Advanced company searchLink opens in new window

TRND LTD

Company number 07744181

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 Jan 2016 TM02 Termination of appointment of Sisec Limited as a secretary on 20 January 2016
15 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
02 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
26 Apr 2015 AP01 Appointment of Paul Antony Mitchell as a director on 12 March 2015
26 Apr 2015 AP01 Appointment of Rebekah Rose Mackay Miller as a director on 12 March 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 30/11/2016
26 Apr 2015 TM01 Termination of appointment of Robert Schlittenbauer as a director on 12 March 2015
11 Mar 2015 DISS40 Compulsory strike-off action has been discontinued
10 Mar 2015 AR01 Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 15,000
10 Mar 2015 AD01 Registered office address changed from 21 Holborn Viaduct London EC1A 2DY to Unit 3 28 Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE on 10 March 2015
10 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
26 Sep 2014 MA Memorandum and Articles of Association
26 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
01 Mar 2014 DISS40 Compulsory strike-off action has been discontinued
26 Feb 2014 AR01 Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 15,000
17 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
31 May 2013 AA Total exemption small company accounts made up to 31 December 2012
01 Oct 2012 AR01 Annual return made up to 17 August 2012 with full list of shareholders
01 Oct 2012 AA01 Current accounting period extended from 31 August 2012 to 31 December 2012
17 Aug 2011 NEWINC Incorporation