NEW TRENDS INITIATIVE LTD.

Company Documents

DateDescription
04/04/234 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/04/234 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/01/2317 January 2023 First Gazette notice for voluntary strike-off

View Document

17/01/2317 January 2023 First Gazette notice for voluntary strike-off

View Document

09/01/239 January 2023 Application to strike the company off the register

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-11 with updates

View Document

14/10/2114 October 2021 Appointment of Mr Claudio Nepi as a director on 2021-10-11

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

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MARK COLLINS / 31/07/2019

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MR KEVIN MARK COLLINS

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR BRYAN PRATT

View Document

18/12/1818 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/12/1721 December 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, WITH UPDATES

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/11/1622 November 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/11/1512 November 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/01/1514 January 2015 Annual return made up to 11 November 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/11/1325 November 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

11/01/1311 January 2013 Annual return made up to 11 November 2012 with full list of shareholders

View Document

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

View Accounts

05/11/125 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

30/05/1230 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

28/02/1228 February 2012 REGISTERED OFFICE CHANGED ON 28/02/2012 FROM 5TH FLOOR 86 JERMYN STREET LONDON SW1Y 6AW

View Document

16/02/1216 February 2012 DIRECTOR APPOINTED MR BRYAN JOHN PRATT

View Document

23/12/1123 December 2011 APPOINTMENT TERMINATED, SECRETARY LONDON SECRETARIES LIMITED

View Document

23/12/1123 December 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW STUART

View Document

23/12/1123 December 2011 APPOINTMENT TERMINATED, DIRECTOR MOLLYLAND INC

View Document

23/11/1123 November 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

25/01/1125 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MORAY STUART / 23/12/2010

View Document

26/11/1026 November 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/11/1011 November 2010 Annual return made up to 11 November 2010 with full list of shareholders

View Document

01/09/101 September 2010 DIRECTOR APPOINTED MR ANDREW MORAY STUART

View Document

11/11/0911 November 2009 Annual return made up to 11 November 2009 with full list of shareholders

View Document

11/11/0911 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LONDON SECRETARIES LIMITED / 11/11/2009

View Document

11/11/0911 November 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MOLLYLAND INC / 11/11/2009

View Document

23/09/0923 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

11/11/0811 November 2008 RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/11/0713 November 2007 RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/11/0620 November 2006 RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/01/0620 January 2006 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05

View Document

25/11/0525 November 2005 RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 DELIVERY EXT'D 3 MTH 30/11/05

View Document

09/11/059 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

11/07/0511 July 2005 DELIVERY EXT'D 3 MTH 30/11/04

View Document

26/11/0426 November 2004 RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 DELIVERY EXT'D 3 MTH 30/11/03

View Document

10/09/0410 September 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

25/02/0425 February 2004 NEW DIRECTOR APPOINTED

View Document

24/02/0424 February 2004 DIRECTOR RESIGNED

View Document

19/11/0319 November 2003 RETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

18/09/0318 September 2003 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

18/09/0318 September 2003 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

18/09/0318 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

08/09/038 September 2003 REGISTERED OFFICE CHANGED ON 08/09/03 FROM: 2 BABMAES STREET LONDON SW1Y 6NT

View Document

05/09/035 September 2003 DELIVERY EXT'D 3 MTH 30/11/02

View Document

19/08/0319 August 2003 DIRECTOR RESIGNED

View Document

12/08/0312 August 2003 NEW DIRECTOR APPOINTED

View Document

29/06/0329 June 2003 S80A AUTH TO ALLOT SEC 24/06/03

View Document

20/06/0320 June 2003 DIRECTOR RESIGNED

View Document

20/06/0320 June 2003 DIRECTOR RESIGNED

View Document

20/06/0320 June 2003 NEW DIRECTOR APPOINTED

View Document

20/06/0320 June 2003 SECRETARY RESIGNED

View Document

20/06/0320 June 2003 NEW SECRETARY APPOINTED

View Document

20/06/0320 June 2003 REGISTERED OFFICE CHANGED ON 20/06/03 FROM: 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

24/02/0324 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

25/01/0325 January 2003 RETURN MADE UP TO 11/11/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

21/11/0121 November 2001 RETURN MADE UP TO 11/11/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 RETURN MADE UP TO 11/11/00; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/03/001 March 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/12/9921 December 1999 NEW DIRECTOR APPOINTED

View Document

17/12/9917 December 1999 DIRECTOR RESIGNED

View Document

06/12/996 December 1999 NEW SECRETARY APPOINTED

View Document

06/12/996 December 1999 NEW DIRECTOR APPOINTED

View Document

06/12/996 December 1999 SECRETARY RESIGNED

View Document

11/11/9911 November 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