THE TRENDS OBSERVATORY LTD

Company Documents

DateDescription
23/10/1823 October 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/08/187 August 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/07/1831 July 2018 APPLICATION FOR STRIKING-OFF

View Document

03/04/183 April 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/01/1830 January 2018 PSC'S CHANGE OF PARTICULARS / MRS SUZANNE JONES / 30/01/2018

View Document

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

View Document

11/04/1711 April 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/02/1716 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE JONES / 19/09/2016

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

19/09/1619 September 2016 REGISTERED OFFICE CHANGED ON 19/09/2016 FROM
33 HASTINGS WAY HALIFAX
WEST YORKSHIRE
HX1 2QB
ENGLAND

View Document

14/04/1614 April 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/02/1622 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

25/03/1525 March 2015 CURREXT FROM 31/01/2016 TO 31/03/2016

View Document

30/01/1530 January 2015 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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