AA |
Total exemption full accounts data made up to 31st December 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(9 pages)
|
CERTNM |
Company name changed trend international holdings LIMITEDcertificate issued on 29/02/24
filed on: 29th, February 2024
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 16th, May 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 22nd, September 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(8 pages)
|
MA |
Articles and Memorandum of Association
filed on: 22nd, February 2021
| incorporation
|
Free Download
(11 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 22nd, February 2021
| resolution
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 30th November 2020: 437.89 GBP
filed on: 22nd, February 2021
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 2nd, December 2020
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 2nd, December 2020
| incorporation
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 13th, September 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 11th, September 2017
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 21st, September 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 6th February 2016 with full list of members
filed on: 9th, February 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 4th, August 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 6th February 2015 with full list of members
filed on: 11th, February 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 11th February 2015: 416.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 5th, June 2014
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 1st August 2013 director's details were changed
filed on: 20th, February 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 6th February 2014 with full list of members
filed on: 20th, February 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 5th April 2013: 416.00 GBP
filed on: 20th, February 2014
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 5th April 2013: 457.60 GBP
filed on: 19th, February 2014
| capital
|
Free Download
(3 pages)
|
CH03 |
On 1st August 2013 secretary's details were changed
filed on: 19th, February 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 19th, August 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 6th February 2013 with full list of members
filed on: 26th, February 2013
| annual return
|
Free Download
(5 pages)
|
CH03 |
On 26th September 2012 secretary's details were changed
filed on: 25th, October 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 30th, September 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 6th February 2012
filed on: 14th, February 2012
| annual return
|
Free Download
(5 pages)
|
CH01 |
Director's details were changed
filed on: 14th, February 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On 1st July 2011 secretary's details were changed
filed on: 12th, December 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st July 2011 director's details were changed
filed on: 12th, December 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2010
filed on: 24th, August 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 6th February 2011
filed on: 8th, March 2011
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2nd February 2011
filed on: 2nd, February 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2009
filed on: 7th, September 2010
| accounts
|
Free Download
(7 pages)
|
AP03 |
New secretary appointment on 22nd June 2010
filed on: 22nd, June 2010
| officers
|
Free Download
(1 page)
|
TM02 |
22nd June 2010 - the day secretary's appointment was terminated
filed on: 22nd, June 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 6th February 2010 with full list of members
filed on: 26th, March 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2008
filed on: 26th, October 2009
| accounts
|
Free Download
(6 pages)
|
288c |
Director's change of particulars
filed on: 11th, July 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to 6th March 2009 with shareholders record
filed on: 6th, March 2009
| annual return
|
Free Download
(5 pages)
|
225 |
Accounting reference date shortened from 28/02/2009 to 31/12/2008
filed on: 6th, March 2009
| accounts
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 26th, February 2009
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed norham house 1165 LIMITEDcertificate issued on 12/08/08
filed on: 9th, August 2008
| change of name
|
Free Download
(3 pages)
|
88(3) |
Particulars of contract relating to shares
filed on: 5th, August 2008
| capital
|
Free Download
(2 pages)
|
288b |
On 1st August 2008 Appointment terminated secretary
filed on: 1st, August 2008
| officers
|
Free Download
(1 page)
|
288a |
On 1st August 2008 Secretary appointed
filed on: 1st, August 2008
| officers
|
Free Download
(2 pages)
|
122 |
S-div
filed on: 1st, August 2008
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of financial assistance for the acquisition of shares, Resolution of Memorandum and/or Articles of Association, Resolution of varying share rights or name, Resolution
filed on: 1st, August 2008
| resolution
|
Free Download
(9 pages)
|
288c |
Secretary's change of particulars
filed on: 6th, May 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 17/04/2008 from honeywell house arlington business park bracknell berkshire RG12 1EB
filed on: 17th, April 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 17/04/2008 from norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS
filed on: 17th, April 2008
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of purchasing a number of shares
filed on: 10th, April 2008
| resolution
|
Free Download
(2 pages)
|
288b |
On 4th April 2008 Appointment terminated director
filed on: 4th, April 2008
| officers
|
Free Download
(1 page)
|
288a |
On 31st March 2008 Director appointed
filed on: 31st, March 2008
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 6th, February 2008
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Incorporation
filed on: 6th, February 2008
| incorporation
|
Free Download
(15 pages)
|