SPLENDID TRADING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/10/2520 October 2025 NewConfirmation statement made on 2025-10-18 with no updates

View Document

27/08/2527 August 2025 NewUnaudited abridged accounts made up to 2024-11-30

View Document

18/02/2518 February 2025 Registration of charge 043200970001, created on 2025-02-11

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

18/10/2418 October 2024 Notification of Jack Mccarthy as a person with significant control on 2024-09-01

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-18 with updates

View Document

14/10/2414 October 2024 Cancellation of shares. Statement of capital on 2024-09-01

View Document

07/10/247 October 2024 Statement of capital following an allotment of shares on 2024-09-01

View Document

07/10/247 October 2024 Statement of capital following an allotment of shares on 2024-09-01

View Document

28/08/2428 August 2024 Unaudited abridged accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

15/11/2315 November 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

12/04/2312 April 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

07/11/227 November 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

25/10/2125 October 2021 Change of details for Ms Delia Michelle Elliott as a person with significant control on 2021-09-22

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-25 with updates

View Document

24/10/2124 October 2021 Change of share class name or designation

View Document

19/10/2119 October 2021 Particulars of variation of rights attached to shares

View Document

19/10/2119 October 2021 Particulars of variation of rights attached to shares

View Document

19/10/2119 October 2021 Particulars of variation of rights attached to shares

View Document

19/10/2119 October 2021 Particulars of variation of rights attached to shares

View Document

13/10/2113 October 2021 Appointment of Mr Fabrizio Santoro as a director on 2021-09-22

View Document

13/10/2113 October 2021 Statement of capital following an allotment of shares on 2021-09-22

View Document

28/06/2128 June 2021 Termination of appointment of Valerie Ann Elliott as a secretary on 2021-06-28

View Document

28/06/2128 June 2021 Appointment of Mr Jack Mccarthy as a secretary on 2021-06-28

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/08/1928 August 2019 30/11/18 UNAUDITED ABRIDGED

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES

View Document

30/08/1830 August 2018 30/11/17 UNAUDITED ABRIDGED

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES

View Document

19/07/1719 July 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

17/06/1617 June 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

16/11/1516 November 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

25/08/1525 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

19/12/1419 December 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

19/12/1419 December 2014 SECRETARY'S CHANGE OF PARTICULARS / VALERIE ANN ELLIOTT / 18/12/2014

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

28/11/1328 November 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

06/08/136 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

15/11/1215 November 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

15/11/1215 November 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

21/12/1121 December 2011 DIRECTOR APPOINTED MR JACK MCCARTHY

View Document

21/11/1121 November 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

17/08/1117 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

10/11/1010 November 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

17/12/0917 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

17/12/0917 December 2009 SAIL ADDRESS CREATED

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DELIA ELLIOTT / 07/12/2009

View Document

17/12/0917 December 2009 Annual return made up to 9 November 2009 with full list of shareholders

View Document

19/10/0919 October 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

28/11/0828 November 2008 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

07/02/087 February 2008 RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

22/03/0722 March 2007 DIRECTOR RESIGNED

View Document

03/01/073 January 2007 RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 REGISTERED OFFICE CHANGED ON 04/10/06 FROM: VICTORIA HOUSE STANBRIDGE PARK STAPLEFIELD LANE STAPLEFIELD WEST SUSSEX RH17 6AS

View Document

08/09/068 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

28/07/0628 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

01/12/051 December 2005 RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 NEW DIRECTOR APPOINTED

View Document

18/07/0518 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

02/12/042 December 2004 RETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

08/05/048 May 2004 REGISTERED OFFICE CHANGED ON 08/05/04 FROM: SINCLAIRS CHARTERED ACCOUNTANTS SAPPHIRE HOUSE 134 QUEEN ANNE AVENUE SHORTLANDS BROMLEY KENT BR2 0SF

View Document

10/11/0310 November 2003 RETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

27/11/0227 November 2002 REGISTERED OFFICE CHANGED ON 27/11/02

View Document

27/11/0227 November 2002 REGISTERED OFFICE CHANGED ON 27/11/02 FROM: SAPHIRE HOUSE 134 QUEEN ANNE AVENUE SHORTLANDS BROMLEY KENT BR2 0SF

View Document

27/11/0227 November 2002 RETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS

View Document

10/12/0110 December 2001 REGISTERED OFFICE CHANGED ON 10/12/01 FROM: SUITE 4 CARLTON CHAMBERS 5 STATION ROAD SHORTLANDS BROMLEY KENT BR2 0EY

View Document

10/12/0110 December 2001 NEW SECRETARY APPOINTED

View Document

10/12/0110 December 2001 NEW DIRECTOR APPOINTED

View Document

19/11/0119 November 2001 SECRETARY RESIGNED

View Document

19/11/0119 November 2001 DIRECTOR RESIGNED

View Document

19/11/0119 November 2001 REGISTERED OFFICE CHANGED ON 19/11/01 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW

View Document

09/11/019 November 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company