Advanced company searchLink opens in new window

TRENDPOOL NETWORK LIMITED

Company number 06462115

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)
06 Feb 2014 AR01 Annual return made up to 2 January 2014 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 36,287
06 Feb 2014 AP01 Appointment of Mr Thorsten Sprank as a director
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
09 Sep 2013 AD01 Registered office address changed from Studio 35 Great Western Studios 65 Alfred Road London W2 5EU United Kingdom on 9 September 2013
03 May 2013 AR01 Annual return made up to 3 January 2013 with full list of shareholders
31 Jan 2013 AR01 Annual return made up to 2 January 2013 with full list of shareholders
17 Jan 2013 AD01 Registered office address changed from 295 Brockley Road London SE4 2SA United Kingdom on 17 January 2013
30 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
15 May 2012 AP04 Appointment of Dunamis Mind Ltd as a secretary
14 May 2012 TM02 Termination of appointment of Stm Nominee Secretaries Ltd as a secretary
04 May 2012 AD01 Registered office address changed from 1a Pope Street London SE1 3PR United Kingdom on 4 May 2012
09 Feb 2012 CERTNM Company name changed crome art system LTD\certificate issued on 09/02/12
  • RES15 ‐ Change company name resolution on 2012-02-09
  • NM01 ‐ Change of name by resolution
02 Feb 2012 AP01 Appointment of Mr Markus Weiss as a director
02 Feb 2012 TM01 Termination of appointment of Stefan Acs as a director
10 Jan 2012 AR01 Annual return made up to 2 January 2012 with full list of shareholders
23 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
10 Mar 2011 AR01 Annual return made up to 2 January 2011 with full list of shareholders
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
24 Jun 2010 AD01 Registered office address changed from Suite 14 456-458 Strand London WC2R 0DZ on 24 June 2010
10 Feb 2010 AA Total exemption small company accounts made up to 31 January 2009
27 Jan 2010 AR01 Annual return made up to 2 January 2010 with full list of shareholders
27 Jan 2010 CH04 Secretary's details changed for Stm Nominee Secretaries Ltd on 27 January 2010
27 Jan 2010 CH01 Director's details changed for Stefan Acs on 27 October 2009
02 Dec 2009 AA01 Current accounting period shortened from 31 January 2010 to 31 December 2009
07 Apr 2009 288c Secretary's change of particulars / stm nominee secretaries LTD / 07/04/2009