Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-07-31 => 2023-07-31 |
2024-04-07 |
update accounts_next_due_date 2024-04-30 => 2025-04-30 |
2023-04-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-04-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2023-01-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/23, NO UPDATES |
2023-01-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/22 |
2022-04-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-04-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2022-03-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/21 |
2022-01-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/22, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-02-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2021-01-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20 |
2021-01-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/21, NO UPDATES |
2020-10-30 |
delete address SEATON BURN HOUSE DUDLEY LANE SEATON BURN NEWCASTLE UPON TYNE TYNE & WEAR NE13 6BE |
2020-10-30 |
insert address WOOLSINGTON HOUSE WOOLSINGTON NEWCASTLE UPON TYNE ENGLAND NE13 8BF |
2020-10-30 |
update registered_address |
2020-08-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/08/2020 FROM
WOLLSINGTON HOUSE WOOLSINGTON
NEWCASTLE UPON TYNE
NE13 8BF
ENGLAND |
2020-08-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/08/2020 FROM
SEATON BURN HOUSE
DUDLEY LANE SEATON BURN
NEWCASTLE UPON TYNE
TYNE & WEAR
NE13 6BE |
2020-04-30 |
update statutory_documents SECRETARY APPOINTED MR SIMON SCOUGALL |
2020-04-30 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JAYNE POWELL |
2020-01-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-01-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2019-12-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19 |
2019-02-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-02-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2019-01-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18 |
2019-01-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES |
2018-12-14 |
update statutory_documents SECRETARY APPOINTED MRS JAYNE PATRICIA POWELL |
2018-12-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SIMON SCOUGALL |
2018-12-12 |
update statutory_documents DIRECTOR APPOINTED MR JASON MICHAEL HONEYMAN |
2018-12-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN WATSON |
2018-08-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EDWARD AYRES |
2018-04-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-04-07 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-03-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17 |
2018-01-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES |
2017-05-07 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-05-07 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-05-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD FRANCIS AYRES / 05/05/2017 |
2017-04-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16 |
2017-01-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES |
2016-05-12 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-05-12 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-04-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15 |
2016-03-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD FRANCIS AYRES / 14/03/2016 |
2016-02-10 |
update statutory_documents SECRETARY APPOINTED MR SIMON SCOUGALL |
2016-02-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GILBERT WRIGHTSON |
2016-02-07 |
update returns_last_madeup_date 2015-01-13 => 2016-01-13 |
2016-02-07 |
update returns_next_due_date 2016-02-10 => 2017-02-10 |
2016-01-22 |
update statutory_documents 13/01/16 FULL LIST |
2015-07-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH DEREK ADEY / 28/07/2015 |
2015-05-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-05-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-04-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14 |
2015-02-07 |
update returns_last_madeup_date 2014-01-13 => 2015-01-13 |
2015-02-07 |
update returns_next_due_date 2015-02-10 => 2016-02-10 |
2015-01-21 |
update statutory_documents 13/01/15 FULL LIST |
2014-05-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-05-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-04-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13 |
2014-02-07 |
update returns_last_madeup_date 2013-01-13 => 2014-01-13 |
2014-02-07 |
update returns_next_due_date 2014-02-10 => 2015-02-10 |
2014-01-21 |
update statutory_documents 13/01/14 FULL LIST |
2013-11-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KNOWLTON WATSON / 06/11/2013 |
2013-06-25 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-25 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-24 |
delete company_previous_name TRENDKEY PUBLIC LIMITED COMPANY |
2013-06-24 |
update returns_last_madeup_date 2012-01-13 => 2013-01-13 |
2013-06-24 |
update returns_next_due_date 2013-02-10 => 2014-02-10 |
2013-02-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12 |
2013-01-15 |
update statutory_documents 13/01/13 FULL LIST |
2012-04-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11 |
2012-02-06 |
update statutory_documents DIRECTOR APPOINTED KEITH DEREK ADEY |
2012-02-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALISTAIR LEITCH |
2012-02-01 |
update statutory_documents 13/01/12 FULL LIST |
2011-08-09 |
update statutory_documents DIRECTOR APPOINTED MR EDWARD FRANCIS AYRES |
2011-08-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER STOKER |
2011-03-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10 |
2011-01-13 |
update statutory_documents 13/01/11 FULL LIST |
2010-04-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09 |
2010-02-02 |
update statutory_documents 13/01/10 FULL LIST |
2009-05-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08 |
2009-01-16 |
update statutory_documents RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS |
2009-01-08 |
update statutory_documents PREVSHO FROM 31/12/2008 TO 31/07/2008 |
2008-10-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 |
2008-03-18 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR HOWARD DAWE |
2008-02-15 |
update statutory_documents RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS |
2008-01-29 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2007-09-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 |
2007-02-21 |
update statutory_documents RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS |
2006-10-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 |
2006-02-27 |
update statutory_documents RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS |
2005-10-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 |
2005-04-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-02-22 |
update statutory_documents RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS |
2004-10-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 |
2004-02-16 |
update statutory_documents RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS |
2003-10-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 |
2003-10-21 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS |
2003-03-04 |
update statutory_documents RETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS |
2002-10-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-08-20 |
update statutory_documents DIRECTOR RESIGNED |
2002-02-27 |
update statutory_documents RETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS |
2001-10-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-03-12 |
update statutory_documents RETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS |
2001-02-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-10-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-04-05 |
update statutory_documents RETURN MADE UP TO 13/01/00; FULL LIST OF MEMBERS |
1999-10-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-03-01 |
update statutory_documents RETURN MADE UP TO 13/01/99; BULK LIST AVAILABLE SEPARATELY |
1998-08-14 |
update statutory_documents APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE |
1998-08-14 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE |
1998-08-14 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
1998-08-14 |
update statutory_documents ALTER MEM AND ARTS 06/07/98 |
1998-08-14 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES 06/07/98 |
1998-07-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-07-23 |
update statutory_documents RECON
06/07/98 |
1998-05-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/05/98 FROM:
CROSS HOUSE
WESTGATE ROAD
NEWCASTLE UPON TYNE
NE99 1SB |
1998-05-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-05-12 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-05-12 |
update statutory_documents DIRECTOR RESIGNED |
1998-05-12 |
update statutory_documents DIRECTOR RESIGNED |
1998-05-12 |
update statutory_documents SECRETARY RESIGNED |
1998-01-09 |
update statutory_documents RETURN MADE UP TO 13/01/98; NO CHANGE OF MEMBERS |
1997-04-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1997-01-14 |
update statutory_documents RETURN MADE UP TO 13/01/97; FULL LIST OF MEMBERS |
1996-05-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1996-03-13 |
update statutory_documents RETURN MADE UP TO 13/01/96; NO CHANGE OF MEMBERS |
1995-07-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
1995-01-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1995-01-19 |
update statutory_documents RETURN MADE UP TO 13/01/95; NO CHANGE OF MEMBERS |
1994-10-27 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1994-07-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93 |
1994-03-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-01-16 |
update statutory_documents RETURN MADE UP TO 13/01/94; FULL LIST OF MEMBERS |
1993-08-31 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
1993-03-25 |
update statutory_documents PROSPECTUS |
1993-03-16 |
update statutory_documents APPLICATION COMMENCE BUSINESS |
1993-03-16 |
update statutory_documents S-DIV
03/03/93 |
1993-03-16 |
update statutory_documents NC INC ALREADY ADJUSTED
03/03/93 |
1993-03-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-03-16 |
update statutory_documents AUTHORISATION TO COMMENCE BUSINESS AND BORROW |
1993-03-16 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1993-03-16 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES 03/03/93 |
1993-02-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/02/93 FROM:
2 BACHES STREET
LONDON. N1 6AA. |
1993-02-14 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-02-14 |
update statutory_documents NEW SECRETARY APPOINTED |
1993-02-14 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-02-01 |
update statutory_documents COMPANY NAME CHANGED
TRENDKEY PUBLIC LIMITED COMPANY
CERTIFICATE ISSUED ON 01/02/93 |
1993-01-13 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |