2004New secretary appointed
21 June 2004Secretary resigned
21 June 2004Minutes of meeting
21 June 2004Secretary resigned
21 June 2004Minutes of meeting
8 June 2004Director's particulars changed
8 June 2004Director's particulars changed
10 March 2004Memorandum and Articles of Association
10 March 2004Memorandum and Articles of Association
3 March 2004New secretary appointed
3 March 2004New director appointed
3 March 2004New director appointed
3 March 2004New director appointed
3 March 2004New director appointed
3 March 2004New director appointed
3 March 2004New director appointed
3 March 2004New secretary appointed
27 February 2004Company name changed e-trx LIMITED\certificate issued on 27/02/04
27 February 2004Company name changed e-trx LIMITED\certificate issued on 27/02/04
17 February 2004Secretary resigned
17 February 2004Director resigned
17 February 2004Director resigned
17 February 2004Director resigned
17 February 2004Director resigned
17 February 2004Director resigned
17 February 2004Secretary resigned
17 February 2004Director resigned
19 October 2003Full accounts made up to 31 March 2003
19 October 2003Full accounts made up to 31 March 2003
9 October 2003Return made up to 15/09/03; full list of members
9 October 2003Return made up to 15/09/03; full list of members
15 May 2003Auditor's resignation
15 May 2003Auditor's resignation
4 February 2003Full accounts made up to 31 March 2002
4 February 2003Full accounts made up to 31 March 2002
9 October 2002Return made up to 15/09/02; full list of members
9 October 2002Return made up to 15/09/02; full list of members
2 May 2002Ad 18/02/00--------- £ si 98@1
2 May 2002Ad 18/02/00--------- £ si 98@1
2 February 2002Full accounts made up to 31 March 2001
2 February 2002Full accounts made up to 31 March 2001
8 January 2002Registered office changed on 08/01/02 from: abbey house 282 farnborough road farnborough hampshire GU14 7NJ
8 January 2002Registered office changed on 08/01/02 from: abbey house 282 farnborough road farnborough hampshire GU14 7NJ
4 October 2001Return made up to 15/09/01; full list of members
4 October 2001Return made up to 15/09/01; full list of members
3 September 2001Full accounts made up to 31 March 2000
3 September 2001Full accounts made up to 31 March 2000
1 June 2001Accounting reference date shortened from 30/09/00 to 31/03/00
1 June 2001Accounting reference date shortened from 30/09/00 to 31/03/00
17 November 2000Return made up to 15/09/00; full list of members
17 November 2000Return made up to 15/09/00; full list of members
24 March 2000New director appointed
24 March 2000New director appointed
9 March 2000Ad 18/02/00--------- £ si 1@1=1 £ ic 1/2
9 March 2000Registered office changed on 09/03/00 from: 200 aldersgate street london EC1A 4HD
9 March 2000Registered office changed on 09/03/00 from: 200 aldersgate street london EC1A 4HD
9 March 2000New director appointed
9 March 2000Ad 18/02/00--------- £ si 1@1=1 £ ic 1/2
9 March 2000New director appointed
7 March 2000Memorandum and Articles of Association
7 March 2000Memorandum and Articles of Association
1 March 2000Secretary resigned
1 March 2000Secretary resigned
29 February 2000Company name changed fortdove LIMITED\certificate issued on 01/03/00
29 February 2000New secretary appointed
29 February 2000New secretary appointed
29 February 2000Company name changed fortdove LIMITED\certificate issued on 01/03/00
21 February 2000New director appointed
21 February 2000New director appointed
18 February 2000New director appointed
18 February 2000New director appointed
18 February 2000Director resigned
18 February 2000Director resigned
18 February 2000New director appointed
18 February 2000Director resigned
18 February 2000Director resigned
18 February 2000New director appointed
15 September 1999Incorporation
15 September 1999Incorporation
Sign up now to grow your client base. Plans & Pricing