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)
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
  • GBP 100,000
11 Aug 2011 CAP-SS Solvency statement dated 30/06/11
11 Aug 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • GBP 101
21 Oct 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
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