OLD DOVER TEXTILES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Previous accounting period shortened from 2024-10-27 to 2024-10-26 |
22/03/2522 March 2025 | Compulsory strike-off action has been discontinued |
22/03/2522 March 2025 | Compulsory strike-off action has been discontinued |
21/03/2521 March 2025 | Total exemption full accounts made up to 2023-10-31 |
18/03/2518 March 2025 | First Gazette notice for compulsory strike-off |
18/03/2518 March 2025 | First Gazette notice for compulsory strike-off |
12/11/2412 November 2024 | Confirmation statement made on 2024-10-20 with no updates |
23/10/2423 October 2024 | Termination of appointment of Nicholas Loucas as a director on 2024-10-23 |
21/10/2421 October 2024 | Previous accounting period shortened from 2023-10-28 to 2023-10-27 |
11/10/2411 October 2024 | Registered office address changed from 10 Gourley Street London N15 5NG to 36 Mortimer Street London W1W 7RG on 2024-10-11 |
23/07/2423 July 2024 | Previous accounting period shortened from 2023-10-29 to 2023-10-28 |
01/11/231 November 2023 | Confirmation statement made on 2023-10-20 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
12/09/2312 September 2023 | Total exemption full accounts made up to 2022-10-31 |
27/07/2327 July 2023 | Previous accounting period shortened from 2022-10-30 to 2022-10-29 |
31/10/2231 October 2022 | Confirmation statement made on 2022-10-20 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
26/10/2126 October 2021 | Appointment of Mr Andreas Xeni as a director on 2021-10-18 |
26/10/2126 October 2021 | Total exemption full accounts made up to 2020-10-31 |
26/10/2126 October 2021 | Confirmation statement made on 2021-10-20 with updates |
26/07/2126 July 2021 | Previous accounting period shortened from 2020-10-31 to 2020-10-30 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
22/10/1922 October 2019 | CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES |
01/07/191 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES |
30/07/1830 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
24/11/1724 November 2017 | PSC'S CHANGE OF PARTICULARS / MR NICHOLAS LOUCAS / 07/09/2017 |
24/11/1724 November 2017 | CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES |
24/11/1724 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS LOUCAS / 07/09/2017 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
04/07/174 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
27/10/1627 October 2016 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
28/10/1528 October 2015 | Annual return made up to 20 October 2015 with full list of shareholders |
06/09/156 September 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/14 |
20/07/1520 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
24/10/1424 October 2014 | Annual return made up to 20 October 2014 with full list of shareholders |
27/06/1427 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
22/10/1322 October 2013 | Annual return made up to 20 October 2013 with full list of shareholders |
17/07/1317 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
13/11/1213 November 2012 | Annual return made up to 20 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
18/09/1218 September 2012 | REGISTERED OFFICE CHANGED ON 18/09/2012 FROM UNIT 7 ABBEYMEAD INDUSTRIAL PARK BROOKER ROAD WALTHAM ABBEY ESSEX EN9 1HU ENGLAND |
20/10/1120 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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