T1 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
19/11/2419 November 2024 Micro company accounts made up to 2024-03-31

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

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

View Accounts

18/09/2318 September 2023 Micro company accounts made up to 2023-03-31

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-12 with updates

View Document

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

View Accounts

20/12/2220 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-07-12 with updates

View Document

17/06/2117 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

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

View Accounts

21/01/2121 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

20/11/2020 November 2020 REGISTERED OFFICE CHANGED ON 20/11/2020 FROM T1 TEXTILES 2 FEATHER MEWS LONDON E1 1DH UNITED KINGDOM

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

30/04/2030 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

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

View Accounts

04/10/194 October 2019 PSC'S CHANGE OF PARTICULARS / MR LEE TAYLOR / 01/08/2019

View Document

04/10/194 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / KIRSTY TAYLOR / 01/08/2019

View Document

04/10/194 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE TAYLOR / 01/08/2019

View Document

03/10/193 October 2019 REGISTERED OFFICE CHANGED ON 03/10/2019 FROM EDELMAN HOUSE 1238 HIGH ROAD WHETSTONE LONDON N20 0LH

View Document

29/08/1929 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES

View Document

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

View Accounts

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES

View Document

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

View Accounts

08/01/188 January 2018 DIRECTOR APPOINTED KIRSTY TAYLOR

View Document

14/12/1714 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES

View Document

13/07/1713 July 2017 THAT 60 ISSUED ORDINARY SHARES OF £1.00 EACH IN THE CAPITAL OF THE COMPANY BE REDESIGNATED AS 60 ORDINARY-A SHARES OF £1.00 AS DETAILED BELOW: SUCH £1.00 ORDINARY-A SHARES SHALL HAVE THE RIGHTS AND RESTRICTIONS AS SET OUT BELOW: NUMBER OF SHARES 60 IN THE NAME OF LEE TAYLOR. REDESIGNATION OF SHARES. THE ORDINARY-A SHARES SHALL HAVE RIGHTS AND RESTRICTIONS; THE 20 ISSUED ORDINARY-B SHARES BE REDESIGNATED AS 20 ORDINARY-B SHARES OF £1.00; THE 20 ISSUED ORDINARY-C SHARES BE REDESIGNATED, SUCH £1.00 ORDINARY C SHARES SHALL HAVE THE RIGHTS AND RESTRICTIONS. 20 SHARES REGISTERD IN THE NAME OF LEE TAYLOR, THE SHARES HAVE ATTACHED TO THEM FULL VOTING AND CAPITAL DISTRIBUTION9 INCLUDING ON WINDING UP) RIGHTS; THEY DO NOT CONFER ANY RIGHTS OF REDEMPTION. THE ORDINARY-A, THE ORDINARY-B AND ORDINARY-C SHARES SHALL RANK PARI PASSU. 31/07/2016

View Document

03/07/173 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE TAYLOR / 03/07/2017

View Document

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

View Accounts

26/01/1726 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE TAYLOR / 19/01/2017

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

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

View Accounts

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/08/1511 August 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

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

View Accounts

17/11/1417 November 2014 APPOINTMENT TERMINATED, SECRETARY E L SERVICES LIMITED

View Document

17/11/1417 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/09/142 September 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

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

View Accounts

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/08/136 August 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

30/07/1330 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / LEE TAYLOR / 01/01/2013

View Document

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

View Accounts

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/07/1227 July 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/07/1127 July 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE TAYLOR / 01/07/2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE TAYLOR / 01/07/2010

View Document

06/08/106 August 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

26/09/0926 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/07/0927 July 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/07/0822 July 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / LEE TAYLOR / 20/12/2007

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/07/0723 July 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

20/04/0720 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

06/01/076 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/09/0613 September 2006 SECRETARY RESIGNED

View Document

13/09/0613 September 2006 NEW SECRETARY APPOINTED

View Document

31/07/0631 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0631 July 2006 REGISTERED OFFICE CHANGED ON 31/07/06 FROM: 1 CONDUIT STREET LONDON W1S 2XA

View Document

31/07/0631 July 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/12/043 December 2004 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/03/05

View Document

30/09/0430 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0428 July 2004 S386 DISP APP AUDS 21/07/04

View Document

28/07/0428 July 2004 NEW DIRECTOR APPOINTED

View Document

28/07/0428 July 2004 NEW SECRETARY APPOINTED

View Document

28/07/0428 July 2004 S366A DISP HOLDING AGM 21/07/04

View Document

12/07/0412 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/07/0412 July 2004 DIRECTOR RESIGNED

View Document

12/07/0412 July 2004 SECRETARY RESIGNED

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