SAMUEL DON TEXTILES LIMITED

Company Documents

DateDescription
11/09/2511 September 2025 NewConfirmation statement made on 2025-08-30 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-08-30 with no updates

View Document

14/05/2414 May 2024 Confirmation statement made on 2023-08-30 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/08/2330 August 2023 Change of details for Mr Samuel Jonathan Don as a person with significant control on 2023-08-30

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-03-17 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/12/211 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/11/2030 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

22/06/2022 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/06/2010 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065357860002

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

11/12/1911 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 065357860002

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/04/164 April 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/05/1514 May 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/05/1429 May 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/05/1322 May 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

22/05/1322 May 2013 REGISTERED OFFICE CHANGED ON 22/05/2013 FROM C/O LEAPMAN WEISS, 1ST FLOOR HILLSIDE HOUSE, 2/6 FRIERN PARK LONDON N12 9BT

View Document

08/01/138 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

07/06/127 June 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/06/1129 June 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/07/1024 July 2010 DISS40 (DISS40(SOAD))

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL JONATHAN DON / 17/03/2010

View Document

22/07/1022 July 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

13/07/1013 July 2010 FIRST GAZETTE

View Document

27/04/1027 April 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09

View Document

24/04/1024 April 2010 DISS40 (DISS40(SOAD))

View Document

22/04/1022 April 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/04/1020 April 2010 FIRST GAZETTE

View Document

10/08/0910 August 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/04/0823 April 2008 DIRECTOR APPOINTED SAMUEL JONATHAN DON

View Document

23/04/0823 April 2008 SECRETARY APPOINTED SUSAN LESLEY DON

View Document

25/03/0825 March 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

25/03/0825 March 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

17/03/0817 March 2008 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