TREND ANALYSIS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-08-10 with no updates

View Document

11/07/2511 July 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

13/08/2413 August 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

23/07/2423 July 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

10/08/2310 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

13/07/2313 July 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

13/07/2113 July 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

30/06/2030 June 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

23/07/1923 July 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES

View Document

25/07/1825 July 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES

View Document

20/07/1720 July 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

22/06/1722 June 2017 REGISTERED OFFICE CHANGED ON 22/06/2017 FROM 16 CINNAMON ROW LONDON SW11 3TW

View Document

22/06/1722 June 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN DEAN

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

18/07/1618 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

09/09/159 September 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

01/09/141 September 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

14/07/1414 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

22/08/1322 August 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

25/08/1225 August 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

31/08/1131 August 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. JOHN DEAN / 21/08/2010

View Document

10/09/1010 September 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. JOHN DEAN / 01/02/2008

View Document

06/08/106 August 2010 VARYING SHARE RIGHTS AND NAMES

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

05/09/095 September 2009 RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

08/09/088 September 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

10/09/0710 September 2007 RETURN MADE UP TO 21/08/07; NO CHANGE OF MEMBERS

View Document

13/07/0713 July 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

13/09/0613 September 2006 RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

07/09/057 September 2005 RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

02/09/042 September 2004 RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

17/10/0317 October 2003 RETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

28/01/0328 January 2003 NEW SECRETARY APPOINTED

View Document

28/01/0328 January 2003 SECRETARY RESIGNED

View Document

23/01/0323 January 2003 RETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS

View Document

06/10/026 October 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

25/02/0225 February 2002 NEW DIRECTOR APPOINTED

View Document

12/02/0212 February 2002 DIRECTOR RESIGNED

View Document

12/02/0212 February 2002 REGISTERED OFFICE CHANGED ON 12/02/02 FROM: OFFICE SUITE 2 34 ABBEY COURT BATTLE EAST SUSSEX TN33 0TZ

View Document

22/10/0122 October 2001 RETURN MADE UP TO 21/08/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

11/07/0111 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/06/0120 June 2001 SECRETARY RESIGNED

View Document

13/09/0013 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

25/08/0025 August 2000 RETURN MADE UP TO 21/08/00; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

26/08/9926 August 1999 RETURN MADE UP TO 21/08/99; FULL LIST OF MEMBERS

View Document

27/07/9927 July 1999 NEW SECRETARY APPOINTED

View Document

10/04/9910 April 1999 DIRECTOR RESIGNED

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

08/10/988 October 1998 RETURN MADE UP TO 21/08/98; FULL LIST OF MEMBERS

View Document

26/02/9826 February 1998 NEW SECRETARY APPOINTED

View Document

26/02/9826 February 1998 SECRETARY RESIGNED

View Document

16/09/9716 September 1997 AUDITOR'S RESIGNATION

View Document

04/09/974 September 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

27/08/9727 August 1997 RETURN MADE UP TO 21/08/97; NO CHANGE OF MEMBERS

View Document

16/05/9716 May 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

19/10/9619 October 1996 RETURN MADE UP TO 23/08/96; FULL LIST OF MEMBERS

View Document

13/05/9613 May 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/05/9613 May 1996 DIRECTOR RESIGNED

View Document

13/05/9613 May 1996 SECRETARY RESIGNED

View Document

13/05/9613 May 1996 DIRECTOR RESIGNED

View Document

13/05/9613 May 1996 DIRECTOR RESIGNED

View Document

13/05/9613 May 1996 REGISTERED OFFICE CHANGED ON 13/05/96 FROM: 3 CLOTH STREET LONG LANE LONDON EC1A 7LD

View Document

29/04/9629 April 1996 NEW DIRECTOR APPOINTED

View Document

29/03/9629 March 1996 DIRECTOR RESIGNED

View Document

06/12/956 December 1995 NEW DIRECTOR APPOINTED

View Document

11/09/9511 September 1995 RETURN MADE UP TO 23/08/95; NO CHANGE OF MEMBERS

View Document

08/08/958 August 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

17/07/9517 July 1995 NEW DIRECTOR APPOINTED

View Document

28/06/9528 June 1995 DIRECTOR RESIGNED

View Document

26/04/9526 April 1995 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 30/04

View Document

31/03/9531 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/9520 March 1995 FULL ACCOUNTS MADE UP TO 31/05/94

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

05/11/945 November 1994 DIRECTOR RESIGNED

View Document

28/10/9428 October 1994 SECRETARY'S PARTICULARS CHANGED

View Document

26/09/9426 September 1994 RETURN MADE UP TO 23/08/94; FULL LIST OF MEMBERS

View Document

16/06/9416 June 1994 DIRECTOR RESIGNED

View Document

31/05/9431 May 1994 AUDITOR'S RESIGNATION

View Document

02/12/932 December 1993 NEW DIRECTOR APPOINTED

View Document

09/09/939 September 1993 RETURN MADE UP TO 23/08/93; NO CHANGE OF MEMBERS

View Document

24/08/9324 August 1993 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

27/06/9327 June 1993 SECRETARY'S PARTICULARS CHANGED

View Document

27/06/9327 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/9322 January 1993 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/05

View Document

06/01/936 January 1993 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

05/10/925 October 1992 RETURN MADE UP TO 23/08/92; FULL LIST OF MEMBERS

View Document

08/09/928 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/9212 June 1992 AUDITOR'S RESIGNATION

View Document

14/04/9214 April 1992 AUDITOR'S RESIGNATION

View Document

28/01/9228 January 1992 NEW DIRECTOR APPOINTED

View Document

28/01/9228 January 1992 NEW SECRETARY APPOINTED

View Document

28/01/9228 January 1992 NEW DIRECTOR APPOINTED

View Document

28/01/9228 January 1992 DIRECTOR RESIGNED

View Document

28/01/9228 January 1992 NEW DIRECTOR APPOINTED

View Document

28/01/9228 January 1992 NEW DIRECTOR APPOINTED

View Document

28/01/9228 January 1992 DIRECTOR RESIGNED

View Document

28/01/9228 January 1992 DIRECTOR RESIGNED

View Document

28/01/9228 January 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/01/9228 January 1992 REGISTERED OFFICE CHANGED ON 28/01/92 FROM: 15 MOORGATE LONDON EC2R 6AD

View Document

18/09/9118 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

18/09/9118 September 1991 RETURN MADE UP TO 23/08/91; NO CHANGE OF MEMBERS

View Document

14/09/9014 September 1990 NEW DIRECTOR APPOINTED

View Document

30/08/9030 August 1990 RETURN MADE UP TO 23/08/90; FULL LIST OF MEMBERS

View Document

30/08/9030 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

21/05/9021 May 1990 REGISTERED OFFICE CHANGED ON 21/05/90 FROM: 56 THAMES STREET WINDSOR BERKSHIRE SL4 1QW

View Document

05/12/895 December 1989 RETURN MADE UP TO 24/11/89; FULL LIST OF MEMBERS

View Document

05/12/895 December 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

24/10/8924 October 1989 NEW DIRECTOR APPOINTED

View Document

24/10/8924 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/03/893 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/11/8825 November 1988 REGISTERED OFFICE CHANGED ON 25/11/88 FROM: 2 SOUTH AUDLEY STREET LONDON W1Y 5DQ W1Y 5DQ

View Document

09/09/889 September 1988 £ NC 100/25000

View Document

09/09/889 September 1988 WD 23/08/88 AD 03/12/87--------- £ SI 24900@1=24900 £ IC 100/25000

View Document

09/09/889 September 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 03/12/87

View Document

30/08/8830 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/12/879 December 1987 WD 20/11/87 PD 30/10/87--------- £ SI 2@1

View Document

09/12/879 December 1987 WD 20/11/87 AD 30/10/87--------- £ SI 98@1=98 £ IC 2/100

View Document

02/12/872 December 1987 COMPANY NAME CHANGED GUSTBOND LIMITED CERTIFICATE ISSUED ON 03/12/87

View Document

25/11/8725 November 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

06/11/876 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/11/876 November 1987 REGISTERED OFFICE CHANGED ON 06/11/87 FROM: 183/185 BERMONDSEY ST LONDON SE1 3UW

View Document

14/10/8714 October 1987 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