THE TRENDSETTING GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewDirector's details changed for Mr John-Paul Cowan on 2025-08-01

View Document

03/06/253 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

02/06/252 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

14/03/2514 March 2025 Satisfaction of charge 014439900022 in full

View Document

08/01/258 January 2025 Registered office address changed from Trend House,Mylord Crescent Campfordown Ind.Est. Killingworth Newcastle upon Tyne NE12 5RF to 351 Shields Road Newcastle upon Tyne NE6 2UD on 2025-01-08

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/07/2422 July 2024 Registration of charge 014439900025, created on 2024-07-17

View Document

08/07/248 July 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

27/06/2427 June 2024 Registration of charge 014439900024, created on 2024-06-20

View Document

11/06/2411 June 2024 Satisfaction of charge 18 in full

View Document

11/06/2411 June 2024 Satisfaction of charge 19 in full

View Document

10/06/2410 June 2024 Registration of charge 014439900023, created on 2024-06-06

View Document

16/05/2416 May 2024 Registration of charge 014439900022, created on 2024-05-15

View Document

24/04/2424 April 2024 Registration of charge 014439900021, created on 2024-04-19

View Document

22/04/2422 April 2024 Registration of charge 014439900020, created on 2024-04-19

View Document

29/02/2429 February 2024 Certificate of change of name

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

18/05/2318 May 2023 Satisfaction of charge 17 in full

View Document

16/05/2316 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/09/2222 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-06-01 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/09/1913 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/07/1830 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/09/1712 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/06/163 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

04/01/164 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MS SARAH JANE KAY COWAN / 01/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/08/154 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/06/1525 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

06/06/146 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN-PAUL PAUL COWAN / 01/01/2014

View Document

06/06/146 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/08/1319 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/06/135 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

25/10/1225 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MS SARAH JANE KAY / 26/09/2012

View Document

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/08/1228 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15

View Document

08/06/128 June 2012 01/06/12 NO CHANGES

View Document

01/02/121 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

01/02/121 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

01/02/121 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

24/01/1224 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19

View Document

19/01/1219 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18

View Document

12/12/1112 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MS SARAH JANE KAY / 01/07/2011

View Document

12/12/1112 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN COWAN / 01/07/2011

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/06/116 June 2011 01/06/11 NO CHANGES

View Document

11/03/1111 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

11/03/1111 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/06/1023 June 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW SAUNDERS

View Document

23/06/1023 June 2010 APPOINTMENT TERMINATED, SECRETARY JOHN-PAUL COWAN

View Document

22/06/1022 June 2010 SECRETARY APPOINTED MS SARAH JANE KAY

View Document

08/06/108 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

04/02/104 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

26/10/0926 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/09/0919 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

21/07/0921 July 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

21/07/0921 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN COWAN / 01/04/2009

View Document

12/08/0812 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

08/08/088 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

08/08/088 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

07/08/087 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

02/08/082 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

01/08/081 August 2008 APPOINTMENT TERMINATED DIRECTOR JOHN COWAN

View Document

01/08/081 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

01/08/081 August 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/08/081 August 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

01/08/081 August 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

01/08/081 August 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

31/07/0831 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

31/07/0831 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

31/07/0831 July 2008 ADOPT ARTICLES 28/07/2008

View Document

31/07/0831 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

09/07/089 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/06/0817 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD ADAMS

View Document

03/10/073 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

25/06/0725 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 DIRECTOR RESIGNED

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/06/0613 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/01/066 January 2006 NEW DIRECTOR APPOINTED

View Document

06/01/066 January 2006 NEW DIRECTOR APPOINTED

View Document

06/01/066 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/01/066 January 2006 NEW DIRECTOR APPOINTED

View Document

11/08/0511 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

14/06/0514 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

18/06/0418 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

30/12/0230 December 2002 ARTICLES OF ASSOCIATION

View Document

30/12/0230 December 2002 VARYING SHARE RIGHTS AND NAMES

View Document

30/12/0230 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/11/0225 November 2002 COMPANY NAME CHANGED TREND TROPHIES (NORTH) LIMITED CERTIFICATE ISSUED ON 25/11/02

View Document

05/11/025 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

18/08/0218 August 2002 DIRECTOR RESIGNED

View Document

18/08/0218 August 2002 NEW DIRECTOR APPOINTED

View Document

12/06/0212 June 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/11/011 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

03/07/013 July 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

03/11/003 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

19/06/0019 June 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

06/06/996 June 1999 RETURN MADE UP TO 01/06/99; NO CHANGE OF MEMBERS

View Document

29/04/9929 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/9929 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/9917 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

30/10/9830 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

14/07/9814 July 1998 RETURN MADE UP TO 01/06/98; NO CHANGE OF MEMBERS

View Document

26/06/9726 June 1997 RETURN MADE UP TO 01/06/97; FULL LIST OF MEMBERS

View Document

28/05/9728 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

02/07/962 July 1996 RETURN MADE UP TO 01/06/96; NO CHANGE OF MEMBERS

View Document

03/04/963 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

08/06/958 June 1995 RETURN MADE UP TO 01/06/95; NO CHANGE OF MEMBERS

View Document

16/03/9516 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/06/9417 June 1994 RETURN MADE UP TO 01/06/94; FULL LIST OF MEMBERS

View Document

17/05/9417 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

07/11/937 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

09/06/939 June 1993 RETURN MADE UP TO 01/06/93; NO CHANGE OF MEMBERS

View Document

23/04/9323 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/9222 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/9225 June 1992 REGISTERED OFFICE CHANGED ON 25/06/92 FROM: 1443990 AIRPORT INDUSTRIAL EST EENTON AAWCASTLE UPON TYNE NE3 2EP

View Document

25/06/9225 June 1992 RETURN MADE UP TO 17/06/92; FULL LIST OF MEMBERS

View Document

25/06/9225 June 1992 REGISTERED OFFICE CHANGED ON 25/06/92

View Document

25/06/9225 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

20/12/9120 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/9122 November 1991 RETURN MADE UP TO 02/08/91; NO CHANGE OF MEMBERS

View Document

18/09/9118 September 1991 RETURN MADE UP TO 06/02/91; NO CHANGE OF MEMBERS

View Document

22/08/9122 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

20/08/9020 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

20/08/9020 August 1990 RETURN MADE UP TO 02/08/90; FULL LIST OF MEMBERS

View Document

02/02/902 February 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/902 February 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/08/899 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

09/08/899 August 1989 RETURN MADE UP TO 19/06/89; FULL LIST OF MEMBERS

View Document

13/04/8913 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/8929 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/884 July 1988 RETURN MADE UP TO 17/02/88; FULL LIST OF MEMBERS

View Document

01/07/881 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

11/02/8711 February 1987 RETURN MADE UP TO 09/02/87; FULL LIST OF MEMBERS

View Document

11/02/8711 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

11/02/8711 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

30/10/8630 October 1986 RETURN MADE UP TO 25/02/86; FULL LIST OF MEMBERS

View Document

30/10/8630 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/84

View Document

19/10/8319 October 1983 ANNUAL RETURN MADE UP TO 31/07/82

View Document

15/08/7915 August 1979 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