METRO TEXTILES CORNER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewTotal exemption full accounts made up to 2024-07-31

View Document

28/04/2528 April 2025 Previous accounting period shortened from 2024-07-30 to 2024-07-29

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

28/06/2428 June 2024 Confirmation statement made on 2023-10-11 with no updates

View Document

14/10/2314 October 2023 Compulsory strike-off action has been discontinued

View Document

14/10/2314 October 2023 Compulsory strike-off action has been discontinued

View Document

12/10/2312 October 2023 Total exemption full accounts made up to 2023-07-31

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

30/06/2330 June 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

25/04/2325 April 2023 Previous accounting period shortened from 2022-07-31 to 2022-07-30

View Document

13/09/2213 September 2022 Total exemption full accounts made up to 2021-07-31

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-12-29 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

10/06/2110 June 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

01/05/211 May 2021 PREVSHO FROM 03/08/2020 TO 02/08/2020

View Document

03/02/213 February 2021 CONFIRMATION STATEMENT MADE ON 29/12/20, NO UPDATES

View Document

22/10/2022 October 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

22/07/2022 July 2020 PREVSHO FROM 04/08/2019 TO 03/08/2019

View Document

24/04/2024 April 2020 PREVSHO FROM 05/08/2019 TO 04/08/2019

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES

View Document

18/09/1918 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 018373000002

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

07/02/197 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

05/07/185 July 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON SHALOM

View Document

05/06/185 June 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

20/04/1820 April 2018 PREVSHO FROM 06/08/2017 TO 05/08/2017

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

13/09/1713 September 2017 PREVEXT FROM 24/07/2017 TO 06/08/2017

View Document

04/09/174 September 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/06/1728 June 2017 PREVSHO FROM 25/07/2016 TO 24/07/2016

View Document

06/04/176 April 2017 PREVSHO FROM 26/07/2016 TO 25/07/2016

View Document

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

15/06/1615 June 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

18/04/1618 April 2016 PREVSHO FROM 27/07/2015 TO 26/07/2015

View Document

12/01/1612 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

05/05/155 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

23/04/1523 April 2015 PREVSHO FROM 28/07/2014 TO 27/07/2014

View Document

07/01/157 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

16/01/1416 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ILAN SHALOM / 16/01/2014

View Document

16/01/1416 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR AYAL SHALOM / 16/01/2014

View Document

16/01/1416 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

16/01/1416 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MR AYAL SHALOM / 16/01/2014

View Document

16/01/1416 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON SHALOM / 16/01/2014

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

29/04/1329 April 2013 PREVSHO FROM 29/07/2012 TO 28/07/2012

View Document

11/01/1311 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

11/01/1311 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ILAN SHALOM / 07/01/2013

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

20/04/1220 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

08/02/128 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

13/05/1113 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

13/04/1113 April 2011 PREVSHO FROM 30/07/2010 TO 29/07/2010

View Document

04/01/114 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

22/07/1022 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

26/04/1026 April 2010 PREVSHO FROM 31/07/2009 TO 30/07/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / AYAL SHALOM / 12/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON SHALOM / 12/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ILAN SHALOM / 12/01/2010

View Document

12/01/1012 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

15/06/0915 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

13/01/0913 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / AYAZ SHALOM / 09/01/2009

View Document

23/12/0823 December 2008 DIRECTOR APPOINTED ILAN SHALOM

View Document

23/12/0823 December 2008 DIRECTOR APPOINTED AYAZ SHALOM

View Document

27/05/0827 May 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIMON SHALOM / 20/08/2007

View Document

23/05/0823 May 2008 SECRETARY'S CHANGE OF PARTICULARS / AYAL SHALOM / 23/08/2007

View Document

11/06/0711 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

26/02/0726 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

13/01/0613 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

16/03/0516 March 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/03

View Document

22/01/0422 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/02

View Document

24/02/0324 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/01

View Document

02/04/022 April 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

16/11/0116 November 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/00

View Document

02/05/012 May 2001 REGISTERED OFFICE CHANGED ON 02/05/01 FROM: 6/7 QUEENS PARADE LONDON NW2 5HT

View Document

31/01/0131 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

20/07/0020 July 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/99

View Document

11/05/0011 May 2000 SECRETARY RESIGNED

View Document

11/05/0011 May 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 SECRETARY RESIGNED

View Document

04/04/004 April 2000 NEW SECRETARY APPOINTED

View Document

05/07/995 July 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/98

View Document

15/01/9915 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

22/07/9822 July 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/97

View Document

23/01/9823 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

03/09/973 September 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/96

View Document

07/01/977 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

24/09/9624 September 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

08/01/968 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

31/08/9531 August 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

11/01/9511 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

07/12/947 December 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/93

View Document

07/12/947 December 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/92

View Document

27/02/9427 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

26/05/9326 May 1993 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

15/03/9315 March 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

04/03/924 March 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

04/03/924 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

04/03/924 March 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/913 June 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/05/9128 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

18/12/9018 December 1990 RETURN MADE UP TO 31/12/89; NO CHANGE OF MEMBERS

View Document

16/10/9016 October 1990 FIRST GAZETTE

View Document

15/10/9015 October 1990 STRIKE-OFF ACTION DISCONTINUED

View Document

22/02/9022 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

06/12/896 December 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

24/08/8924 August 1989 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

19/07/8919 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/8913 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

28/03/8828 March 1988 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

28/03/8828 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

11/04/8711 April 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/07

View Document

19/03/8719 March 1987 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

19/03/8719 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/85

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