TRENDIPEOPLE.COM LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

17/06/2517 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

02/10/242 October 2024 Registered office address changed from 58 Bell Green Lane London SE26 5TE England to 12 Marshgate Lane Unit 211 London E15 2NH on 2024-10-02

View Document

28/09/2428 September 2024 Micro company accounts made up to 2023-12-31

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-08-31 with updates

View Document

26/09/2426 September 2024 Change of details for Mr Simon Joseph as a person with significant control on 2024-09-26

View Document

16/01/2416 January 2024 Voluntary strike-off action has been suspended

View Document

16/01/2416 January 2024 Voluntary strike-off action has been suspended

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/12/2319 December 2023 First Gazette notice for voluntary strike-off

View Document

19/12/2319 December 2023 First Gazette notice for voluntary strike-off

View Document

07/12/237 December 2023 Application to strike the company off the register

View Document

01/12/231 December 2023 Registered office address changed from Impact Brixton 17a Electric Lane Brixton London SW9 8LA England to 58 Bell Green Lane London SE26 5TE on 2023-12-01

View Document

30/09/2330 September 2023 Micro company accounts made up to 2022-12-31

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

06/09/236 September 2023 Registered office address changed from 86-90 Paul Street London EC2A 4NE England to Impact Brixton 17a Electric Lane Brixton London SW9 8LA on 2023-09-06

View Document

04/09/234 September 2023 Registered office address changed from Impact Brixton 17a Electric Lane Brixton London SW9 8LA England to 86-90 Paul Street London EC2A 4NE on 2023-09-04

View Document

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

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

01/01/211 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

28/11/2028 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON TEFULA / 27/08/2020

View Document

28/11/2028 November 2020 PSC'S CHANGE OF PARTICULARS / MR SIMON TEFULA / 27/08/2020

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, WITH UPDATES

View Document

13/02/2013 February 2020 REGISTERED OFFICE CHANGED ON 13/02/2020 FROM SUTTON YARD, GEOVATION 65 GOSWELL ROAD 4TH FLOOR LONDON EC1V 7EN ENGLAND

View Document

13/02/2013 February 2020 REGISTERED OFFICE CHANGED ON 13/02/2020 FROM 3RD FLOOR 86-90 PAUL STREET LONDON EC2A 4NE UNITED KINGDOM

View Document

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

View Accounts

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

23/04/1923 April 2019 REGISTERED OFFICE CHANGED ON 23/04/2019 FROM SUTTON YARD 65 GOSWELL ROAD LONDON EC1V 7EN ENGLAND

View Document

20/04/1920 April 2019 REGISTERED OFFICE CHANGED ON 20/04/2019 FROM 86-90 PAUL STREET LONDON EC2A 4NE ENGLAND

View Document

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

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

22/07/1822 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

10/04/1810 April 2018 PSC'S CHANGE OF PARTICULARS / MR SIMON TEFULA / 06/04/2018

View Document

10/04/1810 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON TEFULA / 06/04/2018

View Document

05/04/185 April 2018 REGISTERED OFFICE CHANGED ON 05/04/2018 FROM 281 WOOLWICH ROAD LONDON SE7 7RB ENGLAND

View Document

17/12/1717 December 2017 CURREXT FROM 30/09/2018 TO 31/12/2018

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/09/1727 September 2017 REGISTERED OFFICE CHANGED ON 27/09/2017 FROM 1ST FLOOR, 91-93 BAKER STREET LONDON W1U 6RL ENGLAND

View Document

30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

18/04/1718 April 2017 REGISTERED OFFICE CHANGED ON 18/04/2017 FROM 91-93 BAKER STREET LONDON W1U 6RL UNITED KINGDOM

View Document

07/02/177 February 2017 REGISTERED OFFICE CHANGED ON 07/02/2017 FROM 40 BERNARD ASHLEY DRIVE LONDON SE7 7UB ENGLAND

View Document

07/02/177 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON TEFULA / 07/02/2017

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

09/03/169 March 2016 REGISTERED OFFICE CHANGED ON 09/03/2016 FROM 40 BERNARD ASHLEY DRIVE BERNARD ASHLEY DRIVE LONDON SE7 7UB ENGLAND

View Document

08/03/168 March 2016 REGISTERED OFFICE CHANGED ON 08/03/2016 FROM 2 ADAMS BROOK DRIVE BIRMINGHAM B32 3PW

View Document

22/11/1522 November 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/06/1525 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

25/06/1525 June 2015 APPOINTMENT TERMINATED, DIRECTOR BARRY MACMAHON

View Document

25/06/1525 June 2015 APPOINTMENT TERMINATED, DIRECTOR BARRY MACMAHON

View Document

26/11/1426 November 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

03/07/143 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

17/05/1417 May 2014 DISS40 (DISS40(SOAD))

View Document

16/05/1416 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON TEFULA / 10/05/2014

View Document

16/05/1416 May 2014 SAIL ADDRESS CHANGED FROM: C/O SIMON TEFULA 2 ADAMS BROOK DRIVE BARTLEY GREEN BIRMINGHAM WEST MIDLANDS

View Document

16/05/1416 May 2014 REGISTERED OFFICE CHANGED ON 16/05/2014 FROM THIRD FLOOR 207 REGENT STREET LONDON W1B 3HH UNITED KINGDOM

View Document

16/05/1416 May 2014 Annual return made up to 24 October 2013 with full list of shareholders

View Document

25/02/1425 February 2014 FIRST GAZETTE

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/06/1326 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

12/11/1212 November 2012 DIRECTOR APPOINTED BARRY PATRICK MACMAHON

View Document

25/10/1225 October 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

25/10/1225 October 2012 SAIL ADDRESS CREATED

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

25/10/1125 October 2011 REGISTERED OFFICE CHANGED ON 25/10/2011 FROM SUITE 250 162-168 REGENT STREET LONDON W1B 5TD UNITED KINGDOM

View Document

26/09/1126 September 2011 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