THETRENDSETTERS.CO.UK - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-08 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/23, NO UPDATES
2023-05-19 delete source_ip 97.74.42.79
2023-05-19 insert source_ip 216.69.141.67
2023-04-07 delete address 268 OLD LODGE LANE PURLEY SURREY CR8 4AP
2023-04-07 insert address 13 CULLESDEN ROAD KENLEY ENGLAND CR8 5LR
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-07 update registered_address
2022-12-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/10/2022 FROM 268 OLD LODGE LANE PURLEY SURREY CR8 4AP
2022-10-14 update statutory_documents DIRECTOR APPOINTED MR IAN ALAN MAYO
2022-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/22, NO UPDATES
2022-10-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN ALAN MAYO
2022-10-14 update statutory_documents CESSATION OF MICHELLE JAYNE MAYO AS A PSC
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-02-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/20, NO UPDATES
2020-08-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE JAYNE MAYO
2020-08-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS MICHELLE JAYNE MAYO / 31/05/2020
2020-08-06 update statutory_documents CESSATION OF IAN ALAN MAYO AS A PSC
2020-08-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN MAYO
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-29 update statutory_documents DIRECTOR APPOINTED MRS MICHELLE JAYNE MAYO
2020-05-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IAN ALAN MAYO / 16/05/2020
2020-01-07 update account_category TOTAL EXEMPTION FULL => null
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-27 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES
2018-01-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-20 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES
2016-12-21 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-21 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-07 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES
2015-11-09 update returns_last_madeup_date 2014-10-11 => 2015-10-11
2015-11-09 update returns_next_due_date 2015-11-08 => 2016-11-08
2015-10-26 update statutory_documents 11/10/15 FULL LIST
2015-10-14 insert index_pages_linkeddomain delicious.com
2015-10-14 insert index_pages_linkeddomain facebook.com
2015-10-14 insert index_pages_linkeddomain myspace.com
2015-10-14 insert index_pages_linkeddomain stumbleupon.com
2015-10-14 insert index_pages_linkeddomain twitter.com
2015-10-09 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-10-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-09-26 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-03-29 update website_status EmptyPage => OK
2015-03-29 delete address 50 Westway Caterham,Surrey CR3 5TP
2015-03-29 delete address 77 Beechwood Road Caterham Surrey CR3 6NF
2015-03-29 delete alias The Trend Setters
2015-03-29 delete alias The Trend Setters Limited
2015-03-29 delete alias The Trend Setters Ltd
2015-03-29 delete alias Trend Setters Limited
2015-03-29 delete index_pages_linkeddomain actinic.co.uk
2015-03-29 delete index_pages_linkeddomain youtube.com
2015-03-29 delete phone 07940 173153
2015-03-29 delete source_ip 37.148.205.168
2015-03-29 insert index_pages_linkeddomain godaddy.com
2015-03-29 insert source_ip 97.74.42.79
2015-03-29 update primary_contact 77 Beechwood Road Caterham Surrey CR3 6NF => null
2014-12-07 update returns_last_madeup_date 2013-10-11 => 2014-10-11
2014-12-07 update returns_next_due_date 2014-11-08 => 2015-11-08
2014-11-05 update statutory_documents 11/10/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-10-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-09-29 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-15 update website_status OK => EmptyPage
2013-12-07 delete address 268 OLD LODGE LANE PURLEY SURREY UNITED KINGDOM CR8 4AP
2013-12-07 insert address 268 OLD LODGE LANE PURLEY SURREY CR8 4AP
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-10-11 => 2013-10-11
2013-12-07 update returns_next_due_date 2013-11-08 => 2014-11-08
2013-11-06 update statutory_documents 11/10/13 FULL LIST
2013-08-11 delete source_ip 146.255.37.227
2013-08-11 insert source_ip 37.148.205.168
2013-08-01 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-08-01 update accounts_last_madeup_date null => 2013-03-31
2013-08-01 update accounts_next_due_date 2013-07-11 => 2014-12-31
2013-07-09 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update account_ref_month 10 => 3
2013-06-24 insert sic_code 47990 - Other retail sale not in stores, stalls or markets
2013-06-24 insert sic_code 64999 - Financial intermediation not elsewhere classified
2013-06-24 update returns_last_madeup_date null => 2012-10-11
2013-06-24 update returns_next_due_date 2012-11-08 => 2013-11-08
2013-06-23 update website_status ServerDown => OK
2013-05-19 update website_status FlippedRobotsTxt => ServerDown
2013-05-16 update website_status OK => FlippedRobotsTxt
2013-02-15 update statutory_documents CURREXT FROM 31/10/2012 TO 31/03/2013
2013-01-18 insert address 50 Westway Caterham,Surrey CR3 5TP
2012-12-28 update statutory_documents 11/10/12 FULL LIST
2012-10-25 insert address 77 Beechwood Road Caterham Surrey CR3 6NF
2012-10-25 insert phone 07940 173153
2012-10-25 update primary_contact
2011-10-11 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION