THE TRENDSETTING GROUP HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewTermination of appointment of Robert Graham Wilson as a director on 2025-07-15

View Document

29/07/2529 July 2025 NewAppointment of Mr Stephen Charles Plaskitt as a director on 2025-07-29

View Document

03/06/253 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

08/01/258 January 2025 Registered office address changed from Trend House Mylord Crescent Campfordown Ind Estate, Killingworth Newcastle upon Tyne Tyne & Wear NE12 5RF to 351 Shields Road Newcastle upon Tyne NE6 2UD on 2025-01-08

View Document

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

View Accounts

11/06/2411 June 2024 Satisfaction of charge 2 in full

View Document

22/04/2422 April 2024 Registration of charge 064958790003, created on 2024-04-19

View Document

04/03/244 March 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

29/02/2429 February 2024 Certificate of change of name

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/05/2316 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

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

View Accounts

22/09/2222 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

29/09/2129 September 2021 Total exemption full accounts 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

13/09/1913 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/07/1830 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

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

View Accounts

11/09/1711 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/02/169 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/08/154 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/02/1511 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

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

View Accounts

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/02/1420 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

20/02/1420 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN-PAUL PAUL COWAN / 01/08/2013

View Document

20/02/1420 February 2014 05/04/13 STATEMENT OF CAPITAL GBP 416

View Document

19/02/1419 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MS SARAH JANE KAY COWAN / 01/08/2013

View Document

19/02/1419 February 2014 05/04/13 STATEMENT OF CAPITAL GBP 457.6

View Document

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

View Accounts

19/08/1319 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/02/1326 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

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

View Accounts

31/10/1231 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

25/10/1225 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MS SARAH JANE KAY / 26/09/2012

View Document

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/02/1214 February 2012 06/02/12 NO CHANGES

View Document

14/02/1214 February 2012 CHANGE PERSON AS DIRECTOR

View Document

20/01/1220 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/12/1112 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN-PAUL PAUL COWAN / 01/07/2011

View Document

12/12/1112 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MS SARAH JANE KAY / 01/07/2011

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/03/118 March 2011 06/02/11 NO CHANGES

View Document

02/02/112 February 2011 DIRECTOR APPOINTED MR ROBERT GRAHAM WILSON

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/06/1022 June 2010 APPOINTMENT TERMINATED, SECRETARY ANDREW SAUNDERS

View Document

22/06/1022 June 2010 SECRETARY APPOINTED MS SARAH JANE KAY

View Document

26/03/1026 March 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

26/10/0926 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/09/0919 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/07/0911 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN COWAN / 31/05/2009

View Document

06/03/096 March 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 PREVSHO FROM 28/02/2009 TO 31/12/2008

View Document

26/02/0926 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN COWAN / 01/08/2008

View Document

09/08/089 August 2008 COMPANY NAME CHANGED NORHAM HOUSE 1165 LIMITED CERTIFICATE ISSUED ON 12/08/08

View Document

01/08/081 August 2008 S-DIV

View Document

01/08/081 August 2008 APPOINTMENT TERMINATED SECRETARY MUCKLE SECRETARY LIMITED

View Document

01/08/081 August 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

01/08/081 August 2008 SECRETARY APPOINTED ANDREW DAVID SAUNDERS

View Document

01/08/081 August 2008 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

06/05/086 May 2008 SECRETARY'S CHANGE OF PARTICULARS / MUCKLE SECRETARY LIMITED / 05/05/2008

View Document

17/04/0817 April 2008 REGISTERED OFFICE CHANGED ON 17/04/2008 FROM NORHAM HOUSE 12 NEW BRIDGE STREET WEST NEWCASTLE UPON TYNE TYNE & WEAR NE1 8AS

View Document

17/04/0817 April 2008 REGISTERED OFFICE CHANGED ON 17/04/2008 FROM HONEYWELL HOUSE ARLINGTON BUSINESS PARK BRACKNELL BERKSHIRE RG12 1EB

View Document

10/04/0810 April 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/04/084 April 2008 APPOINTMENT TERMINATED DIRECTOR MUCKLE DIRECTOR LIMITED

View Document

31/03/0831 March 2008 DIRECTOR APPOINTED JOHN PAUL COWAN

View Document

06/02/086 February 2008 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