TRENDSET PRODUCTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

31/01/2531 January 2025 Micro company accounts made up to 2024-01-31

View Document

30/04/2430 April 2024 Change of details for Mrs Bianca Stewart as a person with significant control on 2023-10-23

View Document

30/04/2430 April 2024 Change of details for Mr John Rainier Christopher Stewart as a person with significant control on 2023-10-23

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

23/10/2323 October 2023 Notification of Bianca Stewart as a person with significant control on 2016-04-06

View Document

23/10/2323 October 2023 Director's details changed for Mrs Bianca Wagenaar on 2023-10-23

View Document

23/10/2323 October 2023 Registered office address changed from Colesdale Cottage Coledale Farm Northaw Road West Northaw Herts EN6 4QZ to East Lodge New Farmhouse Courteenhall Northampton NN7 2QF on 2023-10-23

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-01-31

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-01-17 with updates

View Document

18/01/2218 January 2022 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

22/01/2122 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

29/10/1729 October 2017 CURREXT FROM 30/01/2018 TO 31/01/2018

View Document

29/10/1729 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/01/17

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

30/01/1730 January 2017 Annual accounts for year ending 30 Jan 2017

View Accounts

13/10/1613 October 2016 Annual accounts small company total exemption made up to 30 January 2016

View Document

17/05/1617 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS BIANCA WAGENAAR / 01/01/2016

View Document

17/05/1617 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS BIANCA STEWART / 01/01/2016

View Document

16/05/1616 May 2016 DIRECTOR APPOINTED MRS BIANCA STEWART

View Document

19/02/1619 February 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

30/01/1630 January 2016 Annual accounts for year ending 30 Jan 2016

View Accounts

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 January 2015

View Document

28/10/1528 October 2015 PREVSHO FROM 31/01/2015 TO 30/01/2015

View Document

26/02/1526 February 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts for year ending 30 Jan 2015

View Accounts

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

27/02/1427 February 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

28/10/1328 October 2013 REGISTERED OFFICE CHANGED ON 28/10/2013 FROM 299 SHENLEY ROAD BOREHAMWOOD HERTFORDSHIRE WD6 1TH UNITED KINGDOM

View Document

17/01/1317 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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