- Company Overview for TRENDHIT LIMITED (02199561)
- Filing history for TRENDHIT LIMITED (02199561)
- People for TRENDHIT LIMITED (02199561)
- Charges for TRENDHIT LIMITED (02199561)
- Insolvency for TRENDHIT LIMITED (02199561)
- More for TRENDHIT LIMITED (02199561)
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
|
|
30 Jun 2016 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2016-06-30
|
|
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 |