TRENDPOOL NETWORK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/09/2530 September 2025 New | Micro company accounts made up to 2024-12-31 |
| 17/03/2517 March 2025 | |
| 17/03/2517 March 2025 | |
| 29/01/2529 January 2025 | Change of details for Mr Markus Weiss as a person with significant control on 2025-01-01 |
| 28/01/2528 January 2025 | Change of details for Mr Markus Weiss as a person with significant control on 2025-01-01 |
| 28/01/2528 January 2025 | Director's details changed for Mr Markus Weiss on 2025-01-01 |
| 28/01/2528 January 2025 | Confirmation statement made on 2025-01-02 with updates |
| 24/01/2524 January 2025 | Director's details changed for Mr Markus Weiss on 2024-05-01 |
| 24/01/2524 January 2025 | Change of details for Mr Markus Weiss as a person with significant control on 2024-05-01 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 31/05/2431 May 2024 | Micro company accounts made up to 2023-12-31 |
| 27/02/2427 February 2024 | Amended total exemption full accounts made up to 2022-12-31 |
| 02/02/242 February 2024 | Change of details for Mr Markus Weiss as a person with significant control on 2024-01-01 |
| 02/02/242 February 2024 | Director's details changed for Mr Markus Weiss on 2024-01-01 |
| 23/01/2423 January 2024 | Confirmation statement made on 2024-01-02 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 04/11/234 November 2023 | Micro company accounts made up to 2022-12-31 |
| 20/01/2320 January 2023 | Confirmation statement made on 2023-01-02 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 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 |
| 14/09/2214 September 2022 | Micro company accounts made up to 2021-12-31 |
| 05/01/225 January 2022 | Confirmation statement made on 2022-01-02 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 02/11/212 November 2021 | Amended total exemption full accounts made up to 2018-12-31 |
| 02/11/212 November 2021 | Amended total exemption full accounts made up to 2019-12-31 |
| 27/09/2127 September 2021 | Micro company accounts made up to 2020-12-31 |
| 31/01/2131 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 21/11/2021 November 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARKUS WEISS |
| 21/11/2021 November 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/11/2020 |
| 21/11/2021 November 2020 | CESSATION OF LEON ELIAS WEISS AS A PSC |
| 21/11/2021 November 2020 | NOTIFICATION OF PSC STATEMENT ON 21/11/2020 |
| 23/01/2023 January 2020 | CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 30/09/1930 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
| 27/03/1927 March 2019 | DISS40 (DISS40(SOAD)) |
| 26/03/1926 March 2019 | FIRST GAZETTE |
| 21/03/1921 March 2019 | CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES |
| 29/11/1829 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
| 11/09/1811 September 2018 | DIRECTOR APPOINTED MR CARL GRAF VON SCHOENBURG GLAUCHAU |
| 09/02/189 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARKUS WEISS / 01/01/2018 |
| 09/02/189 February 2018 | CONFIRMATION STATEMENT MADE ON 02/01/18, WITH UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 30/09/1730 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
| 11/01/1711 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARKUS WEISS / 01/01/2017 |
| 11/01/1711 January 2017 | CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 30/09/1630 September 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15 |
| 06/07/166 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARKUS WEISS / 06/07/2016 |
| 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 |
| 10/04/1610 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARKUS WEISS / 10/04/2016 |
| 10/04/1610 April 2016 | REGISTERED OFFICE CHANGED ON 10/04/2016 FROM TOWER BRIDGE BUSINESS COMPLEX B402 100 CLEMENTS ROAD LONDON SE16 4DG |
| 07/03/167 March 2016 | APPOINTMENT TERMINATED, SECRETARY DUNAMIS MIND LTD |
| 07/03/167 March 2016 | APPOINTMENT TERMINATED, DIRECTOR THORSTEN SPRANK |
| 07/03/167 March 2016 | Annual return made up to 2 January 2016 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 30/09/1530 September 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14 |
| 05/02/155 February 2015 | 07/01/14 STATEMENT OF CAPITAL GBP 46912 |
| 05/02/155 February 2015 | Annual return made up to 2 January 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 25/09/1425 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 07/02/147 February 2014 | 09/02/12 STATEMENT OF CAPITAL GBP 36287 |
| 06/02/146 February 2014 | DIRECTOR APPOINTED MR THORSTEN SPRANK |
| 06/02/146 February 2014 | Annual return made up to 2 January 2014 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 27/09/1327 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 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 |
| 03/05/133 May 2013 | Annual return made up to 3 January 2013 with full list of shareholders |
| 31/01/1331 January 2013 | Annual return made up to 2 January 2013 with full list of shareholders |
| 17/01/1317 January 2013 | REGISTERED OFFICE CHANGED ON 17/01/2013 FROM 295 BROCKLEY ROAD LONDON SE4 2SA UNITED KINGDOM |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 30/09/1230 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 15/05/1215 May 2012 | CORPORATE SECRETARY APPOINTED DUNAMIS MIND LTD |
| 14/05/1214 May 2012 | APPOINTMENT TERMINATED, SECRETARY STM NOMINEE SECRETARIES LTD |
| 04/05/124 May 2012 | REGISTERED OFFICE CHANGED ON 04/05/2012 FROM 1A POPE STREET LONDON SE1 3PR UNITED KINGDOM |
| 09/02/129 February 2012 | COMPANY NAME CHANGED CROME ART SYSTEM LTD CERTIFICATE ISSUED ON 09/02/12 |
| 02/02/122 February 2012 | APPOINTMENT TERMINATED, DIRECTOR STEFAN ACS |
| 02/02/122 February 2012 | DIRECTOR APPOINTED MR MARKUS WEISS |
| 10/01/1210 January 2012 | Annual return made up to 2 January 2012 with full list of shareholders |
| 23/09/1123 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 10/03/1110 March 2011 | Annual return made up to 2 January 2011 with full list of shareholders |
| 30/09/1030 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 24/06/1024 June 2010 | REGISTERED OFFICE CHANGED ON 24/06/2010 FROM SUITE 14 456-458 STRAND LONDON WC2R 0DZ |
| 10/02/1010 February 2010 | Annual accounts small company total exemption made up to 31 January 2009 |
| 27/01/1027 January 2010 | Annual return made up to 2 January 2010 with full list of shareholders |
| 27/01/1027 January 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STM NOMINEE SECRETARIES LTD / 27/01/2010 |
| 27/01/1027 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEFAN ACS / 27/10/2009 |
| 02/12/092 December 2009 | CURRSHO FROM 31/01/2010 TO 31/12/2009 |
| 07/04/097 April 2009 | SECRETARY'S CHANGE OF PARTICULARS / STM NOMINEE SECRETARIES LTD / 07/04/2009 |
| 07/04/097 April 2009 | RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS |
| 02/01/082 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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