Advanced company searchLink opens in new window

THE TRENDSETTING GROUP HOLDINGS LIMITED

Company number 06495879

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)
21 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
09 Feb 2016 AR01 Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 416
04 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
11 Feb 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 416
05 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
20 Feb 2014 SH01 Statement of capital following an allotment of shares on 5 April 2013
  • GBP 416
20 Feb 2014 AR01 Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-02-20
  • GBP 416
20 Feb 2014 CH01 Director's details changed for John-Paul Paul Cowan on 1 August 2013
19 Feb 2014 CH03 Secretary's details changed for Ms Sarah Jane Kay Cowan on 1 August 2013
19 Feb 2014 SH01 Statement of capital following an allotment of shares on 5 April 2013
  • GBP 457.6
19 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
26 Feb 2013 AR01 Annual return made up to 6 February 2013 with full list of shareholders
31 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
25 Oct 2012 CH03 Secretary's details changed for Ms Sarah Jane Kay on 26 September 2012
30 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
14 Feb 2012 CH01 Director's details changed
14 Feb 2012 AR01 Annual return made up to 6 February 2012
20 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 2
12 Dec 2011 CH01 Director's details changed for John-Paul Paul Cowan on 1 July 2011
12 Dec 2011 CH03 Secretary's details changed for Ms Sarah Jane Kay on 1 July 2011
24 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
08 Mar 2011 AR01 Annual return made up to 6 February 2011
02 Feb 2011 AP01 Appointment of Mr Robert Graham Wilson as a director
07 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
22 Jun 2010 AP03 Appointment of Ms Sarah Jane Kay as a secretary