TRENDPOOL NETWORK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

17/03/2517 March 2025

View Document

17/03/2517 March 2025

View Document

29/01/2529 January 2025 Change of details for Mr Markus Weiss as a person with significant control on 2025-01-01

View Document

28/01/2528 January 2025 Change of details for Mr Markus Weiss as a person with significant control on 2025-01-01

View Document

28/01/2528 January 2025 Director's details changed for Mr Markus Weiss on 2025-01-01

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-02 with updates

View Document

24/01/2524 January 2025 Director's details changed for Mr Markus Weiss on 2024-05-01

View Document

24/01/2524 January 2025 Change of details for Mr Markus Weiss as a person with significant control on 2024-05-01

View Document

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

View Accounts

31/05/2431 May 2024 Micro company accounts made up to 2023-12-31

View Document

27/02/2427 February 2024 Amended total exemption full accounts made up to 2022-12-31

View Document

02/02/242 February 2024 Change of details for Mr Markus Weiss as a person with significant control on 2024-01-01

View Document

02/02/242 February 2024 Director's details changed for Mr Markus Weiss on 2024-01-01

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

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

View Accounts

04/11/234 November 2023 Micro company accounts made up to 2022-12-31

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

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

View Accounts

29/12/2229 December 2022 Registered office address changed from B508 Tower Bridge Business Complex 100 Clements Road London SE16 4DG United Kingdom to 7 Bell Yard London WC2A 2JR on 2022-12-29

View Document

14/09/2214 September 2022 Micro company accounts made up to 2021-12-31

View Document

05/01/225 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

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

View Accounts

02/11/212 November 2021 Amended total exemption full accounts made up to 2018-12-31

View Document

02/11/212 November 2021 Amended total exemption full accounts made up to 2019-12-31

View Document

27/09/2127 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/01/2131 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

21/11/2021 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARKUS WEISS

View Document

21/11/2021 November 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/11/2020

View Document

21/11/2021 November 2020 CESSATION OF LEON ELIAS WEISS AS A PSC

View Document

21/11/2021 November 2020 NOTIFICATION OF PSC STATEMENT ON 21/11/2020

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

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

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

27/03/1927 March 2019 DISS40 (DISS40(SOAD))

View Document

26/03/1926 March 2019 FIRST GAZETTE

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES

View Document

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

11/09/1811 September 2018 DIRECTOR APPOINTED MR CARL GRAF VON SCHOENBURG GLAUCHAU

View Document

09/02/189 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARKUS WEISS / 01/01/2018

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, WITH UPDATES

View Document

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

View Accounts

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

11/01/1711 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARKUS WEISS / 01/01/2017

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

06/07/166 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARKUS WEISS / 06/07/2016

View Document

30/04/1630 April 2016 REGISTERED OFFICE CHANGED ON 30/04/2016 FROM B402 TOWER BRIDGE BUSINESS COMPLEX 100 CLEMENTS ROAD LONDON SE16 4DG UNITED KINGDOM

View Document

10/04/1610 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARKUS WEISS / 10/04/2016

View Document

10/04/1610 April 2016 REGISTERED OFFICE CHANGED ON 10/04/2016 FROM TOWER BRIDGE BUSINESS COMPLEX B402 100 CLEMENTS ROAD LONDON SE16 4DG

View Document

07/03/167 March 2016 APPOINTMENT TERMINATED, SECRETARY DUNAMIS MIND LTD

View Document

07/03/167 March 2016 APPOINTMENT TERMINATED, DIRECTOR THORSTEN SPRANK

View Document

07/03/167 March 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

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

View Accounts

30/09/1530 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

05/02/155 February 2015 07/01/14 STATEMENT OF CAPITAL GBP 46912

View Document

05/02/155 February 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

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

View Accounts

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/02/147 February 2014 09/02/12 STATEMENT OF CAPITAL GBP 36287

View Document

06/02/146 February 2014 DIRECTOR APPOINTED MR THORSTEN SPRANK

View Document

06/02/146 February 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

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

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/09/139 September 2013 REGISTERED OFFICE CHANGED ON 09/09/2013 FROM STUDIO 35 GREAT WESTERN STUDIOS 65 ALFRED ROAD LONDON W2 5EU UNITED KINGDOM

View Document

03/05/133 May 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

17/01/1317 January 2013 REGISTERED OFFICE CHANGED ON 17/01/2013 FROM 295 BROCKLEY ROAD LONDON SE4 2SA UNITED KINGDOM

View Document

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

View Accounts

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

View Document

15/05/1215 May 2012 CORPORATE SECRETARY APPOINTED DUNAMIS MIND LTD

View Document

14/05/1214 May 2012 APPOINTMENT TERMINATED, SECRETARY STM NOMINEE SECRETARIES LTD

View Document

04/05/124 May 2012 REGISTERED OFFICE CHANGED ON 04/05/2012 FROM 1A POPE STREET LONDON SE1 3PR UNITED KINGDOM

View Document

09/02/129 February 2012 COMPANY NAME CHANGED CROME ART SYSTEM LTD CERTIFICATE ISSUED ON 09/02/12

View Document

02/02/122 February 2012 APPOINTMENT TERMINATED, DIRECTOR STEFAN ACS

View Document

02/02/122 February 2012 DIRECTOR APPOINTED MR MARKUS WEISS

View Document

10/01/1210 January 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

23/09/1123 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/03/1110 March 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/06/1024 June 2010 REGISTERED OFFICE CHANGED ON 24/06/2010 FROM SUITE 14 456-458 STRAND LONDON WC2R 0DZ

View Document

10/02/1010 February 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

27/01/1027 January 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

27/01/1027 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STM NOMINEE SECRETARIES LTD / 27/01/2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEFAN ACS / 27/10/2009

View Document

02/12/092 December 2009 CURRSHO FROM 31/01/2010 TO 31/12/2009

View Document

07/04/097 April 2009 SECRETARY'S CHANGE OF PARTICULARS / STM NOMINEE SECRETARIES LTD / 07/04/2009

View Document

07/04/097 April 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 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