TEXCONSULT LIMITED
Company Documents
Date | Description |
---|---|
15/12/1615 December 2016 | 30/11/16 TOTAL EXEMPTION FULL |
01/12/161 December 2016 | PREVSHO FROM 31/12/2016 TO 30/11/2016 |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
01/11/161 November 2016 | CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES |
01/08/161 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
17/11/1517 November 2015 | Annual return made up to 6 October 2015 with full list of shareholders |
25/09/1525 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
14/10/1414 October 2014 | Annual return made up to 6 October 2014 with full list of shareholders |
29/07/1429 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
08/10/138 October 2013 | Annual return made up to 6 October 2013 with full list of shareholders |
07/10/137 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES DUFFY / 07/10/2013 |
30/08/1330 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
21/08/1321 August 2013 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REGENT CORPORATE SECRETARIES LTD / 21/08/2013 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
08/10/128 October 2012 | Annual return made up to 6 October 2012 with full list of shareholders |
20/08/1220 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
12/06/1212 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET SEVILLLE / 12/06/2012 |
06/10/116 October 2011 | Annual return made up to 6 October 2011 with full list of shareholders |
08/07/118 July 2011 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REGENT CORPORATE SECRETARIES LTD / 06/07/2011 |
06/06/116 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
11/10/1011 October 2010 | Annual return made up to 6 October 2010 with full list of shareholders |
04/10/104 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
24/03/1024 March 2010 | CHANGE PERSON AS DIRECTOR |
21/10/0921 October 2009 | Annual return made up to 6 October 2009 with full list of shareholders |
08/10/098 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM DUFFY / 08/10/2009 |
08/10/098 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANN SEVILLE / 08/10/2009 |
20/09/0920 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
20/01/0920 January 2009 | DIRECTOR APPOINTED JAMES WILLIAM DUFFY |
09/10/089 October 2008 | RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS |
01/10/081 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
02/12/072 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
30/10/0730 October 2007 | RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS |
06/03/076 March 2007 | REGISTERED OFFICE CHANGED ON 06/03/07 FROM: 6 ALBEMARLE STREET LONDON W1S 4HG |
06/03/076 March 2007 | NEW DIRECTOR APPOINTED |
06/03/076 March 2007 | NEW SECRETARY APPOINTED |
05/03/075 March 2007 | DIRECTOR RESIGNED |
05/03/075 March 2007 | DIRECTOR RESIGNED |
05/03/075 March 2007 | SECRETARY RESIGNED |
27/10/0627 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
26/10/0626 October 2006 | RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS |
18/01/0618 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
27/10/0527 October 2005 | DELIVERY EXT'D 3 MTH 31/12/04 |
19/10/0519 October 2005 | RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS |
21/10/0421 October 2004 | RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS |
18/10/0418 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
13/10/0313 October 2003 | RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS |
17/09/0317 September 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 |
22/10/0222 October 2002 | RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS |
24/06/0224 June 2002 | REGISTERED OFFICE CHANGED ON 24/06/02 FROM: 10 LONDON MEWS LONDON W2 1HY |
01/06/021 June 2002 | DIRECTOR RESIGNED |
01/06/021 June 2002 | NEW DIRECTOR APPOINTED |
10/05/0210 May 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 |
27/10/0127 October 2001 | RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS |
31/07/0131 July 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 |
19/10/0019 October 2000 | RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS |
25/10/9925 October 1999 | ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00 |
11/10/9911 October 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
11/10/9911 October 1999 | SECRETARY RESIGNED |
11/10/9911 October 1999 | DIRECTOR RESIGNED |
11/10/9911 October 1999 | NEW DIRECTOR APPOINTED |
06/10/996 October 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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