TRENDSETTERS SOUTHAMPTON LIMITED

Company Documents

DateDescription
04/06/194 June 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

26/02/1926 February 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

12/02/1912 February 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/02/195 February 2019 APPLICATION FOR STRIKING-OFF

View Document

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

19/10/1819 October 2018 PREVEXT FROM 28/01/2018 TO 28/02/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

26/10/1726 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

01/04/171 April 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

24/10/1624 October 2016 Annual accounts small company total exemption made up to 28 January 2016

View Document

30/06/1630 June 2016 REGISTERED OFFICE CHANGED ON 30/06/2016 FROM C/O. ROGER SMALLMAN & CO. LTD. 30A BEDFORD PLACE SOUTHAMPTON HAMPSHIRE SO15 2DG

View Document

11/02/1611 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

03/02/163 February 2016 Annual accounts small company total exemption made up to 28 January 2015

View Document

28/01/1628 January 2016 Annual accounts for year ending 28 Jan 2016

View Accounts

20/10/1520 October 2015 PREVSHO FROM 29/01/2015 TO 28/01/2015

View Document

19/05/1519 May 2015 Annual accounts small company total exemption made up to 29 January 2014

View Document

10/03/1510 March 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

28/01/1528 January 2015 Annual accounts for year ending 28 Jan 2015

View Accounts

29/10/1429 October 2014 PREVSHO FROM 30/01/2014 TO 29/01/2014

View Document

29/03/1429 March 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 January 2013

View Document

31/10/1331 October 2013 PREVSHO FROM 31/01/2013 TO 30/01/2013

View Document

02/03/132 March 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts for year ending 30 Jan 2013

View Accounts

01/08/121 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

12/06/1212 June 2012 DISS40 (DISS40(SOAD))

View Document

11/06/1211 June 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

29/05/1229 May 2012 FIRST GAZETTE

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

10/05/1110 May 2011 APPOINTMENT TERMINATED, SECRETARY MICHELLE CHIDAVAENZI

View Document

13/04/1113 April 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

19/03/1019 March 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PFAVAI MCNAB / 18/03/2010

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

14/10/0914 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/03/095 March 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

15/02/0815 February 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/0726 February 2007 NEW SECRETARY APPOINTED

View Document

26/02/0726 February 2007 NEW DIRECTOR APPOINTED

View Document

29/01/0729 January 2007 DIRECTOR RESIGNED

View Document

29/01/0729 January 2007 SECRETARY RESIGNED

View Document

29/01/0729 January 2007 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