TEXTILES INTELLIGENCE GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-16 with updates

View Document

20/02/2520 February 2025 Director's details changed for Mrs Penelope June Anson on 2025-02-10

View Document

20/02/2520 February 2025 Director's details changed for Robin Frederick Anson on 2025-02-10

View Document

20/02/2520 February 2025 Secretary's details changed for Mrs Penelope June Anson on 2025-02-10

View Document

17/02/2517 February 2025 Registered office address changed from 2nd Floor Fairbank House 27 Ashley Road Altrincham Cheshire WA14 2DP United Kingdom to Apex 33 Victoria Street Altrincham Cheshire WA14 1EZ on 2025-02-17

View Document

28/11/2428 November 2024 Micro company accounts made up to 2024-02-29

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-16 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-16 with updates

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

16/12/2116 December 2021 Director's details changed for Robin Frederick Anson on 2021-12-01

View Document

16/12/2116 December 2021 Director's details changed for Mrs Penelope June Anson on 2021-12-01

View Document

16/12/2116 December 2021 Secretary's details changed for Mrs Penelope June Anson on 2021-12-01

View Document

14/12/2114 December 2021 Registered office address changed from Mbl House 16 Edward Court Altrincham Business Park Altrincham Cheshire WA14 5GL United Kingdom to 2nd Floor Fairbank House 27 Ashley Road Altrincham Cheshire WA14 2DP on 2021-12-14

View Document

26/11/2126 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

16/02/2116 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES

View Document

06/08/206 August 2020 PSC'S CHANGE OF PARTICULARS / ROBIN FREDERICK ANSON / 05/08/2020

View Document

06/08/206 August 2020 PSC'S CHANGE OF PARTICULARS / MRS PENELOPE JUNE ANSON / 05/08/2020

View Document

05/08/205 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS PENELOPE JUNE ANSON / 05/08/2020

View Document

05/08/205 August 2020 PSC'S CHANGE OF PARTICULARS / MRS PENELOPE JUNE ANSON / 05/08/2020

View Document

05/08/205 August 2020 PSC'S CHANGE OF PARTICULARS / ROBIN FREDERICK ANSON / 05/08/2020

View Document

05/08/205 August 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS PENELOPE JUNE ANSON / 05/08/2020

View Document

05/08/205 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN FREDERICK ANSON / 05/08/2020

View Document

29/06/2029 June 2020 REGISTERED OFFICE CHANGED ON 29/06/2020 FROM MBL HOUSE 16 EDWARD COURT, ALTRINCHAM BUSINESS PARK ALTRINCHAM CHESHIRE WA14 5GL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

16/08/1916 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/11/1727 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

26/10/1626 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

23/11/1523 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

30/07/1530 July 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

13/11/1413 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/07/1428 July 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

25/07/1325 July 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

24/07/1224 July 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

18/06/1218 June 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

15/11/1115 November 2011 REGISTERED OFFICE CHANGED ON 15/11/2011 FROM MBL HOUSE 16 EDWARD COURT ALTRINCHAM BUSINESS PARK GEORGE RICHARDS WAY ALTRINCHAM CHESHIRE WA14 5GL

View Document

23/08/1123 August 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

17/08/1017 August 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PENELOPE JUNE ANSON / 09/07/2010

View Document

09/07/109 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS PENELOPE JUNE ANSON / 09/07/2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN FREDERICK ANSON / 08/07/2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PENELOPE JUNE ANSON / 08/07/2010

View Document

08/07/108 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS PENELOPE JUNE ANSON / 08/07/2010

View Document

06/12/096 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

03/08/093 August 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

26/08/0826 August 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 REGISTERED OFFICE CHANGED ON 23/01/08 FROM: CENTURY HOUSE ASHLEY ROAD, HALE ALTRINCHAM CHESHIRE WA15 9TG

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

31/08/0731 August 2007 RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 28/02/07

View Document

10/03/0710 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

10/03/0710 March 2007 DIRECTOR RESIGNED

View Document

24/08/0624 August 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

06/08/046 August 2004 RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

06/01/046 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/0318 July 2003 RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

14/02/0314 February 2003 NEW DIRECTOR APPOINTED

View Document

12/09/0212 September 2002 AMEND RES OF 15/03/02 05/09/02

View Document

12/09/0212 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/07/0231 July 2002 REGISTERED OFFICE CHANGED ON 31/07/02 FROM: 31 ALMA LANE WILMSLOW CHESHIRE

View Document

17/07/0217 July 2002 RETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

14/02/0214 February 2002 COMPANY NAME CHANGED TEXTILES INTELLIGENCE LIMITED CERTIFICATE ISSUED ON 14/02/02

View Document

13/08/0113 August 2001 RETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

20/07/0020 July 2000 RETURN MADE UP TO 16/07/00; FULL LIST OF MEMBERS

View Document

16/05/0016 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

19/07/9919 July 1999 RETURN MADE UP TO 16/07/99; FULL LIST OF MEMBERS

View Document

15/05/9915 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

05/08/985 August 1998 RETURN MADE UP TO 16/07/98; NO CHANGE OF MEMBERS

View Document

27/05/9827 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

11/08/9711 August 1997 RETURN MADE UP TO 16/07/97; NO CHANGE OF MEMBERS

View Document

28/05/9728 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

04/08/964 August 1996 RETURN MADE UP TO 16/07/96; FULL LIST OF MEMBERS

View Document

01/12/951 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

14/08/9514 August 1995 RETURN MADE UP TO 16/07/95; NO CHANGE OF MEMBERS

View Document

07/07/957 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/9529 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/07/9415 July 1994 RETURN MADE UP TO 16/07/94; NO CHANGE OF MEMBERS

View Document

14/12/9314 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

29/07/9329 July 1993 RETURN MADE UP TO 16/07/93; FULL LIST OF MEMBERS

View Document

11/12/9211 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/927 September 1992 NEW DIRECTOR APPOINTED

View Document

07/09/927 September 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

30/07/9230 July 1992 REGISTERED OFFICE CHANGED ON 30/07/92 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

30/07/9230 July 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/07/9216 July 1992 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