GULER TEXTILE LTD

Company Documents

DateDescription
25/05/2525 May 2025 Confirmation statement made on 2025-05-18 with updates

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-02-28

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

07/02/247 February 2024 Termination of appointment of Mahmut Guler as a director on 2023-12-01

View Document

01/12/231 December 2023 Appointment of Mr Ismail Guler as a director on 2023-05-19

View Document

18/05/2318 May 2023 Appointment of Mr Mahmut Guler as a director on 2022-09-21

View Document

18/05/2318 May 2023 Cessation of Mehmet Aksoy as a person with significant control on 2022-09-21

View Document

18/05/2318 May 2023 Notification of Mahmut Guler as a person with significant control on 2022-09-21

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-18 with updates

View Document

18/05/2318 May 2023 Termination of appointment of Mehmet Aksoy as a director on 2022-09-21

View Document

01/12/221 December 2022 Micro company accounts made up to 2022-02-28

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

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

View Accounts

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

View Accounts

15/12/2015 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

24/09/2024 September 2020 CONFIRMATION STATEMENT MADE ON 24/09/20, NO UPDATES

View Document

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

View Accounts

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, WITH UPDATES

View Document

10/09/1910 September 2019 DIRECTOR APPOINTED MR MEHMET AKSOY

View Document

09/09/199 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MEHMET AKSOY

View Document

09/09/199 September 2019 REGISTERED OFFICE CHANGED ON 09/09/2019 FROM 189 STONEY STANTON ROAD COVENTRY CV1 4FR ENGLAND

View Document

05/08/195 August 2019 REGISTERED OFFICE CHANGED ON 05/08/2019 FROM 32 HERTFORD STREET COVENTRY WEST MIDLANDS CV1 1LF UNITED KINGDOM

View Document

05/08/195 August 2019 APPOINTMENT TERMINATED, DIRECTOR TAHIR GULER

View Document

05/08/195 August 2019 CESSATION OF TAHIR GULER AS A PSC

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

12/04/1912 April 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/11/1827 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES

View Document

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

View Accounts

15/09/1715 September 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TAHIR GULER

View Document

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

View Accounts

14/06/1614 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

01/04/161 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/16

View Document

23/03/1623 March 2016 PREVEXT FROM 30/11/2015 TO 29/02/2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

28/08/1528 August 2015 REGISTERED OFFICE CHANGED ON 28/08/2015 FROM 293 GREEN LANES PALMERS GREEN LONDON N13 4XS UNITED KINGDOM

View Document

19/08/1519 August 2015 REGISTERED OFFICE CHANGED ON 19/08/2015 FROM 43 ST PETERS STREET CANTERBURY KENT CT1 2BG

View Document

19/08/1519 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / TAHIR GULER / 12/08/2015

View Document

11/06/1511 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

11/06/1511 June 2015 REGISTERED OFFICE CHANGED ON 11/06/2015 FROM 89 MACHESTER DRIVE LEIGH ON SEA ESSEX SS9 3EZ ENGLAND

View Document

11/06/1511 June 2015 APPOINTMENT TERMINATED, DIRECTOR MAHMUT GULER

View Document

26/11/1426 November 2014 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