THE TEXTILE STUDIO LTD
Company Documents
Date | Description |
---|---|
08/01/198 January 2019 | FIRST GAZETTE |
25/06/1825 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
25/06/1825 June 2018 | APPOINTMENT TERMINATED, SECRETARY MARGARET MERCER |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES |
02/07/172 July 2017 | PSC'S CHANGE OF PARTICULARS / MISS JULIE MARGARET BINDIN / 25/02/2017 |
02/07/172 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
13/10/1613 October 2016 | CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES |
03/01/163 January 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
28/10/1528 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIE MARGARET BINDIN / 12/06/2015 |
28/10/1528 October 2015 | Annual return made up to 9 October 2015 with full list of shareholders |
22/08/1522 August 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
01/07/151 July 2015 | REGISTERED OFFICE CHANGED ON 01/07/2015 FROM 34 EVERETT ROAD WEST DIDSBURY MANCHESTER M20 3DZ |
01/07/151 July 2015 | REGISTERED OFFICE CHANGED ON 01/07/2015 FROM 4 BUTTERCUP WAY PICKMERE KNUTSFORD CHESHIRE WA16 0WD ENGLAND |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
12/10/1412 October 2014 | Annual return made up to 9 October 2014 with full list of shareholders |
04/01/144 January 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
10/10/1310 October 2013 | Annual return made up to 9 October 2013 with full list of shareholders |
24/01/1324 January 2013 | 31/10/12 TOTAL EXEMPTION FULL |
12/10/1212 October 2012 | Annual return made up to 9 October 2012 with full list of shareholders |
17/02/1217 February 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
20/10/1120 October 2011 | Annual return made up to 9 October 2011 with full list of shareholders |
21/03/1121 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
23/02/1123 February 2011 | 31/10/09 TOTAL EXEMPTION FULL |
01/11/101 November 2010 | Annual return made up to 9 October 2010 with full list of shareholders |
19/10/0919 October 2009 | Annual return made up to 9 October 2009 with full list of shareholders |
19/10/0919 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE MARGARET BINDIN / 17/10/2009 |
04/08/094 August 2009 | 31/10/08 TOTAL EXEMPTION FULL |
10/10/0810 October 2008 | RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS |
07/02/087 February 2008 | NEW SECRETARY APPOINTED |
07/02/087 February 2008 | NEW DIRECTOR APPOINTED |
10/10/0710 October 2007 | SECRETARY RESIGNED |
10/10/0710 October 2007 | DIRECTOR RESIGNED |
09/10/079 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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