DC 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
20/06/2520 June 2025 Micro company accounts made up to 2024-10-31

View Document

30/11/2430 November 2024 Confirmation statement made on 2024-11-24 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

21/03/2421 March 2024 Registered office address changed from Unit D Cavendish Workshops Plumpton Road Hoddesdon Hertfordshire EN11 0LB to Unit 1 Park Side Business Centre Plumpton Road Hoddesdon EN11 0ES on 2024-03-21

View Document

06/12/236 December 2023 Micro company accounts made up to 2023-10-31

View Document

05/12/235 December 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

16/12/2216 December 2022 Micro company accounts made up to 2022-10-31

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-24 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

11/12/2111 December 2021 Micro company accounts made up to 2021-10-31

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/11/2028 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

27/11/1927 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

28/11/1828 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

24/11/1824 November 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

17/01/1817 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES

View Document

18/07/1718 July 2017 CURREXT FROM 28/10/2017 TO 31/10/2017

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 28 October 2016

View Document

28/10/1628 October 2016 Annual accounts for year ending 28 Oct 2016

View Accounts

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 28 October 2015

View Document

28/10/1528 October 2015 Annual accounts for year ending 28 Oct 2015

View Accounts

26/10/1526 October 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 28 October 2014

View Document

29/10/1429 October 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

28/10/1428 October 2014 Annual accounts for year ending 28 Oct 2014

View Accounts

27/10/1427 October 2014 27/10/14 STATEMENT OF CAPITAL GBP 6

View Document

17/11/1317 November 2013 Annual accounts small company total exemption made up to 28 October 2013

View Document

28/10/1328 October 2013 Annual accounts for year ending 28 Oct 2013

View Accounts

25/10/1325 October 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

25/10/1325 October 2013 DIRECTOR APPOINTED MR HAMZA CHALCHAL

View Document

17/10/1317 October 2013 REGISTERED OFFICE CHANGED ON 17/10/2013 FROM JAMAL HOUSE 14-16 STANHOPE ROAD LONDON N12 9DT ENGLAND

View Document

29/06/1329 June 2013 Annual accounts small company total exemption made up to 28 October 2012

View Document

31/10/1231 October 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

28/10/1228 October 2012 Annual accounts for year ending 28 Oct 2012

View Accounts

02/10/122 October 2012 REGISTERED OFFICE CHANGED ON 02/10/2012 FROM METEOR HOUSE MANOR WAY BOREHAMWOOD HERTFORDSHIRE WD6 1QQ

View Document

15/01/1215 January 2012 Annual accounts small company total exemption made up to 28 October 2011

View Document

26/10/1126 October 2011 DISS40 (DISS40(SOAD))

View Document

26/10/1126 October 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

26/10/1126 October 2011 CURREXT FROM 30/04/2011 TO 28/10/2011

View Document

25/10/1125 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / DANISH CHALCHAL / 25/10/2011

View Document

20/10/1120 October 2011 REGISTERED OFFICE CHANGED ON 20/10/2011 FROM JAMAL HOUSE 12-16 STANHOPE ROAD LONDON N12 9DT

View Document

23/08/1123 August 2011 FIRST GAZETTE

View Document

28/04/1028 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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