Advanced company searchLink opens in new window

THE TRENDSETTING GROUP LIMITED

Company number 01443990

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
03 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 10,100
04 Jan 2016 CH03 Secretary's details changed for Ms Sarah Jane Kay Cowan on 1 December 2015
04 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
25 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 10,100
06 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-06
  • GBP 10,100
06 Jun 2014 CH01 Director's details changed for John-Paul Paul Cowan on 1 January 2014
05 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
19 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
05 Jun 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
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
28 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
08 Jun 2012 AR01 Annual return made up to 1 June 2012
01 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
01 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
01 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
24 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 19
19 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 18
12 Dec 2011 CH01 Director's details changed for John 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
06 Jun 2011 AR01 Annual return made up to 1 June 2011
11 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 17
11 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 16