- Company Overview for TRENDY LIVINGS LTD (11082492)
- Filing history for TRENDY LIVINGS LTD (11082492)
- People for TRENDY LIVINGS LTD (11082492)
- More for TRENDY LIVINGS LTD (11082492)
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 |