TECHNICHE TEXTILES LIMITED

Company Documents

DateDescription
08/12/248 December 2024 Confirmation statement made on 2024-11-26 with no updates

View Document

24/07/2424 July 2024 Accounts for a dormant company made up to 2023-11-30

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-26 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

04/10/234 October 2023 Change of details for Mr Adrian Royce Quinney as a person with significant control on 2023-10-04

View Document

16/08/2316 August 2023 Accounts for a dormant company made up to 2022-11-30

View Document

05/12/225 December 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

19/10/2219 October 2022 Registered office address changed from Office 3.05 1 King Street London EC2V 8AU England to 167-169 Great Portland Street Fifth Floor London W1W 5PF on 2022-10-19

View Document

09/12/219 December 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

06/02/216 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 26/11/20, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

19/08/2019 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

13/01/2013 January 2020 REGISTERED OFFICE CHANGED ON 13/01/2020 FROM 1 KING STREET LONDON EC2V 8AU ENGLAND

View Document

05/12/195 December 2019 REGISTERED OFFICE CHANGED ON 05/12/2019 FROM 3RD FLOOR 14 HANOVER STREET LONDON W1S 1YH

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

17/08/1917 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

09/12/189 December 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

27/08/1827 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

15/08/1715 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

26/08/1626 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/15

View Document

24/12/1524 December 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

30/08/1530 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

20/07/1520 July 2015 APPOINTMENT TERMINATED, DIRECTOR CAROLE QUINNEY

View Document

24/12/1424 December 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

20/08/1420 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

25/12/1325 December 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

17/08/1317 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

10/01/1310 January 2013 Annual return made up to 26 November 2012 with full list of shareholders

View Document

06/12/126 December 2012 REGISTERED OFFICE CHANGED ON 06/12/2012 FROM 72 NEW BOND STREET MAYFAIR LONDON W1S 1RR

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

30/08/1230 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

22/12/1122 December 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

29/12/1029 December 2010 Annual return made up to 26 November 2010 with full list of shareholders

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

24/12/0924 December 2009 Annual return made up to 26 November 2009 with full list of shareholders

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAROLE ANN QUINNEY / 02/10/2009

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN ROYCE QUINNEY / 02/10/2009

View Document

24/12/0924 December 2009 SAIL ADDRESS CREATED

View Document

24/12/0924 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

08/01/098 January 2009 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

31/12/0731 December 2007 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

31/01/0631 January 2006 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/11/04

View Document

28/01/0528 January 2005 RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS

View Document

07/02/047 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/11/03

View Document

17/01/0417 January 2004 RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS

View Document

24/05/0324 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

13/12/0213 December 2002 RETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS

View Document

29/11/0129 November 2001 DIRECTOR RESIGNED

View Document

29/11/0129 November 2001 NEW SECRETARY APPOINTED

View Document

29/11/0129 November 2001 NEW DIRECTOR APPOINTED

View Document

29/11/0129 November 2001 NEW DIRECTOR APPOINTED

View Document

29/11/0129 November 2001 SECRETARY RESIGNED

View Document

26/11/0126 November 2001 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