TRENDENCY DIGITAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-04-13 with no updates

View Document

18/04/2518 April 2025 Total exemption full accounts made up to 2024-04-30

View Document

21/05/2421 May 2024 Registered office address changed from 77 High Street Littlehampton BN17 5AG England to 1a Falmer Court London Road Uckfield TN22 1HN on 2024-05-21

View Document

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

View Accounts

23/04/2423 April 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

19/01/2419 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

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

View Accounts

18/04/2318 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-04-13 with no updates

View Document

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

View Accounts

01/02/221 February 2022 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

31/01/2131 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

23/04/2023 April 2020 PSC'S CHANGE OF PARTICULARS / MR NORBERT MOCSAI / 20/03/2020

View Document

23/04/2023 April 2020 CESSATION OF FERENC CSIBI AS A PSC

View Document

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FERENC CSIBI

View Document

14/05/1814 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NORBERT MOCSAI

View Document

14/05/1814 May 2018 CESSATION OF ARON LAKATOS AS A PSC

View Document

14/05/1814 May 2018 REGISTERED OFFICE CHANGED ON 14/05/2018 FROM 1 VINCENT SQUARE LONDON SW1P 2PN

View Document

14/05/1814 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARON LAKATOS

View Document

14/05/1814 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARON LAKATOS

View Document

14/05/1814 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ARON LAKATOS / 14/05/2018

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

27/02/1827 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 DISS40 (DISS40(SOAD))

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

04/07/174 July 2017 FIRST GAZETTE

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

16/07/1616 July 2016 DISS40 (DISS40(SOAD))

View Document

14/07/1614 July 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

12/07/1612 July 2016 FIRST GAZETTE

View Document

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

View Accounts

08/02/168 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

18/06/1518 June 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

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

View Accounts

13/01/1413 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

23/05/1323 May 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

31/01/1331 January 2013 VARYING SHARE RIGHTS AND NAMES

View Document

29/01/1329 January 2013 ADOPT ARTICLES 13/04/2012

View Document

12/12/1212 December 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM DOLAN

View Document

17/10/1217 October 2012 DIRECTOR APPOINTED MR GRAHAM JOHN ANTHONY DOLAN

View Document

13/04/1213 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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