SOMIC 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
01/04/251 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

24/07/2424 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/04/244 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/11/2328 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/04/235 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

25/01/2325 January 2023 Satisfaction of charge 2 in full

View Document

05/04/225 April 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/08/1914 August 2019 31/03/19 UNAUDITED ABRIDGED

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/11/1829 November 2018 31/03/18 UNAUDITED ABRIDGED

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/11/1723 November 2017 31/03/17 UNAUDITED ABRIDGED

View Document

05/04/175 April 2017 APPOINTMENT TERMINATED, DIRECTOR PETER JACKSON

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/11/1628 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/04/1626 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/02/1629 February 2016 REGISTERED OFFICE CHANGED ON 29/02/2016 FROM ALLIANCE WORKS NEW HALL LANE PRESTON LANCASHIRE PR1 5NY

View Document

18/11/1518 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN MARY BORKING / 18/11/2015

View Document

18/11/1518 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN MARY BORKING / 18/11/2015

View Document

18/11/1518 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BLACKBURN / 18/11/2015

View Document

18/11/1518 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JACKSON / 18/11/2015

View Document

18/11/1518 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BLACKBURN / 18/11/2015

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/04/152 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/11/145 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/04/1416 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/09/139 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/04/138 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/08/1214 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/05/129 May 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

04/07/114 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/04/1118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BLACKBURN / 11/04/2011

View Document

05/04/115 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

28/03/1128 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

13/07/1013 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS HELEN MARY FINCH / 26/06/2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS HELEN MARY FINCH / 26/06/2010

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS HELEN MARY FINCH / 01/04/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BLACKBURN / 01/04/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BLACKBURN / 01/04/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JACKSON / 01/04/2010

View Document

19/04/1019 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

21/07/0921 July 2009 CURRSHO FROM 30/04/2010 TO 31/03/2010

View Document

21/07/0921 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BLACKBURN / 20/07/2009

View Document

10/06/0910 June 2009 REGISTERED OFFICE CHANGED ON 10/06/2009 FROM ALLIANCE WORKS PO BOX 8 PRESTON LANCASHIRE PR1 5PS

View Document

21/05/0921 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/04/0916 April 2009 REGISTERED OFFICE CHANGED ON 16/04/2009 FROM LANCASTER HOUSE 70 - 76 BLACKBURN ST RADCLIFFE MANCHESTER M26 2JW

View Document

16/04/0916 April 2009 DIRECTOR APPOINTED RICHARD BLACKBURN

View Document

16/04/0916 April 2009 DIRECTOR APPOINTED PETER JACKSON

View Document

16/04/0916 April 2009 DIRECTOR AND SECRETARY APPOINTED HELEN MARY FINCH

View Document

16/04/0916 April 2009 DIRECTOR APPOINTED PAUL BLACKBURN

View Document

02/04/092 April 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

01/04/091 April 2009 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