THE TEXTILE STUDIO LTD

Company Documents

DateDescription
08/01/198 January 2019 FIRST GAZETTE

View Document

25/06/1825 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

25/06/1825 June 2018 APPOINTMENT TERMINATED, SECRETARY MARGARET MERCER

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

02/07/172 July 2017 PSC'S CHANGE OF PARTICULARS / MISS JULIE MARGARET BINDIN / 25/02/2017

View Document

02/07/172 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

03/01/163 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/10/1528 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIE MARGARET BINDIN / 12/06/2015

View Document

28/10/1528 October 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

22/08/1522 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

01/07/151 July 2015 REGISTERED OFFICE CHANGED ON 01/07/2015 FROM 34 EVERETT ROAD WEST DIDSBURY MANCHESTER M20 3DZ

View Document

01/07/151 July 2015 REGISTERED OFFICE CHANGED ON 01/07/2015 FROM 4 BUTTERCUP WAY PICKMERE KNUTSFORD CHESHIRE WA16 0WD ENGLAND

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

12/10/1412 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

10/10/1310 October 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

24/01/1324 January 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

12/10/1212 October 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

17/02/1217 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

20/10/1120 October 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

23/02/1123 February 2011 31/10/09 TOTAL EXEMPTION FULL

View Document

01/11/101 November 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

19/10/0919 October 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIE MARGARET BINDIN / 17/10/2009

View Document

04/08/094 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

10/10/0810 October 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 NEW SECRETARY APPOINTED

View Document

07/02/087 February 2008 NEW DIRECTOR APPOINTED

View Document

10/10/0710 October 2007 SECRETARY RESIGNED

View Document

10/10/0710 October 2007 DIRECTOR RESIGNED

View Document

09/10/079 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information