DIVINE TEXTILES LTD
Company Documents
| Date | Description | 
|---|---|
| 13/06/2513 June 2025 | Confirmation statement made on 2025-06-08 with no updates | 
| 27/03/2527 March 2025 | Total exemption full accounts made up to 2024-06-30 | 
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 | 
| 27/06/2427 June 2024 | Confirmation statement made on 2024-06-08 with no updates | 
| 26/03/2426 March 2024 | Total exemption full accounts made up to 2023-06-30 | 
| 03/07/233 July 2023 | Confirmation statement made on 2023-06-08 with no updates | 
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 | 
| 27/03/2327 March 2023 | Total exemption full accounts made up to 2022-06-30 | 
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 | 
| 30/03/2230 March 2022 | Total exemption full accounts made up to 2021-06-30 | 
| 03/02/223 February 2022 | Registered office address changed from Divine Textiles Unit 2 39 Sherborne Street Manchester M8 8LE England to Divine Textiles Ltd Unit a, Transbridge Business Park Drury Lane, Chadderton Oldham OL9 8EY on 2022-02-03 | 
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 | 
| 17/06/2117 June 2021 | Confirmation statement made on 2021-06-08 with no updates | 
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 | 
| 26/06/2026 June 2020 | 30/06/19 TOTAL EXEMPTION FULL | 
| 15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES | 
| 02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES | 
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 | 
| 18/03/1918 March 2019 | 30/06/18 TOTAL EXEMPTION FULL | 
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 | 
| 19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES | 
| 30/05/1830 May 2018 | REGISTERED OFFICE CHANGED ON 30/05/2018 FROM 78 NORTH STREET MANCHESTER M8 8RA ENGLAND | 
| 27/02/1827 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 | 
| 08/08/178 August 2017 | REGISTERED OFFICE CHANGED ON 08/08/2017 FROM UNIT 6, 84 NORTH STREET MANCHESTER M8 8RA ENGLAND | 
| 14/07/1714 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADNAN SHOUKAT | 
| 14/07/1714 July 2017 | CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES | 
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 | 
| 09/11/169 November 2016 | REGISTERED OFFICE CHANGED ON 09/11/2016 FROM 36 LOWER BROOKLANDS PARADE MANCHESTER M8 4JS UNITED KINGDOM | 
| 09/06/169 June 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | 
More Company Information
Recently Viewed
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