- Company Overview for 3A TREND TECH LTD (09631932)
- Filing history for 3A TREND TECH LTD (09631932)
- People for 3A TREND TECH LTD (09631932)
- More for 3A TREND TECH LTD (09631932)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Nov 2023 | CS01 | Confirmation statement made on 22 November 2023 with updates | |
22 Nov 2023 | PSC07 | Cessation of Salim Afsar as a person with significant control on 6 November 2023 | |
22 Nov 2023 | PSC01 | Notification of Gokce Afsar as a person with significant control on 6 November 2023 | |
09 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
09 Aug 2023 | AD01 | Registered office address changed from Demsa Accounts 278 Langham Road London N15 3NP England to Demsa Accounts 565 Green Lanes Haringey London N8 0RL on 9 August 2023 | |
15 Jun 2023 | CS01 | Confirmation statement made on 10 June 2023 with no updates | |
14 Jul 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
16 Jun 2022 | CS01 | Confirmation statement made on 10 June 2022 with no updates | |
15 Feb 2022 | CH01 | Director's details changed for Mr Salim Afsar on 12 February 2022 | |
15 Feb 2022 | PSC04 | Change of details for Mr Salim Afsar as a person with significant control on 12 February 2022 | |
16 Jun 2021 | CS01 | Confirmation statement made on 10 June 2021 with no updates | |
11 May 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
22 Jun 2020 | CS01 | Confirmation statement made on 10 June 2020 with no updates | |
04 Mar 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
19 Jun 2019 | CS01 | Confirmation statement made on 10 June 2019 with no updates | |
08 Mar 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
14 Jun 2018 | CS01 | Confirmation statement made on 10 June 2018 with no updates | |
12 Mar 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
14 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
16 Jun 2017 | CS01 | Confirmation statement made on 10 June 2017 with updates | |
16 Jun 2016 | AR01 |
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
|
|
15 Apr 2016 | CH01 | Director's details changed for Mr Salim Afsar on 13 April 2016 | |
10 Mar 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
10 Mar 2016 | AA01 | Previous accounting period shortened from 30 June 2016 to 29 February 2016 | |
22 Feb 2016 | AD01 | Registered office address changed from Demsa Accounts 349C High Road London N22 8JA United Kingdom to Demsa Accounts 278 Langham Road London N15 3NP on 22 February 2016 |