TEXTACRE LLP

Company Documents

DateDescription
26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

07/04/207 April 2020 REGISTERED OFFICE CHANGED ON 07/04/2020 FROM 304 DEVONSHIRE HOUSE MANOR WAY BOREHAMWOOD WD6 1QQ ENGLAND

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

31/12/1931 December 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

22/03/1922 March 2019 05/04/18 TOTAL EXEMPTION FULL

View Document

22/03/1922 March 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/03/2019

View Document

22/03/1922 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GUISEPPE LUONGO

View Document

04/01/194 January 2019 PREVSHO FROM 05/04/2018 TO 04/04/2018

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

05/02/185 February 2018 APPOINTMENT TERMINATED, LLP MEMBER GUELORD KASONGO

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

05/02/185 February 2018 APPOINTMENT TERMINATED, LLP MEMBER MOSES MUSISI

View Document

12/09/1712 September 2017 REGISTERED OFFICE CHANGED ON 12/09/2017 FROM 39A STANGER ROAD LONDON SE25 5JZ ENGLAND

View Document

11/08/1711 August 2017 05/04/17 UNAUDITED ABRIDGED

View Document

21/04/1721 April 2017 LLP MEMBER APPOINTED MR GIUSEPPE LUONGO

View Document

21/04/1721 April 2017 LLP MEMBER APPOINTED MISS BELINDA WIDGER

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

28/03/1728 March 2017 APPOINTMENT TERMINATED, LLP MEMBER ATIQ HUSSAIN

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

07/01/177 January 2017 DISS40 (DISS40(SOAD))

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

03/01/173 January 2017 FIRST GAZETTE

View Document

05/08/165 August 2016 PREVEXT FROM 28/02/2016 TO 05/04/2016

View Document

17/06/1617 June 2016 REGISTERED OFFICE CHANGED ON 17/06/2016 FROM 971 ABBEYDALE ROAD SHEFFIELD S7 2QD ENGLAND

View Document

16/06/1616 June 2016 APPOINTMENT TERMINATED, LLP MEMBER JASON WHIPPS

View Document

16/06/1616 June 2016 REGISTERED OFFICE CHANGED ON 16/06/2016 FROM 11 GOULD ROAD CHATHAM KENT ME5 8DN ENGLAND

View Document

14/06/1614 June 2016 LLP MEMBER APPOINTED MR MOSES MUSISI

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, LLP MEMBER HATIM HUSSAIN

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, LLP MEMBER RYAN HASSAN

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, LLP MEMBER CALLUM GOODWIN

View Document

11/02/1611 February 2016 APPOINTMENT TERMINATED, LLP MEMBER GURPREET SINGH

View Document

11/02/1611 February 2016 APPOINTMENT TERMINATED, LLP MEMBER ROBERT PEARSON

View Document

11/02/1611 February 2016 APPOINTMENT TERMINATED, LLP MEMBER ISSAM ABBAS

View Document

11/02/1611 February 2016 ANNUAL RETURN MADE UP TO 04/02/16

View Document

19/01/1619 January 2016 LLP MEMBER APPOINTED MR CALLUM GOODWIN

View Document

19/01/1619 January 2016 REGISTERED OFFICE CHANGED ON 19/01/2016 FROM 377 DENBY DALE ROAD EAST DURKAR WAKEFIELD WEST YORKSHIRE WF4 3NB ENGLAND

View Document

19/01/1619 January 2016 LLP MEMBER APPOINTED MR JASON WHIPPS

View Document

18/01/1618 January 2016 LLP MEMBER APPOINTED MR GUELORD KASONGO

View Document

05/01/165 January 2016 LLP MEMBER APPOINTED MR JASON WHIPPS

View Document

30/12/1530 December 2015 LLP MEMBER APPOINTED MR HATIM HUSSAIN

View Document

30/12/1530 December 2015 LLP MEMBER APPOINTED MR RYAN HASSAN

View Document

04/11/154 November 2015 LLP MEMBER APPOINTED MR ATIQ HUSSAIN

View Document

30/09/1530 September 2015 LLP MEMBER APPOINTED MR GURPREET SINGH

View Document

15/09/1515 September 2015 APPOINTMENT TERMINATED, LLP MEMBER JOE MERCER

View Document

15/09/1515 September 2015 APPOINTMENT TERMINATED, LLP MEMBER MATHEW SALTER

View Document

07/09/157 September 2015 LLP MEMBER APPOINTED MR ROBERT PEARSON

View Document

30/07/1530 July 2015 APPOINTMENT TERMINATED, LLP MEMBER ASIF HUSSAIN

View Document

28/07/1528 July 2015 LLP MEMBER APPOINTED MR ISSAM ABBAS

View Document

30/06/1530 June 2015 LLP MEMBER APPOINTED MR MATHEW SALTER

View Document

25/06/1525 June 2015 REGISTERED OFFICE CHANGED ON 25/06/2015 FROM 8 MOORLAND ROAD PUDSEY WEST YORKSHIRE LS28 8EJ UNITED KINGDOM

View Document

09/06/159 June 2015 LLP MEMBER APPOINTED MR ASIF HUSSAIN

View Document

09/06/159 June 2015 REGISTERED OFFICE CHANGED ON 09/06/2015 FROM 41 CHALTON STREET LONDON NW1 1JD UNITED KINGDOM

View Document

09/06/159 June 2015 LLP MEMBER APPOINTED MR JOE MERCER

View Document

09/06/159 June 2015 APPOINTMENT TERMINATED, LLP MEMBER SDG REGISTRARS LIMITED

View Document

09/06/159 June 2015 APPOINTMENT TERMINATED, LLP MEMBER SDG SECRETARIES LIMITED

View Document

04/02/154 February 2015 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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