TEXT APPEAL LIMITED

Company Documents

DateDescription
28/08/2528 August 2025 NewConfirmation statement made on 2025-08-19 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

27/09/2327 September 2023 Accounts for a small company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/09/2223 September 2022 Accounts for a small company made up to 2021-12-31

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-08-19 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/09/2124 September 2021 Confirmation statement made on 2021-08-19 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, WITH UPDATES

View Document

09/01/209 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045142030002

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/10/197 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, WITH UPDATES

View Document

27/09/1927 September 2019 REGISTERED OFFICE CHANGED ON 27/09/2019 FROM 88 GOSWELL ROAD LONDON LONDON EC1V 7DB

View Document

22/01/1922 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 045142030003

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

29/06/1829 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

24/04/1724 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 045142030002

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/10/1619 October 2016 APPOINTMENT TERMINATED, DIRECTOR ELLIOT POLAK

View Document

19/10/1619 October 2016 APPOINTMENT TERMINATED, SECRETARY FABIENNE POLAK

View Document

19/10/1619 October 2016 APPOINTMENT TERMINATED, DIRECTOR FABIENNE POLAK

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

13/10/1513 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

29/09/1529 September 2015 DIRECTOR APPOINTED MR STEVEN EDWARD OWENS

View Document

21/09/1521 September 2015 REGISTERED OFFICE CHANGED ON 21/09/2015 FROM 112 YORK ROAD LONDON SW11 3RS

View Document

21/09/1521 September 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

30/09/1430 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

12/09/1412 September 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

12/09/1412 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / ELLIOT POLAK / 01/08/2014

View Document

17/09/1317 September 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

16/09/1316 September 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/09/1316 September 2013 15/08/13 STATEMENT OF CAPITAL GBP 7777.00

View Document

17/04/1317 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/09/125 September 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/10/116 October 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/08/1026 August 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/09/0910 September 2009 RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS

View Document

15/07/0915 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/02/0918 February 2009 APPOINTMENT TERMINATED DIRECTOR JINA KIM

View Document

13/10/0813 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

18/09/0818 September 2008 DIRECTOR APPOINTED JINA KIM

View Document

03/09/083 September 2008 RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 £ NC 1000/10000 12/10/

View Document

09/11/079 November 2007 NC INC ALREADY ADJUSTED 12/10/07

View Document

16/10/0716 October 2007 REGISTERED OFFICE CHANGED ON 16/10/07 FROM: 143 CHATHAM ROAD CHATHAM LONDON SW11 6HJ

View Document

30/09/0730 September 2007 RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS

View Document

01/09/071 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0719 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/03/0721 March 2007 RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS

View Document

08/12/068 December 2006 NEW SECRETARY APPOINTED

View Document

08/12/068 December 2006 REGISTERED OFFICE CHANGED ON 08/12/06 FROM: 2 A C COURT, HIGH STREET THAMES DITTON SURREY KT7 0SR

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

27/11/0627 November 2006 SECRETARY RESIGNED

View Document

17/03/0617 March 2006 NEW SECRETARY APPOINTED

View Document

28/02/0628 February 2006 SECRETARY RESIGNED

View Document

28/02/0628 February 2006 SECRETARY RESIGNED

View Document

03/02/063 February 2006 REGISTERED OFFICE CHANGED ON 03/02/06 FROM: 45 QUEEN ANNE STREET LONDON W1G 9JF

View Document

19/01/0619 January 2006 NEW DIRECTOR APPOINTED

View Document

09/11/059 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

25/08/0525 August 2005 RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/0521 July 2005 REGISTERED OFFICE CHANGED ON 21/07/05 FROM: UNIT 4 143 CHATHAM ROAD LONDON SW11 6HJ

View Document

09/06/059 June 2005 REGISTERED OFFICE CHANGED ON 09/06/05 FROM: 45 QUEEN ANNE STREET LONDON W1G 9JF

View Document

13/10/0413 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

06/09/046 September 2004 RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 S366A DISP HOLDING AGM 13/08/04

View Document

27/08/0427 August 2004 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04

View Document

29/08/0329 August 2003 RETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 SECRETARY RESIGNED

View Document

19/03/0319 March 2003 NEW SECRETARY APPOINTED

View Document

19/08/0219 August 2002 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