Advanced company searchLink opens in new window

TRENDHIT LIMITED

Company number 02199561

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Dec 2020 PSC01 Notification of Anthony Baker as a person with significant control on 15 December 2020
15 Dec 2020 PSC07 Cessation of Tobias Anthony Bainbridge Baker as a person with significant control on 15 December 2020
30 Sep 2020 AA Micro company accounts made up to 30 September 2019
08 Sep 2020 TM01 Termination of appointment of Anthony Leonard Baker as a director on 8 September 2020
07 Aug 2020 PSC04 Change of details for Mr Tobias Anthony Bainbridge Baker as a person with significant control on 1 August 2020
06 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
28 Jun 2019 AA Micro company accounts made up to 30 September 2018
21 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
29 Jun 2018 AA Micro company accounts made up to 30 September 2017
13 Mar 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
30 Jun 2017 AA Micro company accounts made up to 30 September 2016
28 Feb 2017 CS01 Confirmation statement made on 31 December 2016 with updates
08 Feb 2017 AD01 Registered office address changed from Suite 107 128 Aldersgate Street London EC1A 4AE England to 9 Jerdan Place London SW6 1BE on 8 February 2017
04 Oct 2016 AA Micro company accounts made up to 30 September 2015
04 Oct 2016 AA Micro company accounts made up to 30 September 2014
12 Sep 2016 AA Micro company accounts made up to 30 September 2013
09 Sep 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-09-09
  • GBP 800,000
30 Jun 2016 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 800,000
30 Jun 2016 CH01 Director's details changed for Mr Tobias Anthony Bainbridge Baker on 1 December 2014
30 Jun 2016 CH03 Secretary's details changed for Mr Tobias Anthony Bainbridge Baker on 1 December 2014
17 Jun 2016 3.6 Receiver's abstract of receipts and payments to 3 June 2016
17 Jun 2016 RM02 Notice of ceasing to act as receiver or manager
17 Jun 2016 RM02 Notice of ceasing to act as receiver or manager
17 Jun 2016 3.6 Receiver's abstract of receipts and payments to 3 June 2016
31 Dec 2015 3.6 Receiver's abstract of receipts and payments to 11 December 2015