TEZTUR LTD

Company Documents

DateDescription
22/04/2522 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/04/2522 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/02/254 February 2025 First Gazette notice for voluntary strike-off

View Document

04/02/254 February 2025 First Gazette notice for voluntary strike-off

View Document

28/01/2528 January 2025 Application to strike the company off the register

View Document

25/07/2425 July 2024 Accounts for a dormant company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

12/03/2412 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

28/07/2328 July 2023 Accounts for a dormant company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-28 with updates

View Document

19/03/2319 March 2023 Termination of appointment of Stanislav Anaskov as a director on 2023-03-06

View Document

19/03/2319 March 2023 Registered office address changed from 7 Bell Yard London WC2A 2JR England to 85 Great Portland Street First Floor London W1W 7LT on 2023-03-19

View Document

19/03/2319 March 2023 Appointment of Mr. Sergii Ostroushko as a director on 2023-03-06

View Document

19/03/2319 March 2023 Confirmation statement made on 2023-03-19 with updates

View Document

19/03/2319 March 2023 Notification of Sergii Ostroushko as a person with significant control on 2023-01-01

View Document

19/03/2319 March 2023 Notification of Hatem Hassan Ahmed Abdelkhalek as a person with significant control on 2023-03-19

View Document

19/03/2319 March 2023 Cessation of Stanislav Anaskov as a person with significant control on 2023-01-01

View Document

19/03/2319 March 2023 Cessation of Sergii Ostroushko as a person with significant control on 2023-03-19

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

02/07/212 July 2021 Accounts for a dormant company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/06/2122 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

13/02/2113 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

14/01/2014 January 2020 REGISTERED OFFICE CHANGED ON 14/01/2020 FROM 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ UNITED KINGDOM

View Document

14/01/2014 January 2020 PSC'S CHANGE OF PARTICULARS / STANISLAV ANASKOV / 14/01/2020

View Document

14/01/2014 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STANISLAV ANASKOV / 14/01/2020

View Document

17/06/1917 June 2019 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