Advanced company searchLink opens in new window

TRENDY LIVINGS LTD

Company number 11082492

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)
23 Nov 2023 AA Micro company accounts made up to 30 November 2022
02 Aug 2023 CS01 Confirmation statement made on 1 August 2023 with no updates
14 Nov 2022 AA Micro company accounts made up to 30 November 2021
31 Oct 2022 AD01 Registered office address changed from Unit 3 620 Bradford Road Batley WF17 8HF England to 31 Craven Road Dewsbury WF13 3RY on 31 October 2022
17 Aug 2022 CS01 Confirmation statement made on 1 August 2022 with no updates
30 Nov 2021 AA Micro company accounts made up to 30 November 2020
16 Aug 2021 CS01 Confirmation statement made on 1 August 2021 with no updates
08 Oct 2020 CS01 Confirmation statement made on 1 August 2020 with no updates
08 Oct 2020 CH01 Director's details changed for Mr Raja Muhammad Tayyab Ali on 1 October 2020
24 Sep 2020 AA Micro company accounts made up to 30 November 2019
22 Nov 2019 AD01 Registered office address changed from 620 Bradford Road Batley WF17 8HF England to Unit 3 620 Bradford Road Batley WF17 8HF on 22 November 2019
22 Aug 2019 AA Accounts for a dormant company made up to 30 November 2018
01 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with no updates
01 Aug 2019 CS01 Confirmation statement made on 27 July 2019 with no updates
23 Apr 2019 AD01 Registered office address changed from 3 John Street Ravensthorpe Dewsbury WF13 3LE United Kingdom to 620 Bradford Road Batley WF17 8HF on 23 April 2019
31 Jul 2018 PSC01 Notification of Raja Muhammad Tayyab Ali as a person with significant control on 27 July 2018
31 Jul 2018 PSC07 Cessation of Adeel Mahmood as a person with significant control on 27 July 2018
31 Jul 2018 CS01 Confirmation statement made on 27 July 2018 with updates
31 Jul 2018 TM01 Termination of appointment of Adeel Mahmood as a director on 27 July 2018
31 Jul 2018 AD01 Registered office address changed from Greengate Business Centre 2 Greengate Street Oldham OL4 1FN England to 3 John Street Ravensthorpe Dewsbury WF13 3LE on 31 July 2018
27 Jun 2018 CS01 Confirmation statement made on 27 June 2018 with updates
27 Jun 2018 TM01 Termination of appointment of Jahangir Akhtar as a director on 1 April 2018
19 Jan 2018 CH01 Director's details changed for Mr Akhtar Jahangir on 19 January 2018
16 Jan 2018 CS01 Confirmation statement made on 16 January 2018 with updates
16 Jan 2018 AP01 Appointment of Mr Raja Muhammad Tayyab Ali as a director on 16 January 2018