- Company Overview for TRENDPOOL NETWORK LIMITED (06462115)
- Filing history for TRENDPOOL NETWORK LIMITED (06462115)
- People for TRENDPOOL NETWORK LIMITED (06462115)
- More for TRENDPOOL NETWORK LIMITED (06462115)
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
|
|
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
|
|
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 |