THE TRENDSETTING GROUP HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Termination of appointment of Robert Graham Wilson as a director on 2025-07-15 |
29/07/2529 July 2025 New | Appointment of Mr Stephen Charles Plaskitt as a director on 2025-07-29 |
03/06/253 June 2025 | Total exemption full accounts made up to 2024-12-31 |
10/02/2510 February 2025 | Confirmation statement made on 2025-02-06 with no updates |
08/01/258 January 2025 | Registered office address changed from Trend House Mylord Crescent Campfordown Ind Estate, Killingworth Newcastle upon Tyne Tyne & Wear NE12 5RF to 351 Shields Road Newcastle upon Tyne NE6 2UD on 2025-01-08 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
11/06/2411 June 2024 | Satisfaction of charge 2 in full |
22/04/2422 April 2024 | Registration of charge 064958790003, created on 2024-04-19 |
04/03/244 March 2024 | Confirmation statement made on 2024-02-06 with no updates |
29/02/2429 February 2024 | Certificate of change of name |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-12-31 |
16/05/2316 May 2023 | Total exemption full accounts made up to 2022-12-31 |
10/03/2310 March 2023 | Confirmation statement made on 2023-02-06 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/09/2222 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
13/09/1913 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
30/07/1830 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
11/09/1711 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
10/02/1710 February 2017 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES |
21/09/1621 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
09/02/169 February 2016 | Annual return made up to 6 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
04/08/154 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
11/02/1511 February 2015 | Annual return made up to 6 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
05/06/145 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
20/02/1420 February 2014 | Annual return made up to 6 February 2014 with full list of shareholders |
20/02/1420 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN-PAUL PAUL COWAN / 01/08/2013 |
20/02/1420 February 2014 | 05/04/13 STATEMENT OF CAPITAL GBP 416 |
19/02/1419 February 2014 | SECRETARY'S CHANGE OF PARTICULARS / MS SARAH JANE KAY COWAN / 01/08/2013 |
19/02/1419 February 2014 | 05/04/13 STATEMENT OF CAPITAL GBP 457.6 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
19/08/1319 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
26/02/1326 February 2013 | Annual return made up to 6 February 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
31/10/1231 October 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
25/10/1225 October 2012 | SECRETARY'S CHANGE OF PARTICULARS / MS SARAH JANE KAY / 26/09/2012 |
30/09/1230 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
14/02/1214 February 2012 | 06/02/12 NO CHANGES |
14/02/1214 February 2012 | CHANGE PERSON AS DIRECTOR |
20/01/1220 January 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
12/12/1112 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN-PAUL PAUL COWAN / 01/07/2011 |
12/12/1112 December 2011 | SECRETARY'S CHANGE OF PARTICULARS / MS SARAH JANE KAY / 01/07/2011 |
24/08/1124 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
08/03/118 March 2011 | 06/02/11 NO CHANGES |
02/02/112 February 2011 | DIRECTOR APPOINTED MR ROBERT GRAHAM WILSON |
07/09/107 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
22/06/1022 June 2010 | APPOINTMENT TERMINATED, SECRETARY ANDREW SAUNDERS |
22/06/1022 June 2010 | SECRETARY APPOINTED MS SARAH JANE KAY |
26/03/1026 March 2010 | Annual return made up to 6 February 2010 with full list of shareholders |
26/10/0926 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
19/09/0919 September 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
11/07/0911 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN COWAN / 31/05/2009 |
06/03/096 March 2009 | RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS |
06/03/096 March 2009 | PREVSHO FROM 28/02/2009 TO 31/12/2008 |
26/02/0926 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN COWAN / 01/08/2008 |
09/08/089 August 2008 | COMPANY NAME CHANGED NORHAM HOUSE 1165 LIMITED CERTIFICATE ISSUED ON 12/08/08 |
01/08/081 August 2008 | S-DIV |
01/08/081 August 2008 | APPOINTMENT TERMINATED SECRETARY MUCKLE SECRETARY LIMITED |
01/08/081 August 2008 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
01/08/081 August 2008 | SECRETARY APPOINTED ANDREW DAVID SAUNDERS |
01/08/081 August 2008 | NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES |
06/05/086 May 2008 | SECRETARY'S CHANGE OF PARTICULARS / MUCKLE SECRETARY LIMITED / 05/05/2008 |
17/04/0817 April 2008 | REGISTERED OFFICE CHANGED ON 17/04/2008 FROM NORHAM HOUSE 12 NEW BRIDGE STREET WEST NEWCASTLE UPON TYNE TYNE & WEAR NE1 8AS |
17/04/0817 April 2008 | REGISTERED OFFICE CHANGED ON 17/04/2008 FROM HONEYWELL HOUSE ARLINGTON BUSINESS PARK BRACKNELL BERKSHIRE RG12 1EB |
10/04/0810 April 2008 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
04/04/084 April 2008 | APPOINTMENT TERMINATED DIRECTOR MUCKLE DIRECTOR LIMITED |
31/03/0831 March 2008 | DIRECTOR APPOINTED JOHN PAUL COWAN |
06/02/086 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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