Advanced company searchLink opens in new window

TREND VENDORS LIMITED

Company number 06432250

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)
20 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
12 Aug 2013 AD01 Registered office address changed from 158 Hermon Hill South Woodford London E18 1QH United Kingdom on 12 August 2013
08 Jan 2013 AR01 Annual return made up to 20 November 2012 with full list of shareholders
06 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
13 Feb 2012 CH01 Director's details changed for Katy Bradbury on 1 February 2012
07 Feb 2012 CH01 Director's details changed for Richard Collins on 1 February 2012
07 Feb 2012 AR01 Annual return made up to 20 November 2011 with full list of shareholders
06 Feb 2012 AD01 Registered office address changed from 158 Hermon Hill London London E18 1QH England on 6 February 2012
01 Feb 2012 AD01 Registered office address changed from 158 Hermon Hill South Woodford London E18 1QH England on 1 February 2012
26 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
29 Dec 2010 AR01 Annual return made up to 20 November 2010 with full list of shareholders
19 Nov 2010 AD01 Registered office address changed from 6 Langham House Makepeace Road Wanstead London E11 1UX on 19 November 2010
23 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
11 Jan 2010 AR01 Annual return made up to 20 November 2009 with full list of shareholders
11 Jan 2010 AD02 Register inspection address has been changed
11 Jan 2010 CH01 Director's details changed for Richard Collins on 10 January 2010
11 Jan 2010 CH01 Director's details changed for Katy Bradbury on 10 January 2010
14 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
08 Dec 2008 363a Return made up to 20/11/08; full list of members
11 Jul 2008 288a Director appointed katy bradbury
04 Jul 2008 CERTNM Company name changed richard collins enterprises LIMITED\certificate issued on 07/07/08
03 Jul 2008 88(2) Ad 30/06/08\gbp si 99@1=99\gbp ic 1/100\
25 Jan 2008 225 Accounting reference date extended from 30/11/08 to 31/12/08
19 Dec 2007 288a New director appointed
19 Dec 2007 288a New secretary appointed