TEXPRINT SURFACING LTD
Company Documents
Date | Description |
---|---|
19/03/2519 March 2025 | Confirmation statement made on 2025-03-05 with no updates |
13/03/2413 March 2024 | Confirmation statement made on 2024-03-05 with no updates |
01/01/241 January 2024 | Appointment of Alastair Powell as a director on 2024-01-01 |
01/01/241 January 2024 | Termination of appointment of Konstantin Johannes Niederer as a director on 2024-01-01 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
13/12/2313 December 2023 | Director's details changed for Mr Konstantin Johannes Niederer on 2023-12-12 |
31/08/2331 August 2023 | Accounts for a small company made up to 2022-12-31 |
07/03/237 March 2023 | Confirmation statement made on 2023-03-05 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
17/11/2117 November 2021 | Current accounting period shortened from 2022-03-31 to 2021-12-31 |
16/11/2116 November 2021 | Accounts for a small company made up to 2021-03-31 |
12/11/2112 November 2021 | Resolutions |
12/11/2112 November 2021 | Resolutions |
12/11/2112 November 2021 | Memorandum and Articles of Association |
04/08/214 August 2021 | Cessation of Geoffrey Lloyd as a person with significant control on 2020-10-07 |
04/08/214 August 2021 | Notification of Hitex Holdings Limited as a person with significant control on 2017-09-01 |
19/03/2019 March 2020 | CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES |
15/11/1915 November 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES |
04/01/194 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
20/03/1820 March 2018 | CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES |
18/01/1818 January 2018 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
25/09/1725 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
16/03/1616 March 2016 | Annual return made up to 5 March 2016 with full list of shareholders |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
11/03/1511 March 2015 | Annual return made up to 5 March 2015 with full list of shareholders |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
20/03/1420 March 2014 | Annual return made up to 5 March 2014 with full list of shareholders |
20/11/1320 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
23/07/1323 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFF LLOYD / 23/07/2013 |
02/04/132 April 2013 | REGISTERED OFFICE CHANGED ON 02/04/2013 FROM THE COBBLES NOCTORUM LANE PRENTON CH439UA ENGLAND |
02/04/132 April 2013 | Annual return made up to 5 March 2013 with full list of shareholders |
05/01/135 January 2013 | DIRECTOR APPOINTED MR SIMON LLOYD |
05/01/135 January 2013 | DIRECTOR APPOINTED MR GEOFF LLOYD |
17/12/1217 December 2012 | 06/03/12 STATEMENT OF CAPITAL GBP 2 |
13/12/1213 December 2012 | APPOINTMENT TERMINATED, DIRECTOR JILLIAN KIRCHNER |
05/03/125 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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