TYRONE TEXTILES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/02/255 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-12-11 with no updates

View Document

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

View Accounts

16/05/2416 May 2024 Registered office address changed from Higgisons House 381-383 City Road London EC1V 1NW to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 2024-05-16

View Document

19/01/2419 January 2024 Appointment of Mr Curtis Scott Green as a director on 2023-12-12

View Document

19/01/2419 January 2024 Appointment of Mr Ryan Leonard Green as a director on 2023-12-12

View Document

17/01/2417 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

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

View Accounts

22/03/2322 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-11 with no updates

View Document

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

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

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

View Accounts

18/03/2118 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 11/12/20, NO UPDATES

View Document

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

View Accounts

10/02/2010 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

15/03/1915 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

18/10/1818 October 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON PETERS

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

05/03/185 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

05/01/175 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

06/01/166 January 2016 Annual return made up to 11 December 2015 with full list of shareholders

View Document

06/01/166 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE LAWRENCE GREEN / 01/12/2015

View Document

06/01/166 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MITCHELL HOWARD GREEN / 01/12/2015

View Document

17/11/1517 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/07/157 July 2015 DIRECTOR APPOINTED SIMONS ALEXANDER PETERS

View Document

07/07/157 July 2015 DIRECTOR APPOINTED MR ANTHONY JAMES MOYES

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

06/01/156 January 2015 Annual return made up to 11 December 2014 with full list of shareholders

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

07/02/147 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

18/12/1318 December 2013 Annual return made up to 11 December 2013 with full list of shareholders

View Document

21/02/1321 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

17/12/1217 December 2012 Annual return made up to 11 December 2012 with full list of shareholders

View Document

19/10/1219 October 2012 APPOINTMENT TERMINATED, DIRECTOR LESLIE GREEN

View Document

24/01/1224 January 2012 Annual return made up to 11 December 2011 with full list of shareholders

View Document

18/01/1218 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

13/12/1113 December 2011 DIRECTOR APPOINTED GEMMA JESSICA MUDGE

View Document

04/02/114 February 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

17/12/1017 December 2010 Annual return made up to 11 December 2010 with full list of shareholders

View Document

08/07/108 July 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN BAUM

View Document

08/07/108 July 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN BAUM

View Document

07/07/107 July 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN BAUM

View Document

26/03/1026 March 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

25/02/1025 February 2010 Annual return made up to 11 December 2009 with full list of shareholders

View Document

24/04/0924 April 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

09/02/099 February 2009 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

09/01/089 January 2008 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

05/02/075 February 2007 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

04/01/064 January 2006 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/0511 November 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0511 July 2005 DIRECTOR RESIGNED

View Document

06/05/056 May 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

14/03/0514 March 2005 REGISTERED OFFICE CHANGED ON 14/03/05 FROM: HIGGISON HOUSE 381-383 CITY ROAD LONDON EC1V 1NW

View Document

25/02/0525 February 2005 REGISTERED OFFICE CHANGED ON 25/02/05 FROM: UNIT 9 HOOPER STREET BIRMINGHAM B18 7QL

View Document

17/02/0517 February 2005 REGISTERED OFFICE CHANGED ON 17/02/05 FROM: HIGGISON HOUSE 381/383 CITY ROAD LONDON EC1V 1NA

View Document

31/01/0531 January 2005 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

30/12/0330 December 2003 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

31/12/0231 December 2002 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS

View Document

04/10/024 October 2002 NEW DIRECTOR APPOINTED

View Document

25/07/0225 July 2002 RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS

View Document

07/05/027 May 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

09/02/019 February 2001 DIRECTOR RESIGNED

View Document

01/02/011 February 2001 RETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

08/02/008 February 2000 RETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

29/04/9929 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/998 February 1999 RETURN MADE UP TO 11/12/98; FULL LIST OF MEMBERS

View Document

06/05/986 May 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/97

View Document

25/01/9825 January 1998 RETURN MADE UP TO 11/12/97; FULL LIST OF MEMBERS

View Document

07/02/977 February 1997 DIRECTOR RESIGNED

View Document

07/02/977 February 1997 RETURN MADE UP TO 11/12/96; FULL LIST OF MEMBERS

View Document

27/10/9627 October 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/96

View Document

11/03/9611 March 1996 RETURN MADE UP TO 11/12/95; FULL LIST OF MEMBERS

View Document

13/02/9613 February 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/95

View Document

27/03/9527 March 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

14/02/9514 February 1995 RETURN MADE UP TO 11/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

03/05/943 May 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/93

View Document

17/02/9417 February 1994 RETURN MADE UP TO 11/12/93; NO CHANGE OF MEMBERS

View Document

19/01/9319 January 1993 RETURN MADE UP TO 11/12/92; FULL LIST OF MEMBERS

View Document

03/12/923 December 1992 FULL GROUP ACCOUNTS MADE UP TO 30/06/92

View Document

10/04/9210 April 1992 ACCOUNTING REF. DATE EXT FROM 19/06 TO 30/06

View Document

30/03/9230 March 1992 FULL GROUP ACCOUNTS MADE UP TO 19/06/91

View Document

17/01/9217 January 1992 RETURN MADE UP TO 11/12/91; FULL LIST OF MEMBERS

View Document

01/06/911 June 1991 RETURN MADE UP TO 11/12/90; FULL LIST OF MEMBERS

View Document

01/06/911 June 1991 FULL GROUP ACCOUNTS MADE UP TO 19/06/90

View Document

17/07/9017 July 1990 FULL GROUP ACCOUNTS MADE UP TO 19/06/89

View Document

16/01/9016 January 1990 RETURN MADE UP TO 11/12/89; FULL LIST OF MEMBERS

View Document

18/12/8918 December 1989 FULL GROUP ACCOUNTS MADE UP TO 19/06/88

View Document

18/04/8918 April 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/02/8919 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

14/11/8814 November 1988 FULL GROUP ACCOUNTS MADE UP TO 19/06/87

View Document

11/10/8811 October 1988 REGISTERED OFFICE CHANGED ON 11/10/88 FROM: GRANVILLE HOUSE 25 LUKE STREET LONDON EC2A 4BE

View Document

28/06/8828 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/8824 January 1988 RETURN MADE UP TO 14/12/87; FULL LIST OF MEMBERS

View Document

02/06/872 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 19/06/86

View Document

10/03/8710 March 1987 RETURN MADE UP TO 12/12/86; FULL LIST OF MEMBERS

View Document

12/11/8612 November 1986 FULL ACCOUNTS MADE UP TO 19/06/85

View Document

02/06/862 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 19/06/84

View Document

02/06/862 June 1986 RETURN MADE UP TO 13/12/85; FULL LIST OF MEMBERS

View Document

20/12/7820 December 1978 CERTIFICATE OF INCORPORATION

View Document


More Company Information
Recently Viewed
  • KEERTHI SERVICES LTD


  • 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