Advanced company searchLink opens in new window

TREND NETWORKS LIMITED

Company number 11325193

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)
07 May 2024 CS01 Confirmation statement made on 23 April 2024 with no updates
13 Apr 2024 AA Full accounts made up to 31 December 2023
31 Jul 2023 AA Full accounts made up to 31 December 2022
20 Jun 2023 CH01 Director's details changed for Mr Jean-Baptiste Rancon on 14 June 2023
15 Jun 2023 TM01 Termination of appointment of Scott David James Paterson as a director on 14 June 2023
15 Jun 2023 AP01 Appointment of Mr Jean-Baptiste Rancon as a director on 14 June 2023
22 May 2023 CS01 Confirmation statement made on 23 April 2023 with no updates
03 Feb 2023 AD01 Registered office address changed from 728 London Road Trend Networks High Wycombe HP11 1HE England to 728 London Road High Wycombe HP11 1HE on 3 February 2023
03 Feb 2023 AD01 Registered office address changed from Stokenchurch House Oxford Road Stokenchurch High Wycombe HP14 3SX United Kingdom to 728 London Road Trend Networks High Wycombe HP11 1HE on 3 February 2023
06 Jan 2023 AA Full accounts made up to 31 December 2021
25 Apr 2022 CS01 Confirmation statement made on 23 April 2022 with no updates
03 Nov 2021 AA Full accounts made up to 31 December 2020
07 May 2021 CS01 Confirmation statement made on 23 April 2021 with no updates
31 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-26
05 Sep 2020 AA Full accounts made up to 31 December 2019
06 May 2020 CS01 Confirmation statement made on 23 April 2020 with no updates
09 Oct 2019 AA Full accounts made up to 31 December 2018
07 May 2019 CS01 Confirmation statement made on 23 April 2019 with updates
19 Mar 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Mar 2019 MR01 Registration of charge 113251930001, created on 11 March 2019
21 Jan 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 Jan 2019 PSC02 Notification of Cbpe Capital Ix Gp Llp as a person with significant control on 20 December 2018
14 Jan 2019 PSC02 Notification of Cbpe Capital Llp as a person with significant control on 20 December 2018
14 Jan 2019 PSC09 Withdrawal of a person with significant control statement on 14 January 2019
11 Jan 2019 SH01 Statement of capital following an allotment of shares on 20 December 2018
  • GBP 101