TRENDS RESEARCH - History of Changes


DateDescription
2025-03-29 update person_description Claire Oakley => Claire Oakley
2025-03-29 update person_description Julia Darby => Julia Darby
2024-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/24, NO UPDATES
2024-09-28 update statutory_documents 31/12/23 UNAUDITED ABRIDGED
2023-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/23, NO UPDATES
2023-12-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD ANDREW ALVIN / 01/07/2019
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-28 update statutory_documents 31/12/22 UNAUDITED ABRIDGED
2023-08-27 insert managingdirector Claire Oakley
2023-08-27 delete phone 020 3997 1128
2023-08-27 delete source_ip 80.82.123.167
2023-08-27 insert person Claire Oakley
2023-08-27 insert person Julia Darby
2023-08-27 insert person Sarah Hamblin
2023-08-27 insert phone 020 7148 3861
2023-08-27 insert source_ip 185.114.98.6
2023-06-22 update website_status OK => Unavailable
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-12-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/22, NO UPDATES
2022-11-29 delete managingdirector Claire Oakley
2022-11-29 delete contact_pages_linkeddomain capitalbusinessmedia.co.uk
2022-11-29 delete index_pages_linkeddomain capitalbusinessmedia.co.uk
2022-11-29 delete person Claire Oakley
2022-11-29 delete person Julia Darby
2022-11-29 delete person Sarah Hamblin
2022-11-29 delete phone 020 7148 3861
2022-11-29 delete service_pages_linkeddomain capitalbusinessmedia.co.uk
2022-11-29 insert phone 020 3997 1128
2022-10-29 delete phone +44 (0)20 7148 3861
2022-10-29 insert phone 020 7148 3861
2022-09-30 update statutory_documents 31/12/21 UNAUDITED ABRIDGED
2021-12-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/21, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-09-30
2021-12-02 delete address Level 18 40 Bank Street Canary Wharf London E14 5NR
2021-12-02 delete contact_pages_linkeddomain twitter.com
2021-10-07 update account_category MICRO ENTITY => UNAUDITED ABRIDGED
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-10-31
2021-09-30 update statutory_documents 31/12/20 UNAUDITED ABRIDGED
2021-09-03 delete address 17 Ensign House, Admirals Way, London
2021-09-03 delete address 40 Bank Street Canary Wharf London E14 5AB
2021-09-03 insert address 7 Bell Yard, London WC2A 2JR
2021-09-03 insert address Level 18 40 Bank Street Canary Wharf London E14 5NR
2021-09-03 update primary_contact 17 Ensign House, Admirals Way, London => 7 Bell Yard, London WC2A 2JR
2021-07-07 update account_category null => MICRO ENTITY
2021-02-08 delete address 17 ENSIGN HOUSE ADMIRALS WAY CANARY WHARF LONDON E14 9XQ
2021-02-08 insert address 7 BELL YARD LONDON ENGLAND WC2A 2JR
2021-02-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-08 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-02-08 update registered_address
2021-01-14 insert management_pages_linkeddomain bmmagazine.co.uk
2021-01-14 insert management_pages_linkeddomain richardalvin.co.uk
2021-01-14 update person_description Richard Alvin => Richard Alvin
2021-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/20, NO UPDATES
2020-12-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-12-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/12/2020 FROM 17 ENSIGN HOUSE ADMIRALS WAY CANARY WHARF LONDON E14 9XQ
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-02-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW ALVIN / 01/02/2020
2019-12-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES
2018-12-20 insert chairman Richard Alvin
2018-12-20 insert managingdirector Claire Oakley
2018-12-20 delete phone 020 7148 3861
2018-12-20 insert alias Trends Research
2018-12-20 insert index_pages_linkeddomain capitalbusinessmedia.co.uk
2018-12-20 insert person Claire Oakley
2018-12-20 insert person Julia Darby
2018-12-20 insert person Richard Alvin
2018-12-20 insert person Sarah Hamblin
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW ALVIN / 01/08/2018
2018-08-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD ANDREW ALVIN / 01/08/2018
2018-04-18 delete source_ip 80.82.114.227
2018-04-18 insert source_ip 80.82.123.167
2018-04-18 update robots_txt_status www.trendsresearch.co.uk: 404 => 200
2018-03-10 update website_status FailedRobots => OK
2018-03-10 update robots_txt_status www.trendsresearch.co.uk: 200 => 404
2018-01-26 update website_status FlippedRobots => FailedRobots
2018-01-03 update website_status FailedRobots => FlippedRobots
2017-12-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES
2017-12-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD ANDREW ALVIN
2017-12-07 update website_status FlippedRobots => FailedRobots
2017-11-10 update website_status FailedRobots => FlippedRobots
2017-10-07 update website_status FlippedRobots => FailedRobots
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-05 update website_status FailedRobots => FlippedRobots
2017-09-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-07 insert company_previous_name NEGOTIUM COGNITIO LTD
2017-08-07 update name NEGOTIUM COGNITIO LTD => TRENDS RESEARCH LTD
2017-07-14 update statutory_documents COMPANY NAME CHANGED NEGOTIUM COGNITIO LTD CERTIFICATE ISSUED ON 14/07/17
2017-07-13 update statutory_documents CESSATION OF AUDERE CAPITAL LTD AS A PSC
2017-07-10 update website_status FlippedRobots => FailedRobots
2017-05-30 update website_status FailedRobots => FlippedRobots
2017-03-30 update website_status FlippedRobots => FailedRobots
2017-02-10 update website_status OK => FlippedRobots
2017-01-02 delete source_ip 46.37.161.199
2017-01-02 insert source_ip 80.82.114.227
2016-12-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES
2016-11-24 update website_status OK => FlippedRobots
2016-10-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-24 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-08-31 delete phone +44 (0)20 7148 3861
2016-08-31 delete registration_number 05306700
2016-08-31 insert phone +44 (0)20 7863 7857
2016-08-31 insert registration_number 07879807
2016-06-27 delete address 17 Ensign House Canary Wharf, London, E14 9XQ
2016-06-27 delete alias Trends Research Ltd
2016-06-27 delete phone +44 (0)20 7863 7857
2016-06-27 insert alias Negotium Cognitio Ltd
2016-06-08 delete sic_code 58110 - Book publishing
2016-06-08 delete sic_code 58190 - Other publishing activities
2016-06-08 insert company_previous_name NEGOTIIS BOOKS LTD
2016-06-08 insert sic_code 73200 - Market research and public opinion polling
2016-06-08 update company_status Active - Proposal to Strike off => Active
2016-06-08 update name NEGOTIIS BOOKS LTD => NEGOTIUM COGNITIO LTD
2016-06-08 update returns_last_madeup_date 2014-12-13 => 2015-12-13
2016-06-08 update returns_next_due_date 2016-01-10 => 2017-01-10
2016-05-13 update company_status Active => Active - Proposal to Strike off
2016-05-10 update statutory_documents COMPANY NAME CHANGED NEGOTIIS BOOKS LTD CERTIFICATE ISSUED ON 10/05/16
2016-05-10 update statutory_documents DISS40 (DISS40(SOAD))
2016-05-09 update statutory_documents 13/12/15 FULL LIST
2016-04-22 delete client A Capital Business Media Company
2016-04-22 delete registration_number 06609167
2016-04-22 insert client Capital Business Media Ltd
2016-04-22 insert phone +44 (0)20 7148 3861
2016-04-22 insert registration_number 05306700
2016-03-15 update statutory_documents FIRST GAZETTE
2015-10-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-06-28 delete phone +44 (0)20 7148 3861
2015-06-28 insert phone +44 (0)20 7863 7857
2015-02-05 delete about_pages_linkeddomain atthepodium.co.uk
2015-02-05 delete client_pages_linkeddomain atthepodium.co.uk
2015-02-05 delete contact_pages_linkeddomain atthepodium.co.uk
2015-02-05 delete index_pages_linkeddomain atthepodium.co.uk
2015-02-05 delete service_pages_linkeddomain atthepodium.co.uk
2015-01-07 update returns_last_madeup_date 2013-12-13 => 2014-12-13
2015-01-07 update returns_next_due_date 2015-01-10 => 2016-01-10
2014-12-28 update statutory_documents 13/12/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-07-11 delete source_ip 80.82.125.87
2014-07-11 insert source_ip 46.37.161.199
2014-05-29 delete about_pages_linkeddomain buyhub.co.uk
2014-05-29 delete client_pages_linkeddomain buyhub.co.uk
2014-05-29 delete contact_pages_linkeddomain buyhub.co.uk
2014-05-29 delete fax +44 (0)845 638 0341
2014-05-29 delete index_pages_linkeddomain buyhub.co.uk
2014-05-29 delete service_pages_linkeddomain buyhub.co.uk
2014-05-29 insert about_pages_linkeddomain atthepodium.co.uk
2014-05-29 insert client_pages_linkeddomain atthepodium.co.uk
2014-05-29 insert contact_pages_linkeddomain atthepodium.co.uk
2014-05-29 insert index_pages_linkeddomain atthepodium.co.uk
2014-05-29 insert service_pages_linkeddomain atthepodium.co.uk
2014-01-07 delete address 17 ENSIGN HOUSE ADMIRALS WAY CANARY WHARF LONDON ENGLAND E14 9XQ
2014-01-07 insert address 17 ENSIGN HOUSE ADMIRALS WAY CANARY WHARF LONDON E14 9XQ
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-12-13 => 2013-12-13
2014-01-07 update returns_next_due_date 2014-01-10 => 2015-01-10
2013-12-17 update statutory_documents 13/12/13 FULL LIST
2013-12-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW ALVIN / 01/11/2013
2013-11-07 delete address CAPITAL BUSINESS MEDIA 17 ENSIGN HOUSE ADMIRALS WAY LONDON ENGLAND E14 9XQ
2013-11-07 insert address 17 ENSIGN HOUSE ADMIRALS WAY CANARY WHARF LONDON ENGLAND E14 9XQ
2013-11-07 update registered_address
2013-10-07 update account_category NO ACCOUNTS FILED => DORMANT
2013-10-07 update accounts_last_madeup_date null => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-13 => 2014-09-30
2013-10-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/10/2013 FROM CAPITAL BUSINESS MEDIA 17 ENSIGN HOUSE ADMIRALS WAY LONDON E14 9XQ ENGLAND
2013-10-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAPITAL BUSINESS MEDIA LTD
2013-09-30 update website_status FlippedRobots => OK
2013-09-18 update website_status FailedRobots => FlippedRobots
2013-09-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-07-10 update website_status ServerDown => FailedRobots
2013-06-24 insert sic_code 58110 - Book publishing
2013-06-24 insert sic_code 58190 - Other publishing activities
2013-06-24 update returns_last_madeup_date null => 2012-12-13
2013-06-24 update returns_next_due_date 2013-01-10 => 2014-01-10
2013-05-19 update website_status FlippedRobotsTxt => ServerDown
2013-04-27 update website_status OK => FlippedRobotsTxt
2013-03-10 update website_status OK
2013-02-08 update website_status FlippedRobotsTxt
2012-12-31 update statutory_documents 13/12/12 FULL LIST
2011-12-13 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION