Advanced company searchLink opens in new window

TRENTMEDIC LIMITED

Company number 08719337

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)
22 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Jun 2023 GAZ1(A) First Gazette notice for voluntary strike-off
26 May 2023 DS01 Application to strike the company off the register
19 May 2023 AA Accounts for a dormant company made up to 31 October 2022
03 Nov 2022 CS01 Confirmation statement made on 31 October 2022 with no updates
27 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
04 Nov 2021 CS01 Confirmation statement made on 31 October 2021 with no updates
04 Jun 2021 AA Total exemption full accounts made up to 31 October 2020
01 Nov 2020 CS01 Confirmation statement made on 31 October 2020 with no updates
15 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
03 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with no updates
16 Jun 2019 AA Total exemption full accounts made up to 31 October 2018
04 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with no updates
31 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
22 Jan 2018 AD01 Registered office address changed from 12 Highgrove Gardens Edwalton Nottingham NG12 4DF to 14 Endsleigh Gardens Edwalton Nottingham NG12 4BQ on 22 January 2018
10 Nov 2017 CS01 Confirmation statement made on 31 October 2017 with no updates
12 May 2017 AA Total exemption small company accounts made up to 31 October 2016
04 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
17 Jul 2016 AA Micro company accounts made up to 31 October 2015
31 Jan 2016 TM02 Termination of appointment of Mohammad Ali Faruqi as a secretary on 1 January 2016
25 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1
02 Jul 2015 AA Micro company accounts made up to 31 October 2014
13 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1

Statement of capital on 2014-11-13
  • GBP 1
12 Nov 2014 AD01 Registered office address changed from 65 Regatta House Castle Quay Close Castle Marina Nottingham NG7 1HR England to 12 Highgrove Gardens Edwalton Nottingham NG12 4DF on 12 November 2014
04 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted