Advanced company searchLink opens in new window

ATRENDZ SUPPLY LTD.

Company number 10927052

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)
05 Dec 2023 PSC01 Notification of Tomas Cakajda as a person with significant control on 1 December 2023
05 Dec 2023 PSC09 Withdrawal of a person with significant control statement on 5 December 2023
05 Dec 2023 CS01 Confirmation statement made on 5 December 2023 with updates
05 Dec 2023 AD01 Registered office address changed from 61 Grange Farm Close Harrow HA2 0QB England to The Old Dairy House, Flat 3 1 Wilson Road Reading RG30 2RS on 5 December 2023
05 Dec 2023 AP03 Appointment of Mrs Rucha Dhanjibhai Chitroda as a secretary on 5 December 2023
24 Jul 2023 CS01 Confirmation statement made on 24 July 2023 with no updates
24 Jul 2023 AD01 Registered office address changed from Roe Green Strathcona School Strathcona Road Wembley HA9 8QL England to 61 Grange Farm Close Harrow HA2 0QB on 24 July 2023
10 Nov 2022 AD01 Registered office address changed from 114a East Hill Dartford DA1 1SB England to Roe Green Strathcona School Strathcona Road Wembley HA9 8QL on 10 November 2022
31 Aug 2022 AA Accounts for a dormant company made up to 31 August 2022
31 Aug 2022 CS01 Confirmation statement made on 21 August 2022 with no updates
10 May 2022 AA Accounts for a dormant company made up to 31 August 2021
19 Jan 2022 AD01 Registered office address changed from 60 Rugby Avenue Wembley HA0 3DJ England to 114a East Hill Dartford DA1 1SB on 19 January 2022
17 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
16 Sep 2021 AA Micro company accounts made up to 31 August 2020
16 Sep 2021 CS01 Confirmation statement made on 21 August 2021 with no updates
16 Sep 2021 AD01 Registered office address changed from 174 Trelawney Road Ilford IG6 2NP United Kingdom to 60 Rugby Avenue Wembley HA0 3DJ on 16 September 2021
11 Sep 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
29 Nov 2020 CS01 Confirmation statement made on 21 August 2020 with no updates
30 Jun 2020 AA Micro company accounts made up to 31 August 2019
21 Nov 2019 CS01 Confirmation statement made on 21 August 2019 with no updates
13 May 2019 AA Micro company accounts made up to 31 August 2018
01 Sep 2018 CS01 Confirmation statement made on 21 August 2018 with no updates
22 Aug 2017 NEWINC Incorporation
Statement of capital on 2017-08-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted