TRENDMOST LIMITED

Company Documents

DateDescription
07/11/257 November 2025 NewConfirmation statement made on 2025-10-31 with no updates

View Document

03/09/253 September 2025 Total exemption full accounts made up to 2025-04-30

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/09/2430 September 2024 Appointment of Mrs Karen Kelly as a director on 2024-09-01

View Document

28/02/2428 February 2024 Registration of charge 012059530011, created on 2024-02-22

View Document

16/11/2316 November 2023 Register inspection address has been changed from C/O Baker Tilly 3 Hardman Street Manchester M3 3HF United Kingdom to Rsm, Ninth Floor Landmark, St Peter’S Square 1 Oxford Street Manchester M1 4PB

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

14/11/2314 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

15/08/2315 August 2023 Termination of appointment of Simon John Taylor as a director on 2023-08-07

View Document

16/11/2216 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

24/10/2224 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

08/11/218 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

23/09/2123 September 2021 Total exemption full accounts made up to 2021-04-30

View Document

11/07/1911 July 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

22/08/1822 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

13/11/1713 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 012059530010

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

20/10/1720 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 012059530009

View Document

08/09/178 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

01/09/161 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

10/11/1510 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

11/11/1411 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

03/11/143 November 2014 SAIL ADDRESS CHANGED FROM: CEDAR HOUSE SANDBROOK BUSINESS PARK SANDBROOK WAY ROCHDALE LANCASHIRE OL11 1LQ

View Document

22/08/1422 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

13/05/1413 May 2014 AUDITOR'S RESIGNATION

View Document

15/01/1415 January 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

06/11/136 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

18/01/1318 January 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

31/10/1231 October 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

07/11/117 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

29/07/1129 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

23/03/1123 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

23/03/1123 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

23/03/1123 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

08/11/108 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

14/10/1014 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

14/10/1014 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

26/08/1026 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

10/11/0910 November 2009 SAIL ADDRESS CREATED

View Document

10/11/0910 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

10/11/0910 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

22/06/0922 June 2009 SECION 519

View Document

12/11/0812 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

13/11/0713 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

17/11/0617 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

17/11/0517 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

09/11/049 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

14/11/0314 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03

View Document

26/10/0226 October 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

05/08/025 August 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

20/02/0220 February 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/01

View Document

01/11/011 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

16/02/0116 February 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/00

View Document

17/11/0017 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0013 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

26/06/0026 June 2000 NEW DIRECTOR APPOINTED

View Document

26/06/0026 June 2000 DIRECTOR RESIGNED

View Document

26/06/0026 June 2000 NEW DIRECTOR APPOINTED

View Document

05/11/995 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

08/08/998 August 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/99

View Document

20/05/9920 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/11/986 November 1998 RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS

View Document

22/08/9822 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/983 August 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/98

View Document

05/11/975 November 1997 RETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS

View Document

04/09/974 September 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/97

View Document

23/01/9723 January 1997 RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS

View Document

30/08/9630 August 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/08/9618 August 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/96

View Document

04/07/964 July 1996 ALTER MEM AND ARTS 12/06/96

View Document

04/07/964 July 1996 DIRECTOR RESIGNED

View Document

04/07/964 July 1996 NEW SECRETARY APPOINTED

View Document

04/07/964 July 1996 DIRECTOR RESIGNED

View Document

04/07/964 July 1996 FINANCIAL ASSISTANCE - SHARES ACQUISITION 12/06/96

View Document

19/06/9619 June 1996 NEW SECRETARY APPOINTED

View Document

19/06/9619 June 1996 SECRETARY RESIGNED

View Document

07/11/957 November 1995 RETURN MADE UP TO 31/10/95; NO CHANGE OF MEMBERS

View Document

07/09/957 September 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/95

View Document

12/05/9512 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/9512 May 1995 PARTICULARS OF MORTGAGE/CHARGE

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

03/11/943 November 1994 RETURN MADE UP TO 31/10/94; FULL LIST OF MEMBERS

View Document

10/08/9410 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

09/11/939 November 1993 RETURN MADE UP TO 31/10/93; FULL LIST OF MEMBERS

View Document

11/08/9311 August 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/93

View Document

08/11/928 November 1992 RETURN MADE UP TO 31/10/92; FULL LIST OF MEMBERS

View Document

18/08/9218 August 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/92

View Document

21/03/9221 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/03/9221 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/11/914 November 1991 RETURN MADE UP TO 31/10/91; FULL LIST OF MEMBERS

View Document

23/07/9123 July 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/91

View Document

14/12/9014 December 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/90

View Document

26/11/9026 November 1990 LOCATION OF REGISTER OF MEMBERS

View Document

26/11/9026 November 1990 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

17/11/8917 November 1989 RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS

View Document

11/08/8911 August 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/89

View Document

02/11/882 November 1988 RETURN MADE UP TO 31/10/88; FULL LIST OF MEMBERS

View Document

18/08/8818 August 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/88

View Document

19/01/8819 January 1988 RETURN MADE UP TO 31/10/87; FULL LIST OF MEMBERS

View Document

19/01/8819 January 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/87

View Document

04/11/864 November 1986 RETURN MADE UP TO 19/08/86; FULL LIST OF MEMBERS

View Document

04/11/864 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

03/04/753 April 1975 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