RIALTO TEXTILES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/02/2519 February 2025 Confirmation statement made on 2024-12-20 with no updates

View Document

13/12/2413 December 2024 Micro company accounts made up to 2023-12-31

View Document

23/02/2423 February 2024 Confirmation statement made on 2023-12-20 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Micro company accounts made up to 2022-12-31

View Document

22/09/2322 September 2023 Previous accounting period shortened from 2022-12-25 to 2022-12-24

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Confirmation statement made on 2022-12-20 with no updates

View Document

16/12/2216 December 2022 Micro company accounts made up to 2021-12-31

View Document

23/09/2223 September 2022 Previous accounting period shortened from 2021-12-26 to 2021-12-25

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Micro company accounts made up to 2020-12-31

View Document

24/09/2124 September 2021 Previous accounting period shortened from 2020-12-27 to 2020-12-26

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/10/1928 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

25/09/1925 September 2019 PREVSHO FROM 28/12/2018 TO 27/12/2018

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/09/1818 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/12/1729 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

06/12/176 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

13/09/1713 September 2017 PREVSHO FROM 29/12/2016 TO 28/12/2016

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/09/1626 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

27/01/1627 January 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document

27/01/1627 January 2016 DIRECTOR APPOINTED MRS NAOMI FULDA

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 29 December 2014

View Document

22/09/1522 September 2015 PREVSHO FROM 30/12/2014 TO 29/12/2014

View Document

05/03/155 March 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts for year ending 29 Dec 2014

View Accounts

23/09/1423 September 2014 PREVSHO FROM 31/12/2013 TO 30/12/2013

View Document

04/02/144 February 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts for year ending 30 Dec 2013

View Accounts

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/03/131 March 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/01/1220 January 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/02/1122 February 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/07/1012 July 2010 REGISTERED OFFICE CHANGED ON 12/07/2010 FROM 6TH FLOOR CARDINAL HOUSE 20 ST MARY'S PARSONAGE MANCHESTER M3 2LG

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHAIM YITZCHOK FULDA / 20/12/2009

View Document

26/02/1026 February 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/03/095 March 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/06/085 June 2008 RETURN MADE UP TO 20/12/07; NO CHANGE OF MEMBERS

View Document

04/11/074 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

29/12/0529 December 2005 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

31/01/0531 January 2005 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 REGISTERED OFFICE CHANGED ON 10/06/04 FROM: C/O LOPIAN GROSS BARNETT & CO HARVESTER HOUSE 37 PETER STREET MANCHESTER M2 5QD

View Document

16/04/0416 April 2004 DIRECTOR RESIGNED

View Document

16/04/0416 April 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/04/0416 April 2004 NEW SECRETARY APPOINTED

View Document

17/01/0417 January 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

07/01/037 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

19/12/0219 December 2002 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

21/01/0121 January 2001 RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

11/01/0011 January 2000 RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

31/12/9831 December 1998 RETURN MADE UP TO 20/12/98; FULL LIST OF MEMBERS

View Document

03/11/983 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

23/01/9823 January 1998 RETURN MADE UP TO 20/12/97; NO CHANGE OF MEMBERS

View Document

27/10/9727 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

27/01/9727 January 1997 RETURN MADE UP TO 20/12/96; NO CHANGE OF MEMBERS

View Document

29/10/9629 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

02/01/962 January 1996 RETURN MADE UP TO 20/12/95; FULL LIST OF MEMBERS

View Document

02/11/952 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

15/02/9515 February 1995 RETURN MADE UP TO 20/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

27/10/9427 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

09/03/949 March 1994 RETURN MADE UP TO 20/12/93; NO CHANGE OF MEMBERS

View Document

09/03/949 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/9323 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

15/01/9315 January 1993 RETURN MADE UP TO 20/12/92; FULL LIST OF MEMBERS

View Document

22/06/9222 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/9231 January 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

02/01/922 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/01/922 January 1992 REGISTERED OFFICE CHANGED ON 02/01/92 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

02/01/922 January 1992 NEW DIRECTOR APPOINTED

View Document

20/12/9120 December 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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