- 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) |
---|---|---|---|
05 Jan 2012 | CH03 | Secretary's details changed for Mr Tobias Anthony Bainbridge Baker on 22 November 2011 | |
05 Jan 2012 | CH01 | Director's details changed for Mr Tobias Anthony Bainbridge Baker on 22 November 2011 | |
05 Jan 2012 | CH01 | Director's details changed for Mr Anthony Leonard Baker on 22 November 2011 | |
18 Aug 2011 | SH19 |
Statement of capital on 18 August 2011
|
|
11 Aug 2011 | CAP-SS | Solvency statement dated 30/06/11 | |
11 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
05 Jul 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
05 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
18 Mar 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
07 Jan 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
21 Oct 2009 | MISC | 123 inc £199000 beyond cap of £1000 | |
21 Oct 2009 | SH01 |
Statement of capital following an allotment of shares on 29 September 2009
|
|
21 Oct 2009 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2009 | AA01 | Previous accounting period shortened from 31 July 2010 to 30 September 2009 | |
30 Jun 2009 | 225 | Accounting reference date extended from 31/03/2009 to 31/07/2009 | |
28 May 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
28 May 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
22 Apr 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
06 Jan 2009 | 363a | Return made up to 31/12/08; full list of members | |
05 Jan 2009 | 288c | Director and secretary's change of particulars / tobias baker / 24/09/2008 | |
05 Jan 2009 | 288c | Director and secretary's change of particulars / tobias baker / 24/09/2008 | |
27 Mar 2008 | 363a | Return made up to 31/12/07; full list of members | |
17 Mar 2008 | 287 | Registered office changed on 17/03/2008 from 7 baxter court 22-24 high baxter street bury st edmunds suffolk IP33 1ES | |
07 Feb 2008 | 287 | Registered office changed on 07/02/08 from: kensal house 77 springfield road chelmsford essex CM2 6JG | |
28 Jan 2008 | 288c | Director's particulars changed |