ATTIC TEXTILES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Director's details changed for Mrs Jianmei Han on 2025-05-09

View Document

03/03/253 March 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

30/01/2530 January 2025 Appointment of Mr David Scott as a director on 2025-01-30

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

03/11/243 November 2024 Director's details changed for Miss Jiahe Zhang on 2024-11-03

View Document

29/09/2429 September 2024 Registered office address changed from 77 Ringwood Road Longham Dorset BH22 9AA United Kingdom to Unit H1, the Fulcrum 7 Vantage Way Poole Dorset BH12 4NU on 2024-09-29

View Document

20/03/2420 March 2024 Termination of appointment of David Richard Scott as a director on 2024-01-19

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-09 with updates

View Document

29/02/2429 February 2024 Appointment of Miss Jiahe Zhang as a director on 2024-01-19

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

01/07/231 July 2023 Registered office address changed from Suite 110 Smartbase Target Road Christchurch BH23 6NW United Kingdom to 77 Ringwood Road Longham Dorset BH22 9AA on 2023-07-01

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

08/01/238 January 2023 Registered office address changed from Unit 51, Basepoint Business Centre Aviation Park West Christchurch BH23 6NX United Kingdom to Suite 110 Smartbase Target Road Christchurch BH23 6NW on 2023-01-08

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

04/04/224 April 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

29/11/2129 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

22/12/2022 December 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

10/08/2010 August 2020 REGISTERED OFFICE CHANGED ON 10/08/2020 FROM UNIT 25, BASEPOINT BUSINESS CENTRE AVIATION PARK WEST HURN CHRISTCHURCH BH23 6NX ENGLAND

View Document

03/05/203 May 2020 REGISTERED OFFICE CHANGED ON 03/05/2020 FROM UNIT 51 BASEPOINT BUSINESS CENTRE AVIATION PARK WEST HURN CHRISTCHURCH BH23 6NX ENGLAND

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES

View Document

19/02/2019 February 2020 REGISTERED OFFICE CHANGED ON 19/02/2020 FROM 28 WISHART GARDENS BOURNEMOUTH BH9 3QZ

View Document

27/11/1927 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

11/02/1911 February 2019 DIRECTOR APPOINTED MR DAVID RICHARD SCOTT

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES

View Document

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

04/11/184 November 2018 DIRECTOR APPOINTED MRS JIANMEI HAN

View Document

04/11/184 November 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID RICHARD SCOTT / 01/11/2018

View Document

04/11/184 November 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID SCOTT

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

12/02/1712 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

20/02/1620 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

11/10/1511 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

07/06/157 June 2015 02/05/15 STATEMENT OF CAPITAL GBP 100

View Document

17/03/1517 March 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

17/03/1517 March 2015 28/02/15 STATEMENT OF CAPITAL GBP 100

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

03/02/153 February 2015 REGISTERED OFFICE CHANGED ON 03/02/2015 FROM SUITE 8 BOURNE GATE 25 BOURNE VALLEY ROAD POOLE DORSET BH12 1DY

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

18/02/1418 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

21/11/1321 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

06/03/136 March 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

27/02/1227 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

10/11/1110 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

28/02/1128 February 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

09/02/109 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company