TRENDTEX LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/11/2511 November 2025 NewConfirmation statement made on 2025-11-11 with updates

View Document

02/06/252 June 2025 Confirmation statement made on 2025-05-28 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

15/08/2415 August 2024 Director's details changed

View Document

14/08/2414 August 2024 Change of details for Mrs Shanza Ahmed Sharif as a person with significant control on 2024-05-16

View Document

14/08/2414 August 2024 Registered office address changed from 18 - 22 Stoney Lane Yardley Birmingham West Midlands B25 8YP United Kingdom to 4 Highlands Court Cranmore Avenue Solihull West Midlands B90 4LE on 2024-08-14

View Document

14/08/2414 August 2024 Director's details changed for Mr Ahmed Sharif on 2024-04-05

View Document

29/06/2429 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-05-28 with no updates

View Document

26/10/2326 October 2023 Termination of appointment of Shanza Ahmed Sharif as a director on 2023-10-01

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/06/2328 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

08/06/238 June 2023 Confirmation statement made on 2023-05-28 with no updates

View Document

25/01/2325 January 2023 Notification of Shanza Ahmed Sharif as a person with significant control on 2023-01-25

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

28/05/2028 May 2020 DIRECTOR APPOINTED MRS SHANZA AHMED SHARIF

View Document

28/05/2028 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR AHMED SHARIF / 01/12/2019

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES

View Document

28/05/2028 May 2020 PSC'S CHANGE OF PARTICULARS / MR AHMED SHARIF / 01/12/2019

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

21/03/1921 March 2019 PREVSHO FROM 31/10/2018 TO 30/09/2018

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

04/09/184 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR AHMED SHARIF / 04/09/2018

View Document

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR AHMED SHARIF / 21/05/2018

View Document

21/05/1821 May 2018 REGISTERED OFFICE CHANGED ON 21/05/2018 FROM, 1101 - 1103 WARWICK ROAD, ACOCKS GREEN, BIRMINGHAM, B27 6RA, ENGLAND

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

09/10/179 October 2017 REGISTERED OFFICE CHANGED ON 09/10/2017 FROM, 88 STRATFORD ROAD, BIRMINGHAM, B11 1AN

View Document

26/07/1726 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

27/01/1627 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR AHMED SHARIF / 26/09/2015

View Document

26/01/1626 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR AHMED SHARIF / 25/01/2016

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/10/1530 October 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

06/10/156 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR AHMED SHARIF / 01/10/2015

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

06/11/146 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/10/1330 October 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