PROSPECT TEXTILES LTD

Company Documents

DateDescription
07/10/257 October 2025 NewCompulsory strike-off action has been discontinued

View Document

07/10/257 October 2025 NewCompulsory strike-off action has been discontinued

View Document

04/10/254 October 2025 NewConfirmation statement made on 2025-06-20 with no updates

View Document

09/09/259 September 2025 First Gazette notice for compulsory strike-off

View Document

09/09/259 September 2025 First Gazette notice for compulsory strike-off

View Document

21/06/2521 June 2025 Compulsory strike-off action has been discontinued

View Document

21/06/2521 June 2025 Compulsory strike-off action has been discontinued

View Document

20/06/2520 June 2025 Total exemption full accounts made up to 2024-06-30

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

30/10/2430 October 2024 Compulsory strike-off action has been discontinued

View Document

30/10/2430 October 2024 Compulsory strike-off action has been discontinued

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-06-20 with updates

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

20/08/2420 August 2024 Termination of appointment of Shaban Shamim as a director on 2024-08-08

View Document

20/08/2420 August 2024 Appointment of Miss Shaban Shamim as a director on 2024-08-08

View Document

20/08/2420 August 2024 Appointment of Miss Shabana Shamim as a director on 2024-08-08

View Document

20/08/2420 August 2024 Notification of Shaban Shamim as a person with significant control on 2024-08-08

View Document

20/08/2420 August 2024 Notification of Shabana Shamim as a person with significant control on 2024-08-08

View Document

20/08/2420 August 2024 Cessation of Shaban Shamim as a person with significant control on 2024-08-08

View Document

16/08/2416 August 2024 Cessation of Ammad Khan as a person with significant control on 2024-08-01

View Document

16/08/2416 August 2024 Termination of appointment of Ammad Khan as a director on 2024-08-05

View Document

16/08/2416 August 2024 Registered office address changed from 153 Havelock Road Saltley Birmingham B8 1RX England to 51a Queen Street Morley Leeds LS27 8EB on 2024-08-16

View Document

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

View Accounts

10/05/2410 May 2024 Registered office address changed from Sanderson House, 39 White Abbey Road Bradford West Yorkshire BD8 8EJ United Kingdom to 153 Havelock Road Saltley Birmingham B8 1RX on 2024-05-10

View Document

10/05/2410 May 2024 Notification of Ammad Khan as a person with significant control on 2024-05-01

View Document

10/05/2410 May 2024 Appointment of Mr Ammad Khan as a director on 2024-05-01

View Document

09/05/249 May 2024 Termination of appointment of John Holdsworth Greenwood as a director on 2024-05-01

View Document

09/05/249 May 2024 Cessation of John Holdsworth Greenwood as a person with significant control on 2024-05-01

View Document

21/03/2421 March 2024 Micro company accounts made up to 2023-06-30

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

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

View Accounts


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