TEXTURE JET LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

19/02/2519 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

14/10/2414 October 2024 Termination of appointment of David Farrow as a director on 2024-10-07

View Document

28/05/2428 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/02/246 February 2024 Appointment of Mr David Farrow as a director on 2024-02-01

View Document

06/02/246 February 2024 Confirmation statement made on 2024-02-06 with updates

View Document

04/02/244 February 2024 Statement of capital following an allotment of shares on 2024-01-05

View Document

04/01/244 January 2024 Confirmation statement made on 2024-01-04 with updates

View Document

21/12/2321 December 2023 Second filing of a statement of capital following an allotment of shares on 2023-11-30

View Document

18/12/2318 December 2023 Statement of capital following an allotment of shares on 2023-11-30

View Document

15/12/2315 December 2023 Termination of appointment of David Wilson as a director on 2023-12-04

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

28/07/2328 July 2023 Change of details for Dr Jonathon Mitchell-Smith as a person with significant control on 2022-09-09

View Document

28/07/2328 July 2023 Appointment of Mr David Wilson as a director on 2023-07-20

View Document

28/07/2328 July 2023 Change of details for University of Nottingham as a person with significant control on 2022-09-09

View Document

22/06/2322 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/06/2315 June 2023 Termination of appointment of Thomas Edward Barber Mawhood as a secretary on 2023-02-28

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/11/222 November 2022 Second filing of a statement of capital following an allotment of shares on 2022-10-03

View Document

02/11/222 November 2022 Confirmation statement made on 2022-10-03 with updates

View Document

26/10/2226 October 2022 Resolutions

View Document

26/10/2226 October 2022 Resolutions

View Document

26/10/2226 October 2022 Memorandum and Articles of Association

View Document

26/10/2226 October 2022 Resolutions

View Document

26/10/2226 October 2022 Resolutions

View Document

19/10/2219 October 2022 Statement of capital following an allotment of shares on 2022-10-03

View Document

17/10/2217 October 2022 Termination of appointment of Kevin Roy Joseph Doherty as a director on 2022-10-15

View Document

12/10/2212 October 2022 Particulars of variation of rights attached to shares

View Document

12/10/2212 October 2022 Change of share class name or designation

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/11/2129 November 2021 Appointment of Mr Peter John Le Noury as a director on 2021-11-29

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/07/2021 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

14/04/2014 April 2020 PSC'S CHANGE OF PARTICULARS / DR JONATHON MITCHELL-SMITH / 23/07/2019

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES

View Document

09/04/209 April 2020 PSC'S CHANGE OF PARTICULARS / DR JONATHON MITCHELL-SMITH / 31/12/2019

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/03/202 March 2020 REGISTERED OFFICE CHANGED ON 02/03/2020 FROM ADVANCED MANUFACTURING BUILDING 522 DERBY ROAD NOTTINGHAM NOTTINGHAMSHIRE NG8 1BB ENGLAND

View Document

02/03/202 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR JONATHON MITCHELL-SMITH / 01/03/2020

View Document

09/01/209 January 2020 SECRETARY APPOINTED THOMAS EDWARD BARBER MAWHOOD

View Document

14/11/1914 November 2019 DIRECTOR APPOINTED MR KEVIN ROY JOSEPH DOHERTY

View Document

21/08/1921 August 2019 ADOPT ARTICLES 23/07/2019

View Document

15/08/1915 August 2019 REGISTERED OFFICE CHANGED ON 15/08/2019 FROM ADVANCED MANUFACTURING BUILDING WOLLATON ROAD NOTTINGHAM NG8 1BB UNITED KINGDOM

View Document

09/08/199 August 2019 23/07/19 STATEMENT OF CAPITAL GBP 115

View Document

09/08/199 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UNIVERSITY OF NOTTINGHAM

View Document

09/08/199 August 2019 PSC'S CHANGE OF PARTICULARS / DR JONATHON MITCHELL-SMITH / 23/07/2019

View Document

09/08/199 August 2019 PSC'S CHANGE OF PARTICULARS / PROFESSOR ADAM THOMAS CLARE / 23/07/2019

View Document

17/05/1917 May 2019 SUB-DIVISION 01/05/19

View Document

01/05/191 May 2019 CURRSHO FROM 30/04/2020 TO 31/03/2020

View Document

08/04/198 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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