GHOST TEXTILE DESIGN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 NewCertificate of change of name

View Document

05/09/255 September 2025 NewConfirmation statement made on 2025-08-23 with no updates

View Document

29/08/2529 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

09/06/259 June 2025 Satisfaction of charge 040586500002 in full

View Document

06/02/256 February 2025 Director's details changed for Mr Angus John Greenwood on 2023-04-24

View Document

06/02/256 February 2025 Director's details changed for Mr Angus John Greenwood on 2023-04-23

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

31/08/2431 August 2024 Micro company accounts made up to 2023-11-30

View Document

31/08/2431 August 2024 Confirmation statement made on 2024-08-23 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

05/09/235 September 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

30/08/2330 August 2023 Micro company accounts made up to 2022-11-30

View Document

13/07/2313 July 2023 Registration of charge 040586500002, created on 2023-07-13

View Document

26/04/2326 April 2023 Registered office address changed from 3 Weavers Mill Court New Mill Holmfirth HD9 7FD England to 56 Hall Ing Lane Honley Holmfirth HD9 6QW on 2023-04-26

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

06/10/226 October 2022 Confirmation statement made on 2022-08-23 with no updates

View Document

21/02/2221 February 2022 Satisfaction of charge 1 in full

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

01/09/201 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

31/08/1931 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

29/09/1529 September 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

08/10/148 October 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

04/11/134 November 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

30/08/1230 August 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

31/12/1131 December 2011 DISS40 (DISS40(SOAD))

View Document

28/12/1128 December 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

27/12/1127 December 2011 FIRST GAZETTE

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

29/11/1029 November 2010 APPOINTMENT TERMINATED, SECRETARY CATHERINE GREENWOOD

View Document

29/11/1029 November 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

29/11/1029 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGUS JOHN GREENWOOD / 01/10/2009

View Document

30/08/1030 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

15/02/1015 February 2010 Annual return made up to 23 August 2009 with full list of shareholders

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

09/09/089 September 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

25/01/0825 January 2008 RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

24/03/0624 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

01/12/051 December 2005 RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

08/12/038 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

17/04/0317 April 2003 REGISTERED OFFICE CHANGED ON 17/04/03 FROM: 7 OAK TREE AVENUE SCHOLES HUDDERSFIELD WEST YORKSHIRE HD7 1SD

View Document

17/04/0317 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/0317 April 2003 SECRETARY'S PARTICULARS CHANGED

View Document

18/02/0318 February 2003 COMPANY NAME CHANGED GHOST ENTERPRISES LIMITED CERTIFICATE ISSUED ON 18/02/03

View Document

27/11/0227 November 2002 RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS

View Document

26/06/0226 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

05/03/025 March 2002 RETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0116 May 2001 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 30/11/01

View Document

19/09/0019 September 2000 DIRECTOR RESIGNED

View Document

19/09/0019 September 2000 SECRETARY RESIGNED

View Document

19/09/0019 September 2000 NEW DIRECTOR APPOINTED

View Document

19/09/0019 September 2000 REGISTERED OFFICE CHANGED ON 19/09/00 FROM: 35 WESTGATE HUDDERSFIELD WEST YORKSHIRE HD1 1NY

View Document

19/09/0019 September 2000 NEW SECRETARY APPOINTED

View Document

23/08/0023 August 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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