Advanced company searchLink opens in new window

TRENT ENERGY LIMITED

Company number 07357602

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)
13 Jun 2017 CH01 Director's details changed for Mr Khazar Hayat on 31 May 2017
29 May 2017 AA01 Previous accounting period extended from 31 August 2016 to 31 December 2016
27 Apr 2017 AP01 Appointment of Mr Asif Shaikh as a director on 18 April 2017
01 Jul 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-01
29 Jun 2016 AA Total exemption small company accounts made up to 31 August 2015
29 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
28 Apr 2016 AD01 Registered office address changed from Unit 9B Queen's Yard White Post Lane London E9 5EN to Unit T16 Leyton Industrial Village Argall Avenue London E10 7QP on 28 April 2016
24 Jul 2015 CH01 Director's details changed for Mr Qadeer Ahmed on 17 May 2015
24 Jul 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
29 May 2015 AA Total exemption small company accounts made up to 31 August 2014
17 May 2015 AD01 Registered office address changed from Unit F39, Waterfront Studios Business Centre 1 Dock Road London E16 1AH England to Unit 9B Queen's Yard White Post Lane London E9 5EN on 17 May 2015
06 Aug 2014 AD01 Registered office address changed from Suite 248 Legacy Buisness Centre the Technical Institute 1a Adelaide Road London E10 5NN to Unit F39, Waterfront Studios Business Centre 1 Dock Road London E16 1AH on 6 August 2014
17 Jul 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
31 May 2014 AA Total exemption small company accounts made up to 31 August 2013
03 Jun 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-03
31 May 2013 AA Total exemption small company accounts made up to 31 August 2012
18 Oct 2012 AR01 Annual return made up to 26 August 2012 with full list of shareholders
14 Jun 2012 MG01 Duplicate mortgage certificatecharge no:1
08 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 1
15 Nov 2011 AA Accounts for a dormant company made up to 31 August 2011
15 Nov 2011 CH01 Director's details changed for Mr Qadeer Ahmed on 27 July 2011
15 Nov 2011 CH01 Director's details changed for Mr Qadeer Ahmed on 28 July 2011
15 Nov 2011 AR01 Annual return made up to 26 August 2011 with full list of shareholders
15 Nov 2011 AD01 Registered office address changed from Suite 248 Legacy Buisness Centre 2a Ruckholt Road Leyton London E10 5NP United Kingdom on 15 November 2011
04 Aug 2011 AP01 Appointment of Mr Sajad Ahmed as a director