TEXT IT LIMITED
Company Documents
| Date | Description |
|---|---|
| 05/08/215 August 2021 | Compulsory strike-off action has been suspended |
| 05/08/215 August 2021 | Compulsory strike-off action has been suspended |
| 20/07/2120 July 2021 | First Gazette notice for compulsory strike-off |
| 08/07/208 July 2020 | CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES |
| 30/06/2030 June 2020 | REGISTERED OFFICE CHANGED ON 30/06/2020 FROM AUSTEN HOUSE NACKINGTON ROAD CANTERBURY CT4 7AX ENGLAND |
| 15/05/2015 May 2020 | DISS REQUEST WITHDRAWN |
| 12/05/2012 May 2020 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 29/04/2029 April 2020 | APPLICATION FOR STRIKING-OFF |
| 09/03/209 March 2020 | REGISTERED OFFICE CHANGED ON 09/03/2020 FROM 5-7 BEATRICE STREET OSWESTRY SY11 1QE UNITED KINGDOM |
| 08/02/208 February 2020 | APPOINTMENT TERMINATED, DIRECTOR ANDREW FELTON |
| 09/09/199 September 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/18 |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES |
| 29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 12/10/1812 October 2018 | DIRECTOR APPOINTED MR ANDREW JAMES FELTON |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES |
| 12/04/1812 April 2018 | REGISTERED OFFICE CHANGED ON 12/04/2018 FROM 4 ARTHUR STREET OSWESTRY SHROPSHIRE SY11 1JN |
| 28/03/1828 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 19/05/1719 May 2017 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
| 19/05/1719 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR LEONARD BUSSEY / 19/05/2017 |
| 24/03/1724 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 26/05/1626 May 2016 | Annual return made up to 19 May 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 10/12/1510 December 2015 | Annual return made up to 1 December 2015 with full list of shareholders |
| 02/09/152 September 2015 | APPOINTMENT TERMINATED, DIRECTOR ROYSTON OLNER |
| 02/09/152 September 2015 | APPOINTMENT TERMINATED, SECRETARY ROYSTON OLNER |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 14/12/1414 December 2014 | Annual return made up to 1 December 2014 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 25/03/1425 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 06/03/146 March 2014 | REGISTERED OFFICE CHANGED ON 06/03/2014 FROM CAMBURGH HOUSE 27 NEW DOVER ROAD CANTERBURY KENT CT1 3DN UNITED KINGDOM |
| 06/03/146 March 2014 | Annual return made up to 1 December 2013 with full list of shareholders |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 05/06/135 June 2013 | 19/04/13 STATEMENT OF CAPITAL GBP 800 |
| 08/04/138 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 21/02/1321 February 2013 | Annual return made up to 1 December 2012 with full list of shareholders |
| 20/02/1320 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROYSTON OLNER / 09/02/2013 |
| 20/02/1320 February 2013 | SECRETARY'S CHANGE OF PARTICULARS / ROYSTON OLNER / 09/02/2013 |
| 02/01/132 January 2013 | APPOINTMENT TERMINATED, DIRECTOR SIMON MOORES |
| 20/07/1220 July 2012 | PREVEXT FROM 31/12/2011 TO 30/06/2012 |
| 02/05/122 May 2012 | DISS40 (DISS40(SOAD)) |
| 01/05/121 May 2012 | Annual return made up to 1 December 2011 with full list of shareholders |
| 13/04/1213 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / VICTOR LEONARD BUSSEY / 01/03/2011 |
| 03/04/123 April 2012 | FIRST GAZETTE |
| 03/04/123 April 2012 | First Gazette notice for compulsory strike-off |
| 09/03/129 March 2012 | 15/11/11 STATEMENT OF CAPITAL GBP 400.00 |
| 09/03/129 March 2012 | 15/11/11 STATEMENT OF CAPITAL GBP 380.00 |
| 19/12/1119 December 2011 | INCORRECT RESOLUTION 01/02/2011 |
| 19/12/1119 December 2011 | SECOND FILING FOR FORM SH01 |
| 30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 29/09/1129 September 2011 | DIRECTOR APPOINTED MR ROYSTON OLNER |
| 10/08/1110 August 2011 | 28/03/11 STATEMENT OF CAPITAL GBP 360.00 |
| 10/08/1110 August 2011 | SECRETARY APPOINTED ROYSTON OLNER |
| 23/03/1123 March 2011 | 01/02/11 STATEMENT OF CAPITAL GBP 340 |
| 23/03/1123 March 2011 | CAPITALISE £320 01/02/2011 |
| 04/01/114 January 2011 | Annual return made up to 1 December 2010 with full list of shareholders |
| 26/11/1026 November 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 15/11/1015 November 2010 | COMPANY NAME CHANGED PROPERTY TEXT BACK LIMITED CERTIFICATE ISSUED ON 15/11/10 |
| 06/01/106 January 2010 | Annual return made up to 1 December 2009 with full list of shareholders |
| 16/09/0916 September 2009 | DIRECTOR APPOINTED SIMON GREVILLE MOORES |
| 24/03/0924 March 2009 | SUB DIVISION 11/03/2009 |
| 24/03/0924 March 2009 | S-DIV |
| 12/12/0812 December 2008 | DIRECTOR APPOINTED VICTOR LEONARD BUSSEY |
| 03/12/083 December 2008 | APPOINTMENT TERMINATED DIRECTOR ANDREW DAVIS |
| 01/12/081 December 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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