OLDTEXTER LTD

Company Documents

DateDescription
10/12/2410 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

10/12/2410 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

09/07/249 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

25/10/2325 October 2023 Micro company accounts made up to 2023-04-05

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

20/10/2220 October 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

08/11/218 November 2021 Micro company accounts made up to 2021-04-05

View Document

25/09/2125 September 2021 Compulsory strike-off action has been discontinued

View Document

25/09/2125 September 2021 Compulsory strike-off action has been discontinued

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

02/07/212 July 2021 Termination of appointment of Ruby Guevarra as a director on 2019-03-18

View Document

02/07/212 July 2021 Notification of Angelica Maravilla as a person with significant control on 2019-03-18

View Document

02/07/212 July 2021 Cessation of Ruby Guevarra as a person with significant control on 2019-03-18

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

19/03/2119 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

18/09/2018 September 2020 CESSATION OF DANIELLE MILES AS A PSC

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, WITH UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES

View Document

13/05/1913 May 2019 DIRECTOR APPOINTED ANGELICA MARAVILLA

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

23/01/1923 January 2019 CURRSHO FROM 30/06/2019 TO 05/04/2019

View Document

21/09/1821 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUBY GUEVARRA

View Document

10/09/1810 September 2018 APPOINTMENT TERMINATED, DIRECTOR DANIELLE MILES

View Document

08/09/188 September 2018 DIRECTOR APPOINTED MS RUBY GUEVARRA

View Document

24/08/1824 August 2018 REGISTERED OFFICE CHANGED ON 24/08/2018 FROM SUITE 1 FIELDEN HOUSE 41 ROCHDALE ROAD TODMORDEN YORKSHIRE OL14 6LD

View Document

17/08/1817 August 2018 REGISTERED OFFICE CHANGED ON 17/08/2018 FROM 5 BROWSHOLME CLOSE BLACKPOOL FY3 7FB UNITED KINGDOM

View Document

25/06/1825 June 2018 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