INTIMA TEXTILES LIMITED

Company Documents

DateDescription
26/07/2526 July 2025 Confirmation statement made on 2025-06-24 with no updates

View Document

01/11/241 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

10/08/2410 August 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

22/04/2422 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

24/08/2324 August 2023 Registered office address changed from 150-165 Garrison Street Bordesley Birmingham West Midlands B9 4BN to 160 Garrison Street Birmingham West Midlands B9 4BN on 2023-08-24

View Document

24/08/2324 August 2023 Notification of Nazir Ahmed Shafi as a person with significant control on 2023-06-24

View Document

24/08/2324 August 2023 Cessation of Maqbool Ahmad Shafi as a person with significant control on 2023-08-24

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-06-24 with updates

View Document

24/08/2324 August 2023 Termination of appointment of Maqbool Ahmad Shafi as a director on 2023-08-24

View Document

24/08/2324 August 2023 Registered office address changed from 160 Garrison Street Birmingham West Midlands B9 4BN United Kingdom to 160 Garrison Street Birmingham B9 4BN on 2023-08-24

View Document

20/05/2320 May 2023 Total exemption full accounts made up to 2022-06-30

View Document

16/05/2216 May 2022 Total exemption full accounts made up to 2021-06-30

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

01/03/191 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

19/03/1819 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAQBOOL AHMAD SHAFI

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

06/03/176 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

29/06/1629 June 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

08/03/168 March 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

07/07/157 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

30/03/1530 March 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

28/06/1428 June 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

02/04/142 April 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

25/06/1325 June 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

07/03/137 March 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

27/06/1227 June 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

20/04/1220 April 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

27/10/1127 October 2011 REGISTERED OFFICE CHANGED ON 27/10/2011 FROM 182 GARRISON STREET BORDESLEY BIRMINGHAM B9 4DN

View Document

27/06/1127 June 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

09/03/119 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

06/07/106 July 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

12/02/1012 February 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

02/07/092 July 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

07/07/087 July 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

19/07/0719 July 2007 RETURN MADE UP TO 24/06/07; NO CHANGE OF MEMBERS

View Document

22/03/0722 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

03/07/063 July 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

13/07/0513 July 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

26/07/0426 July 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

03/07/033 July 2003 RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

16/09/0216 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

01/07/021 July 2002 RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS

View Document

11/06/0111 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

24/07/0024 July 2000 RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS

View Document

05/03/005 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

22/07/9922 July 1999 RETURN MADE UP TO 24/06/99; NO CHANGE OF MEMBERS

View Document

20/01/9920 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

17/08/9817 August 1998 RETURN MADE UP TO 24/06/98; NO CHANGE OF MEMBERS

View Document

04/02/984 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

21/07/9721 July 1997 RETURN MADE UP TO 24/06/97; FULL LIST OF MEMBERS

View Document

26/09/9626 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

07/07/967 July 1996 RETURN MADE UP TO 24/06/96; NO CHANGE OF MEMBERS

View Document

24/11/9524 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

04/10/954 October 1995 EXEMPTION FROM APPOINTING AUDITORS 20/06/95

View Document

22/09/9522 September 1995 RETURN MADE UP TO 24/06/95; FULL LIST OF MEMBERS

View Document

06/07/946 July 1994 REGISTERED OFFICE CHANGED ON 06/07/94 FROM: 419/421 HIGH ROAD HARROW MIDDLESEX HA3 6EL

View Document

06/07/946 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/06/9424 June 1994 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