TEXO GROUP LIMITED

Company Documents

DateDescription
29/08/2529 August 2025 NewGroup of companies' accounts made up to 2024-11-30

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

13/01/2513 January 2025 Termination of appointment of Colin Rae Smith as a director on 2025-01-01

View Document

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

View Accounts

30/08/2430 August 2024 Full accounts made up to 2023-11-30

View Document

27/08/2427 August 2024 Termination of appointment of Donny Geoffrey Marshall as a director on 2024-08-16

View Document

01/08/241 August 2024 Registration of charge 113832630002, created on 2024-07-26

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-23 with updates

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-15 with updates

View Document

09/01/249 January 2024 Appointment of Mr Colin Rae Smith as a director on 2023-12-01

View Document

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

View Accounts

27/11/2327 November 2023 Statement of capital following an allotment of shares on 2023-10-30

View Document

31/10/2331 October 2023 Full accounts made up to 2022-11-30

View Document

07/09/237 September 2023 Termination of appointment of Lauren Elizabeth Jill Arnott as a director on 2023-08-31

View Document

27/06/2327 June 2023 Termination of appointment of Alan Steven Conway as a director on 2023-06-23

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-05-24 with updates

View Document

12/10/2212 October 2022 Full accounts made up to 2021-11-30

View Document

21/09/2221 September 2022 Statement of capital following an allotment of shares on 2021-11-22

View Document

05/01/225 January 2022 Appointment of Mr Richard Colin Lamb as a director on 2021-12-01

View Document

05/01/225 January 2022 Appointment of Mr Alan Steven Conway as a director on 2021-12-01

View Document

05/01/225 January 2022 Appointment of Mr Donny Geoffrey Marshall as a director on 2021-12-01

View Document

05/01/225 January 2022 Appointment of Mr Gordon William Watt as a director on 2021-12-01

View Document

05/01/225 January 2022 Appointment of Mr Graeme Findlay Moir as a director on 2021-12-01

View Document

05/01/225 January 2022 Appointment of Miss Lauren Elizabeth Jill Arnott as a director on 2021-12-01

View Document

02/07/212 July 2021 Confirmation statement made on 2021-05-24 with updates

View Document

05/05/215 May 2021 08/04/21 STATEMENT OF CAPITAL GBP 13500010

View Document

18/03/2118 March 2021 16/03/21 STATEMENT OF CAPITAL GBP 13500001

View Document

30/09/2030 September 2020 CURREXT FROM 25/11/2020 TO 30/11/2020

View Document

20/07/2020 July 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID PENNY

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, WITH UPDATES

View Document

04/06/204 June 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN BLACK

View Document

26/02/2026 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/11/19

View Document

12/02/2012 February 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/02/203 February 2020 24/11/19 STATEMENT OF CAPITAL GBP 10500001

View Document

08/01/208 January 2020 DIRECTOR APPOINTED MR JOHN BLACK

View Document

08/01/208 January 2020 DIRECTOR APPOINTED MR DAVID JOHN PENNY

View Document

08/01/208 January 2020 DIRECTOR APPOINTED MR CHRISTOPHER HAYDEN SMITH

View Document

08/01/208 January 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT DALZIEL

View Document

22/11/1922 November 2019 CURREXT FROM 31/05/2019 TO 25/11/2019

View Document

12/09/1912 September 2019 SUBDIVIDE 16/07/2019

View Document

29/08/1929 August 2019 SUB-DIVISION 16/07/19

View Document

08/08/198 August 2019 CESSATION OF ROBERT DALZIEL AS A PSC

View Document

08/08/198 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAPSUN PROPERTIES LIMITED

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

28/09/1828 September 2018 DIRECTOR APPOINTED MR HAYDEN FRANCIS SMITH

View Document

01/06/181 June 2018 REGISTERED OFFICE CHANGED ON 01/06/2018 FROM OLD STATION ROAD LOUGHTON ESSEX IG10 4PL UNITED KINGDOM

View Document

25/05/1825 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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