TEXTEK LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewAppointment of Mr Martin Price as a director on 2025-04-04

View Document

01/08/251 August 2025 NewCessation of J.P.E (Holdings) Limited as a person with significant control on 2025-04-04

View Document

01/08/251 August 2025 NewNotification of Martin Price as a person with significant control on 2025-04-04

View Document

01/08/251 August 2025 NewNotification of Stephanie Hannah Price as a person with significant control on 2025-04-04

View Document

01/08/251 August 2025 NewConfirmation statement made on 2025-06-25 with updates

View Document

01/08/251 August 2025 NewAppointment of Ms Stephanie Hannah Price as a secretary on 2025-04-04

View Document

04/02/254 February 2025 Termination of appointment of Joan Price as a director on 2025-02-04

View Document

31/07/2431 July 2024 Accounts for a small company made up to 2023-11-30

View Document

23/07/2423 July 2024 Appointment of Miss Stephanie Hannah Price as a director on 2024-07-23

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

24/11/2324 November 2023 Current accounting period extended from 2023-09-30 to 2023-11-30

View Document

20/10/2320 October 2023 Accounts for a small company made up to 2022-09-30

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

23/03/2323 March 2023 Accounts for a small company made up to 2021-09-30

View Document

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

View Accounts

01/04/221 April 2022 Termination of appointment of Allen Joseph Jackson as a director on 2022-04-01

View Document

01/04/221 April 2022 Notification of J.P.E (Holdings) Limited as a person with significant control on 2022-04-01

View Document

01/04/221 April 2022 Cessation of Allen Joseph Jackson as a person with significant control on 2022-04-01

View Document

08/10/218 October 2021 Accounts for a small company made up to 2020-09-30

View Document

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

View Accounts

29/07/2129 July 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

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

View Accounts

08/06/208 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

08/11/198 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 100925440001

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

02/08/192 August 2019 REGISTERED OFFICE CHANGED ON 02/08/2019 FROM GRANVILLE SUITE BUSINESS DEVELOPMENT CENTRE STAFFORD PARK 4 TELFORD SHROPSHIRE UNITED KINGDOM

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES

View Document

19/06/1919 June 2019 CHANGE OF NAME 23/05/2019

View Document

07/06/197 June 2019 COMPANY NAME CHANGED AAT RECYCLING LIMITED CERTIFICATE ISSUED ON 07/06/19

View Document

03/06/193 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

16/05/1916 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLEN JOSEPH JACKSON / 16/05/2019

View Document

05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM GRANVILLE SUITE STAFFORD PARK 4 TELFORD SHROPSHIRE TF3 3BA UNITED KINGDOM

View Document

04/03/194 March 2019 REGISTERED OFFICE CHANGED ON 04/03/2019 FROM SUITE 1, BUSINESS DEVELOPMENT CENTRE STAFFORD PARK 4 TELFORD SHROPSHIRE TF3 3BA ENGLAND

View Document

07/02/197 February 2019 DIRECTOR APPOINTED MS JOAN PRICE

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

11/06/1811 June 2018 PSC'S CHANGE OF PARTICULARS / MR ALLEN JOSEPH JACKSON / 23/05/2017

View Document

11/06/1811 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLEN JOSEPH JACKSON / 23/05/2017

View Document

12/04/1812 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES

View Document

28/06/1728 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

07/04/177 April 2017 REGISTERED OFFICE CHANGED ON 07/04/2017 FROM WESTMOUNT BRIDGE ROAD WELLINGTON SHROPSHIRE TF1 1DZ UNITED KINGDOM

View Document

07/11/167 November 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW YEOMANS

View Document

31/10/1631 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLEN JOSEPH JACKSON / 31/10/2016

View Document

06/10/166 October 2016 PREVSHO FROM 31/03/2017 TO 30/09/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

31/03/1631 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • ACMF LIMITED


  • 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