TEXPARK CONSULTANCY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewConfirmation statement made on 2025-08-05 with no updates

View Document

04/11/244 November 2024 Micro company accounts made up to 2024-04-29

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

29/04/2429 April 2024 Annual accounts for year ending 29 Apr 2024

View Accounts

18/01/2418 January 2024 Micro company accounts made up to 2023-04-29

View Document

05/08/235 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

29/04/2329 April 2023 Annual accounts for year ending 29 Apr 2023

View Accounts

01/11/221 November 2022 Micro company accounts made up to 2022-04-29

View Document

29/04/2229 April 2022 Annual accounts for year ending 29 Apr 2022

View Accounts

26/01/2226 January 2022 Micro company accounts made up to 2021-04-29

View Document

05/08/215 August 2021 Confirmation statement made on 2021-08-05 with no updates

View Document

29/04/2129 April 2021 Annual accounts for year ending 29 Apr 2021

View Accounts

08/02/218 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/04/20

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

29/04/2029 April 2020 Annual accounts for year ending 29 Apr 2020

View Accounts

27/01/2027 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/04/19

View Document

09/12/199 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/12/192 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073375310003

View Document

02/12/192 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/12/192 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073375310005

View Document

02/12/192 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073375310004

View Document

07/09/197 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 073375310006

View Document

07/09/197 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 073375310007

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

02/05/192 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 073375310005

View Document

29/04/1929 April 2019 Annual accounts for year ending 29 Apr 2019

View Accounts

28/01/1928 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/04/18

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

29/04/1829 April 2018 Annual accounts for year ending 29 Apr 2018

View Accounts

14/03/1814 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/04/17

View Document

31/01/1831 January 2018 PREVSHO FROM 30/04/2017 TO 29/04/2017

View Document

05/08/175 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

06/02/176 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

29/08/1629 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

14/08/1514 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

02/07/152 July 2015 REGISTERED OFFICE CHANGED ON 02/07/2015 FROM 3 GREENGATE CARDALE PARK HARROGATE NORTH YORKSHIRE HG3 1GY

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

07/01/157 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

03/09/143 September 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

18/11/1318 November 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

20/08/1320 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 073375310003

View Document

20/08/1320 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 073375310004

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

03/10/123 October 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/01/1219 January 2012 APPOINTMENT TERMINATED, DIRECTOR GARY YOUNG

View Document

27/09/1127 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE MARY WRIGHT / 27/09/2011

View Document

21/09/1121 September 2011 PREVSHO FROM 31/08/2011 TO 30/04/2011

View Document

05/09/115 September 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

08/04/118 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/04/116 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/12/109 December 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL LAND

View Document

09/12/109 December 2010 DIRECTOR APPOINTED MRS JOANNE MARY WRIGHT

View Document

09/12/109 December 2010 DIRECTOR APPOINTED MR GARY YOUNG

View Document

09/12/109 December 2010 DIRECTOR APPOINTED MR CLIVE ALISTAIR WRIGHT

View Document

09/12/109 December 2010 08/12/10 STATEMENT OF CAPITAL GBP 100

View Document

29/10/1029 October 2010 DIRECTOR APPOINTED PAUL DOUGLAS LAND

View Document

19/10/1019 October 2010 REGISTERED OFFICE CHANGED ON 19/10/2010 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

19/10/1019 October 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

05/08/105 August 2010 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