TEXTURED PAINTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/11/245 November 2024 Cessation of Yissachar Moshe Maurice Baumgarten as a person with significant control on 2024-11-05

View Document

05/11/245 November 2024 Termination of appointment of Yissachar Moshe Maurice Baumgarten as a director on 2024-11-05

View Document

05/11/245 November 2024 Appointment of Margit Baumgarten as a director on 2024-11-05

View Document

05/11/245 November 2024 Confirmation statement made on 2024-11-05 with updates

View Document

05/11/245 November 2024 Notification of Margit Baumgarten as a person with significant control on 2024-11-05

View Document

25/09/2425 September 2024 Micro company accounts made up to 2023-12-29

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-18 with no updates

View Document

29/12/2329 December 2023 Annual accounts for year ending 29 Dec 2023

View Accounts

19/12/2319 December 2023 Micro company accounts made up to 2022-12-29

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

29/12/2229 December 2022 Annual accounts for year ending 29 Dec 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

29/12/2129 December 2021 Annual accounts for year ending 29 Dec 2021

View Accounts

22/12/2122 December 2021 Micro company accounts made up to 2020-12-29

View Document

29/12/2029 December 2020 Annual accounts for year ending 29 Dec 2020

View Accounts

24/12/2024 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/12/19

View Document

12/03/2012 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/12/18

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

29/12/1929 December 2019 Annual accounts for year ending 29 Dec 2019

View Accounts

24/12/1924 December 2019 PREVSHO FROM 30/12/2018 TO 29/12/2018

View Document

27/09/1927 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

29/07/1929 July 2019 REGISTERED OFFICE CHANGED ON 29/07/2019 FROM 6 ST. MARYS ROAD PRESTWICH MANCHESTER M25 1AP ENGLAND

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

29/12/1829 December 2018 Annual accounts for year ending 29 Dec 2018

View Accounts

12/11/1812 November 2018 REGISTERED OFFICE CHANGED ON 12/11/2018 FROM G.A. HARRIS BRULIMAR HOUSE JUBILEE ROAD MANCHESTER M24 2LX UNITED KINGDOM

View Document

16/10/1816 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

04/01/184 January 2018 COMPANY NAME CHANGED YMEC TRADING LTD CERTIFICATE ISSUED ON 04/01/18

View Document

03/01/183 January 2018 PREVSHO FROM 28/02/2018 TO 31/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/02/1716 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information