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)
31 Dec 2015 RM01 Appointment of receiver or manager
31 Dec 2015 RM01 Appointment of receiver or manager
31 Dec 2015 3.6 Receiver's abstract of receipts and payments to 11 June 2015
30 Dec 2015 3.6 Receiver's abstract of receipts and payments to 11 December 2015
30 Dec 2015 3.6 Receiver's abstract of receipts and payments to 11 June 2015
27 Feb 2015 3.6 Receiver's abstract of receipts and payments to 11 December 2014
27 Feb 2015 3.6 Receiver's abstract of receipts and payments to 11 December 2014
17 Apr 2014 AD01 Registered office address changed from Suite 107 Aldersgate Street London EC1A 4AE England on 17 April 2014
17 Apr 2014 AD01 Registered office address changed from 7 Baxter Court 22 - 24 High Baxter Street Bury St Edmunds Suffolk IP33 1ES on 17 April 2014
03 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 800,000
31 Dec 2013 SH01 Statement of capital following an allotment of shares on 30 September 2013
  • GBP 800,000
24 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Dec 2013 RM01 Appointment of receiver or manager
19 Dec 2013 RM01 Appointment of receiver or manager
19 Dec 2013 RM01 Appointment of receiver or manager
19 Dec 2013 RM01 Appointment of receiver or manager
29 Nov 2013 AA Total exemption small company accounts made up to 30 September 2012
19 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
01 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
20 Feb 2013 CH01 Director's details changed
04 Jan 2013 AR01 Annual return made up to 31 December 2012
23 Nov 2012 CH01 Director's details changed for Mr Anthony Leonard Baker on 23 November 2012
01 Oct 2012 AA Total exemption small company accounts made up to 30 September 2011
04 Sep 2012 AD01 Registered office address changed from 250 Avenue West Great Notley Braintree Essex CM77 7AA on 4 September 2012
05 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders