AA TEXTILES LTD

Company Documents

DateDescription
08/12/248 December 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

21/11/2421 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

29/11/2329 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

20/09/2320 September 2023 Cessation of Nasir Rahim as a person with significant control on 2023-09-05

View Document

20/09/2320 September 2023 Notification of Irfan Shahid Rahim as a person with significant control on 2023-09-05

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-20 with updates

View Document

13/09/2313 September 2023 Termination of appointment of Nasir Rahim as a director on 2023-09-05

View Document

13/09/2313 September 2023 Registered office address changed from 1 Shaw Moor Avenue Stalybridge Cheshire SK15 2RB England to 1 Kenwood Road Stockport SK5 6PH on 2023-09-13

View Document

13/09/2313 September 2023 Appointment of Mr Irfan Shahid Rahim as a director on 2023-09-05

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

08/02/238 February 2023 Compulsory strike-off action has been discontinued

View Document

08/02/238 February 2023 Compulsory strike-off action has been discontinued

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 Confirmation statement made on 2022-11-17 with no updates

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-11-17 with no updates

View Document

09/11/219 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

14/09/2014 September 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 17/11/19, NO UPDATES

View Document

26/11/1926 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES

View Document

18/09/1818 September 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES

View Document

21/07/1721 July 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

21/07/1721 July 2017 PREVEXT FROM 30/11/2016 TO 28/02/2017

View Document

02/06/172 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 098769850001

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

19/11/1519 November 2015 APPOINTMENT TERMINATED, DIRECTOR NASIR RAHIM

View Document

19/11/1519 November 2015 DIRECTOR APPOINTED MR NASIR RAHIM

View Document

18/11/1518 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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