TRENDSETTER HOME FURNISHINGS LIMITED

Company Documents

DateDescription
11/09/2511 September 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

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

View Accounts

19/11/2419 November 2024 Confirmation statement made on 2024-11-09 with no updates

View Document

26/09/2426 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

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

View Accounts

13/11/2313 November 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

28/09/2328 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

16/03/2316 March 2023 Certificate of change of name

View Document

16/03/2316 March 2023 Change of name notice

View Document

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

View Accounts

23/11/2223 November 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

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

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

27/09/2127 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

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

View Accounts

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

View Accounts

27/04/1527 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

10/11/1410 November 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

24/10/1424 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

11/11/1311 November 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

11/11/1311 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE FRANCES BLACK / 01/12/2012

View Document

26/06/1326 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

02/01/132 January 2013 Annual return made up to 9 November 2012 with full list of shareholders

View Document

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

View Accounts

04/09/124 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

10/11/1110 November 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

08/08/118 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

22/11/1022 November 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

22/11/1022 November 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL CRICHTON

View Document

22/11/1022 November 2010 DIRECTOR APPOINTED MS CLAIRE FRANCES BLACK

View Document

22/11/1022 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PAUL BLACK / 22/11/2010

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/11/0912 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/11/0910 November 2009 REGISTERED OFFICE CHANGED ON 10/11/2009 FROM BROOK MILL, BROOK MILL HOLLINS ROAD OLDHAM LANCASHIRE OL8 4JY

View Document

10/11/0910 November 2009 Annual return made up to 9 November 2009 with full list of shareholders

View Document

17/03/0917 March 2009 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/01/089 January 2008 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 REGISTERED OFFICE CHANGED ON 09/01/08 FROM: G OFFICE CHANGED 09/01/08 BROOK MILL, HOLLINS ROAD OLDHAM LANCASHIRE OL8 4JY

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/12/068 December 2006 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

08/12/058 December 2005 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

10/12/0410 December 2004 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

07/12/037 December 2003 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

30/12/0230 December 2002 RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS

View Document

27/08/0227 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

19/12/0119 December 2001 RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS

View Document

14/11/0114 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

08/01/018 January 2001 RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS

View Document

23/12/9923 December 1999 SECRETARY RESIGNED

View Document

17/12/9917 December 1999 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