- Company Overview for TRENDSTREAM LIMITED (06761659)
- Filing history for TRENDSTREAM LIMITED (06761659)
- People for TRENDSTREAM LIMITED (06761659)
- Charges for TRENDSTREAM LIMITED (06761659)
- More for TRENDSTREAM LIMITED (06761659)
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 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
23 Oct 2013 | AP01 | Appointment of Mr Alastair Peter Maciver Little as a director | |
25 Sep 2013 | CH01 | Director's details changed for Mr Sebastian Sigfrid Bjorklund Hendencrona on 25 September 2013 | |
08 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
23 May 2013 | SH08 | Change of share class name or designation | |
23 May 2013 | RESOLUTIONS |
Resolutions
|
|
26 Apr 2013 | AD01 | Registered office address changed from , Quantic Accountancy Limited Mount Nebo, Brickwall Farm, Sible Hedingham, Halstead, Essex, CO9 3RH, United Kingdom on 26 April 2013 | |
31 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 28 January 2013
|
|
31 Jan 2013 | SH02 | Sub-division of shares on 28 January 2013 | |
31 Jan 2013 | SH08 | Change of share class name or designation | |
31 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
03 Dec 2012 | AR01 | Annual return made up to 1 December 2012 with full list of shareholders | |
03 Dec 2012 | AP01 | Appointment of Mr Brett Howard Petersen as a director | |
03 Dec 2012 | AP01 | Appointment of Mr Sebastian Sigfrid Bjorklund Hendencrona as a director | |
30 Nov 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
06 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
12 Jan 2012 | CH01 | Director's details changed for Thomas Charles Smith on 9 December 2011 | |
28 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
09 Dec 2011 | AR01 | Annual return made up to 1 December 2011 with full list of shareholders | |
16 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
01 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
01 Dec 2010 | AR01 | Annual return made up to 1 December 2010 with full list of shareholders | |
31 Aug 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
01 Dec 2009 | AR01 | Annual return made up to 1 December 2009 with full list of shareholders | |
01 Dec 2009 | AD01 | Registered office address changed from , Quantic Accountancy Ltd, Mount Nebo Brickwall Farm Sible Hedingham, Halstead, Essex, CO9 3RH on 1 December 2009 |