TEXT MATTERS LIMITED

Company Documents

DateDescription
31/01/2331 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

31/01/2331 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

15/11/2215 November 2022 First Gazette notice for voluntary strike-off

View Document

15/11/2215 November 2022 First Gazette notice for voluntary strike-off

View Document

02/11/222 November 2022 Application to strike the company off the register

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

16/11/2116 November 2021 Micro company accounts made up to 2020-12-31

View Document

18/10/2118 October 2021 Cessation of Mark Warner Barratt as a person with significant control on 2021-09-11

View Document

18/10/2118 October 2021 Termination of appointment of Mark Warner Barratt as a secretary on 2021-09-11

View Document

18/10/2118 October 2021 Termination of appointment of Mark Warner Barratt as a director on 2021-09-11

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-17 with updates

View Document

18/10/2118 October 2021 Notification of Susan Fiona Walker as a person with significant control on 2021-09-11

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/09/194 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

06/07/186 July 2018 REGISTERED OFFICE CHANGED ON 06/07/2018 FROM EQUITY HOUSE 4-6 SCHOOL ROAD TILEHURST READING BERKSHIRE RG31 5AL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/10/1731 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

18/10/1618 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN FIONA WALKER / 01/10/2016

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/11/153 November 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

13/11/1413 November 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/01/1428 January 2014 Annual return made up to 17 October 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/09/1318 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

15/12/1215 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/10/1225 October 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

03/10/123 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

28/11/1128 November 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

11/11/1111 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

16/09/1116 September 2011 REGISTERED OFFICE CHANGED ON 16/09/2011 FROM 22 WYCOMBE END BEACONSFIELD BUCKINGHAMSHIRE HP9 1NB

View Document

01/02/111 February 2011 Annual return made up to 17 October 2010 with full list of shareholders

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN FIONA WALKER / 01/10/2009

View Document

22/12/0922 December 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WARNER BARRATT / 01/10/2009

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/12/0812 December 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/05/0812 May 2008 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

28/11/0628 November 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

01/12/051 December 2005 REGISTERED OFFICE CHANGED ON 01/12/05 FROM: COMMERCIAL CHAMBERS 7 BRIDGE STREET MAIDENHEAD BERKS. SL6 8PA

View Document

03/11/053 November 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

05/08/045 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

15/12/0315 December 2003 RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

31/10/0231 October 2002 RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS

View Document

08/09/028 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

09/11/019 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

09/11/019 November 2001 RETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 RETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS

View Document

10/10/0010 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

15/12/9915 December 1999 RETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

17/11/9817 November 1998 RETURN MADE UP TO 17/10/98; FULL LIST OF MEMBERS

View Document

31/10/9831 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

26/11/9726 November 1997 RETURN MADE UP TO 17/10/97; FULL LIST OF MEMBERS

View Document

26/10/9726 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

10/11/9610 November 1996 RETURN MADE UP TO 17/10/96; FULL LIST OF MEMBERS

View Document

17/10/9617 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

12/10/9512 October 1995 RETURN MADE UP TO 17/10/95; FULL LIST OF MEMBERS

View Document

25/08/9525 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

09/11/949 November 1994 RETURN MADE UP TO 17/10/94; FULL LIST OF MEMBERS

View Document

27/09/9427 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

18/10/9318 October 1993 RETURN MADE UP TO 17/10/93; FULL LIST OF MEMBERS

View Document

18/10/9318 October 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/9314 October 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/9314 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/9329 March 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

16/11/9216 November 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/9216 November 1992 RETURN MADE UP TO 17/10/92; FULL LIST OF MEMBERS

View Document

22/10/9222 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/9222 October 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/913 December 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

31/10/9131 October 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/10/9117 October 1991 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