About

Registered Number: 05193875
Date of Incorporation: 30/07/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: Ordman House, 31 Arden Close, Bradley Stoke, Bristol, BS32 8AX

 

Certification Trendz Ltd was registered on 30 July 2004 and has its registered office in Bristol, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. This organisation has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAHNAWAZ, Shahzad Hassan 01 September 2007 - 1
SHAHNAWAZ, Shazhad 21 November 2005 01 March 2006 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 16 June 2020
DS01 - Striking off application by a company 09 June 2020
AA - Annual Accounts 30 August 2019
CS01 - N/A 01 August 2019
CS01 - N/A 09 August 2018
AA - Annual Accounts 16 May 2018
AA - Annual Accounts 04 September 2017
CS01 - N/A 01 August 2017
PSC01 - N/A 01 August 2017
PSC09 - N/A 01 August 2017
AA - Annual Accounts 25 October 2016
CS01 - N/A 04 August 2016
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 04 August 2015
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 22 July 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 10 August 2011
RESOLUTIONS - N/A 20 January 2011
MEM/ARTS - N/A 03 December 2010
AA - Annual Accounts 08 October 2010
RESOLUTIONS - N/A 20 September 2010
AR01 - Annual Return 30 July 2010
CH04 - Change of particulars for corporate secretary 30 July 2010
TM01 - Termination of appointment of director 26 July 2010
AA - Annual Accounts 26 November 2009
363a - Annual Return 05 August 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 30 July 2008
225 - Change of Accounting Reference Date 18 February 2008
AA - Annual Accounts 18 February 2008
288a - Notice of appointment of directors or secretaries 19 September 2007
363a - Annual Return 31 July 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 31 July 2007
353 - Register of members 31 July 2007
287 - Change in situation or address of Registered Office 31 July 2007
AA - Annual Accounts 17 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 2006
363a - Annual Return 30 August 2006
363a - Annual Return 21 April 2006
288b - Notice of resignation of directors or secretaries 21 April 2006
288a - Notice of appointment of directors or secretaries 21 April 2006
288b - Notice of resignation of directors or secretaries 20 April 2006
353a - Register of members in non-legible form 20 April 2006
287 - Change in situation or address of Registered Office 20 April 2006
288a - Notice of appointment of directors or secretaries 20 April 2006
288b - Notice of resignation of directors or secretaries 19 April 2006
AA - Annual Accounts 03 April 2006
287 - Change in situation or address of Registered Office 25 January 2006
288a - Notice of appointment of directors or secretaries 21 November 2005
288b - Notice of resignation of directors or secretaries 29 July 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
NEWINC - New incorporation documents 30 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.