TEXMACH (UK) LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewSatisfaction of charge 6 in full

View Document

31/07/2531 July 2025 NewRegistration of charge 042566710007, created on 2025-07-29

View Document

31/07/2531 July 2025 NewRegistration of charge 042566710008, created on 2025-07-31

View Document

23/07/2523 July 2025 NewConfirmation statement made on 2025-07-23 with no updates

View Document

28/08/2428 August 2024

View Document

28/08/2428 August 2024

View Document

28/08/2428 August 2024

View Document

28/08/2428 August 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

10/09/2310 September 2023 Accounts for a small company made up to 2022-12-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/09/2221 September 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/07/2123 July 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

22/07/2022 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

20/05/1920 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

05/06/185 June 2018 APPOINTMENT TERMINATED, SECRETARY JAYNE WOODTHORPE

View Document

05/06/185 June 2018 APPOINTMENT TERMINATED, DIRECTOR JAYNE WOODTHORPE

View Document

16/05/1816 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES

View Document

20/04/1720 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/04/1713 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS JAYNE STEPHANIE WOODTHORPE / 13/04/2017

View Document

13/04/1713 April 2017 SECRETARY'S CHANGE OF PARTICULARS / MS JAYNE STEPHANIE WOODTHORPE / 13/04/2017

View Document

27/10/1627 October 2016 AUDITOR'S RESIGNATION

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

20/07/1620 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

24/09/1524 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/07/1524 July 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

20/08/1420 August 2014 AUD RES LETTER

View Document

23/07/1423 July 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

16/04/1416 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/07/1324 July 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

29/04/1329 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

24/07/1224 July 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

11/04/1211 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/12/1113 December 2011 ALTER ARTICLES 24/11/2011

View Document

08/12/118 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

08/12/118 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/12/118 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

08/12/118 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

08/12/118 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

02/12/112 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

22/08/1122 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS JAYNE STEPHANIE LONGBOTTOM / 11/08/2011

View Document

22/08/1122 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MS JAYNE STEPHANIE LONGBOTTOM / 11/08/2011

View Document

09/08/119 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

09/08/119 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

26/07/1126 July 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

12/04/1112 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/09/1015 September 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

14/04/1014 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

03/11/093 November 2009 Annual return made up to 23 July 2009 with full list of shareholders

View Document

02/10/092 October 2009 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

21/09/0921 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/04/087 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/08/0716 August 2007 RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/08/069 August 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/066 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/08/0511 August 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/055 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/07/0429 July 2004 RETURN MADE UP TO 23/07/04; NO CHANGE OF MEMBERS

View Document

24/06/0424 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/05/0426 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0419 April 2004 AUDITOR'S RESIGNATION

View Document

10/09/0310 September 2003 RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS; AMEND

View Document

03/06/033 June 2003 RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS; AMEND

View Document

27/03/0327 March 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/09/0227 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/023 September 2002 RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS

View Document

24/08/0124 August 2001 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/12/02

View Document

16/08/0116 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/08/0116 August 2001 REGISTERED OFFICE CHANGED ON 16/08/01 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

16/08/0116 August 2001 NEW DIRECTOR APPOINTED

View Document

16/08/0116 August 2001 SECRETARY RESIGNED

View Document

16/08/0116 August 2001 NEW DIRECTOR APPOINTED

View Document

16/08/0116 August 2001 DIRECTOR RESIGNED

View Document

23/07/0123 July 2001 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