- Company Overview for TRENT ENERGY LIMITED (07357602)
- Filing history for TRENT ENERGY LIMITED (07357602)
- People for TRENT ENERGY LIMITED (07357602)
- Charges for TRENT ENERGY LIMITED (07357602)
- More for TRENT ENERGY LIMITED (07357602)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |