TEXTED LIMITED
Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Confirmation statement made on 2025-07-07 with no updates |
01/11/241 November 2024 | Registered office address changed from C/O Coddan Cpm Ltd 3rd Floor 120 Baker Street London W1U 6TU England to Unit 3, Office a, 1st Floor 6-7 st. Mary at Hill London EC3R 8EE on 2024-11-01 |
15/07/2415 July 2024 | Confirmation statement made on 2024-07-07 with no updates |
01/05/241 May 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
20/09/2320 September 2023 | Micro company accounts made up to 2022-12-31 |
19/07/2319 July 2023 | Confirmation statement made on 2023-07-07 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
17/05/2217 May 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
06/07/216 July 2021 | Micro company accounts made up to 2020-12-31 |
06/07/216 July 2021 | Confirmation statement made on 2021-07-06 with no updates |
24/06/2124 June 2021 | Confirmation statement made on 2021-06-24 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
25/09/1925 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
28/06/1928 June 2019 | CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/09/1827 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
21/07/1821 July 2018 | CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES |
14/03/1814 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN KOVACIC |
13/03/1813 March 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/03/2018 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/09/1728 September 2017 | Annual accounts small company total exemption made up to 31 December 2016 |
11/07/1711 July 2017 | NOTIFICATION OF PSC STATEMENT ON 24/06/2017 |
11/07/1711 July 2017 | CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
15/12/1615 December 2016 | CURREXT FROM 31/10/2016 TO 31/12/2016 |
17/08/1617 August 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
24/06/1624 June 2016 | Annual return made up to 24 June 2016 with full list of shareholders |
16/03/1616 March 2016 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CODDAN SECRETARY SERVICE LTD / 16/03/2016 |
16/03/1616 March 2016 | Annual return made up to 20 February 2016 with full list of shareholders |
29/01/1629 January 2016 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
16/04/1516 April 2015 | REGISTERED OFFICE CHANGED ON 16/04/2015 FROM 124 BAKER STREET WESTMINSTER LONDON W1U 6TY |
25/02/1525 February 2015 | Annual return made up to 20 February 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
15/08/1415 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
24/02/1424 February 2014 | Annual return made up to 20 February 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
01/03/131 March 2013 | Annual return made up to 20 February 2013 with full list of shareholders |
28/02/1328 February 2013 | APPOINTMENT TERMINATED, DIRECTOR VLADIMIR JAKSIC |
28/02/1328 February 2013 | CORPORATE SECRETARY APPOINTED CODDAN SECRETARY SERVICE LTD |
28/02/1328 February 2013 | DIRECTOR APPOINTED MR MICHAEL THOMAS GORDON |
26/02/1326 February 2013 | REGISTERED OFFICE CHANGED ON 26/02/2013 FROM B1 BUSINESS CENTER SUITE 206, DAVYFIELD ROAD BLACKBURN. BB1 2QY ENGLAND |
24/01/1324 January 2013 | DIRECTOR APPOINTED MR VLADIMIR JAKSIC |
12/12/1212 December 2012 | Annual return made up to 19 November 2012 with full list of shareholders |
28/11/1228 November 2012 | APPOINTMENT TERMINATED, DIRECTOR NICK MAKINDE |
16/10/1216 October 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