TEXTILE TEAM TRADERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Total exemption full accounts made up to 2024-10-31

View Document

27/12/2427 December 2024 Confirmation statement made on 2024-12-24 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

23/07/2423 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

08/05/248 May 2024 Appointment of Mrs Colleen Parkins as a secretary on 2024-05-08

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-24 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

23/05/2323 May 2023 Total exemption full accounts made up to 2022-10-31

View Document

29/12/2229 December 2022 Confirmation statement made on 2022-12-24 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-10-31

View Document

30/12/2130 December 2021 Confirmation statement made on 2021-12-24 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

24/03/2124 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

24/12/2024 December 2020 CONFIRMATION STATEMENT MADE ON 24/12/20, WITH UPDATES

View Document

18/12/2018 December 2020 CONFIRMATION STATEMENT MADE ON 18/12/20, WITH UPDATES

View Document

18/12/2018 December 2020 PSC'S CHANGE OF PARTICULARS / MRS COLLEN PARKINS / 18/12/2020

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 04/09/20, WITH UPDATES

View Document

14/04/2014 April 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

04/09/194 September 2019 PSC'S CHANGE OF PARTICULARS / MRS COLLEN PARKINS / 02/05/2018

View Document

24/04/1924 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

05/09/185 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLLEN PARKINS

View Document

05/09/185 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID WILLIAM PARKINS

View Document

04/09/184 September 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/09/2018

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, WITH UPDATES

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, SECRETARY JONATHAN GOLDSMITH

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN GOLDSMITH

View Document

19/03/1819 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

25/11/1725 November 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

08/05/178 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

21/11/1621 November 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

23/08/1623 August 2016 PREVSHO FROM 29/11/2015 TO 31/10/2015

View Document

23/08/1623 August 2016 REGISTERED OFFICE CHANGED ON 23/08/2016 FROM 42 LYTTON ROAD BARNET EN5 5BY

View Document

08/12/158 December 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

22/05/1522 May 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

09/02/159 February 2015 Annual return made up to 24 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

20/11/1420 November 2014 Annual accounts small company total exemption made up to 29 November 2013

View Document

28/08/1428 August 2014 PREVSHO FROM 30/11/2013 TO 29/11/2013

View Document

13/12/1313 December 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

29/11/1329 November 2013 Annual accounts for year ending 29 Nov 2013

View Accounts

25/10/1325 October 2013 DIRECTOR APPOINTED MR DAVID WILLIAM PARKINS

View Document

25/10/1325 October 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GERRARD

View Document

28/08/1328 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

13/12/1213 December 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

28/08/1228 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

02/12/112 December 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

22/08/1122 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

30/11/1030 November 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

24/11/0924 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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