TESSILE FABRICS LIMITED

Company Documents

DateDescription
06/03/256 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

26/09/2426 September 2024 Director's details changed for Mr Craig Sherwin on 2024-09-26

View Document

19/06/2419 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

06/03/246 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/03/2328 March 2023 Secretary's details changed for Mrs Jill Prime on 2023-03-19

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

05/04/225 April 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

01/01/211 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

03/06/203 June 2020 CURREXT FROM 31/03/2020 TO 30/09/2020

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

10/10/1910 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

26/09/1826 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/03/1812 March 2018 CESSATION OF JILL PRIME AS A PSC

View Document

12/03/1812 March 2018 CESSATION OF STUART JAMES PRIME AS A PSC

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES

View Document

12/03/1812 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENSCO 902 LIMITED

View Document

15/09/1715 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094744080001

View Document

13/09/1713 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 094744080002

View Document

20/06/1720 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

24/10/1624 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 094744080001

View Document

19/10/1619 October 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

25/03/1625 March 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/03/1625 March 2016 COMPANY NAME CHANGED FABRIC IMPORTERS LIMITED CERTIFICATE ISSUED ON 25/03/16

View Document

08/03/168 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

06/03/156 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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