TEXTANYWHERE LIMITED

Company Documents

DateDescription
04/04/224 April 2022 Final Gazette dissolved following liquidation

View Document

04/04/224 April 2022 Final Gazette dissolved following liquidation

View Document

04/01/224 January 2022 Return of final meeting in a members' voluntary winding up

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES

View Document

14/01/2014 January 2020 APPOINTMENT TERMINATED, DIRECTOR THOMAS BOUCHER

View Document

14/01/2014 January 2020 DIRECTOR APPOINTED MR RICHARD JOHN HANSCOTT

View Document

11/11/1911 November 2019 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY LOVE

View Document

11/11/1911 November 2019 DIRECTOR APPOINTED MR THOMAS GREER BOUCHER

View Document

01/10/191 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

12/06/1912 June 2019 ARTICLES OF ASSOCIATION

View Document

08/06/198 June 2019 ADOPT ARTICLES 22/05/2019

View Document

10/05/1910 May 2019 SAIL ADDRESS CHANGED FROM: INDIGO HOUSE SUSSEX AVENUE LEEDS LS10 2LF ENGLAND

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES

View Document

24/04/1924 April 2019 PSC'S CHANGE OF PARTICULARS / TA AND MB LIMITED / 07/03/2019

View Document

12/03/1912 March 2019 DIRECTOR APPOINTED MR GEOFFREY ADRIAN LOVE

View Document

12/03/1912 March 2019 DIRECTOR APPOINTED MR DANIEL V. GINNETTI

View Document

12/03/1912 March 2019 DIRECTOR APPOINTED MR PAUL ERIC JONATHON BURTON

View Document

12/03/1912 March 2019 DIRECTOR APPOINTED MR HAYDEN DAVID ROBINSON

View Document

12/03/1912 March 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL GINNETTI

View Document

12/03/1912 March 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT GUICE

View Document

07/03/197 March 2019 REGISTERED OFFICE CHANGED ON 07/03/2019 FROM INDIGO HOUSE SUSSEX AVENUE LEEDS LS10 2LF

View Document

05/03/195 March 2019 CORRECTION TO RES PASSED ON 30/01/19-INCORRECT SHARE CAPITAL VALUE WAS SHOWN. CORRECTION TO RES 07/02/19-INCORRECT NOMINAL VALUE SHOWN. 26/02/2019

View Document

04/03/194 March 2019 04/03/19 STATEMENT OF CAPITAL GBP 1.00

View Document

04/03/194 March 2019 04/03/19 STATEMENT OF CAPITAL GBP 1.00

View Document

26/02/1926 February 2019 REDUCTION OF CAPITAL REDEMPTION RESERVE 26/02/2019

View Document

26/02/1926 February 2019 26/02/19 STATEMENT OF CAPITAL GBP 0.000000

View Document

26/02/1926 February 2019 SOLVENCY STATEMENT DATED 26/02/19

View Document

26/02/1926 February 2019 STATEMENT BY DIRECTORS

View Document

13/02/1913 February 2019 PSC'S CHANGE OF PARTICULARS / SRCL LTD / 31/01/2019

View Document

08/02/198 February 2019 REDUCE ISSUED CAPITAL 07/02/2019

View Document

31/01/1931 January 2019 31/01/19 STATEMENT OF CAPITAL GBP 0.000015

View Document

31/01/1931 January 2019 REDUCE ISSUED CAPITAL 30/01/2019

View Document

31/01/1931 January 2019 SOLVENCY STATEMENT DATED 30/01/19

View Document

31/01/1931 January 2019 STATEMENT BY DIRECTORS

View Document

31/01/1931 January 2019 REDUCTION OF SHARE PREMIUM ACCOUNT 30/01/2019

View Document

23/07/1823 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

18/10/1718 October 2017 DIRECTOR APPOINTED MR ROBERT JOHN GUICE

View Document

18/10/1718 October 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN JOHNSTON

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

13/04/1713 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

24/06/1624 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

26/05/1626 May 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

25/05/1625 May 2016 SAIL ADDRESS CHANGED FROM: C/O PITMANS LLP THE ANCHORAGE 34 BRIDGE ST READING BERKSHIRE RG1 2LU UNITED KINGDOM

View Document

25/05/1625 May 2016 APPOINTMENT TERMINATED, SECRETARY PITSEC LIMITED

View Document

15/10/1515 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

14/05/1514 May 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

17/04/1517 April 2015 PREVEXT FROM 31/07/2014 TO 31/12/2014

View Document

25/11/1425 November 2014 APPOINTMENT TERMINATED, DIRECTOR BRENDAN FATCHETT

View Document

17/11/1417 November 2014 Annual accounts small company total exemption made up to 30 July 2013

View Document

30/07/1430 July 2014 PREVSHO FROM 31/12/2013 TO 31/07/2013

View Document

12/06/1412 June 2014 DIRECTOR APPOINTED MR JOHN PAUL JOHNSTON

View Document

11/06/1411 June 2014 APPOINTMENT TERMINATED, DIRECTOR GILLIAN DYSON

View Document

05/06/145 June 2014 APPOINTMENT TERMINATED, SECRETARY CAROL WEBSTER

View Document

05/06/145 June 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

26/03/1426 March 2014 PREVEXT FROM 31/07/2013 TO 31/12/2013

View Document

06/08/136 August 2013 DIRECTOR APPOINTED MR BRENDAN JOHN FATCHETT

View Document

05/08/135 August 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW HARRIS

View Document

05/08/135 August 2013 APPOINTMENT TERMINATED, DIRECTOR MARTYN WEBSTER

View Document

05/08/135 August 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BERT

View Document

05/08/135 August 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PAYNE

View Document

05/08/135 August 2013 PREVSHO FROM 29/10/2013 TO 31/07/2013

View Document

05/08/135 August 2013 DIRECTOR APPOINTED MRS GILLIAN MARIE DYSON

View Document

05/08/135 August 2013 REGISTERED OFFICE CHANGED ON 05/08/2013 FROM 47 CASTLE STREET READING BERKSHIRE RG1 7RS

View Document

05/08/135 August 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID GUYATT

View Document

29/04/1329 April 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

20/06/1220 June 2012 20/06/12 STATEMENT OF CAPITAL GBP 62138.09

View Document

20/06/1220 June 2012 11/06/2012

View Document

20/06/1220 June 2012 ADOPT ARTICLES 11/06/2012

View Document

20/06/1220 June 2012 STATEMENT BY DIRECTORS

View Document

20/06/1220 June 2012 SOLVENCY STATEMENT DATED 11/06/12

View Document

27/04/1227 April 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

30/01/1230 January 2012 TO DECLARE A FINAL DIVIDEND IN RESPECT OF THE YEAR ENDED 31/10/11 OF £0.06215 PER SHARE 23/01/2012

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

13/09/1113 September 2011 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

24/05/1124 May 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

05/05/115 May 2011 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

05/05/115 May 2011 05/05/11 STATEMENT OF CAPITAL GBP 63138.09

View Document

28/04/1128 April 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

27/04/1127 April 2011 SAIL ADDRESS CREATED

View Document

27/04/1127 April 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

27/04/1127 April 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

24/01/1124 January 2011 RE DIVIDEND 07/01/2011

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

07/01/117 January 2011 30/12/10 STATEMENT OF CAPITAL GBP 71440.3

View Document

07/01/117 January 2011 SECRETARY APPOINTED MS CAROL JANE WEBSTER

View Document

09/09/109 September 2010 08/09/10 STATEMENT OF CAPITAL GBP 64850.3

View Document

10/05/1010 May 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN PAYNE / 01/10/2009

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BERT / 01/10/2009

View Document

06/05/106 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PITSEC LIMITED / 01/10/2009

View Document

06/05/106 May 2010 10/11/09 STATEMENT OF CAPITAL GBP 64550.3

View Document

18/01/1018 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

16/01/1016 January 2010 FINAL DIVIDEND 08/01/2010

View Document

24/12/0924 December 2009 Annual accounts small company total exemption made up to 31 October 2009

View Document

14/11/0914 November 2009 NC INC ALREADY ADJUSTED 28/10/2009

View Document

30/04/0930 April 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

29/04/0829 April 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

30/04/0730 April 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

03/05/063 May 2006 S366A DISP HOLDING AGM 30/04/01

View Document

02/05/062 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

12/10/0512 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0512 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0512 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/0512 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/03/0529 March 2005 ARTICLES OF ASSOCIATION

View Document

29/03/0529 March 2005 NC INC ALREADY ADJUSTED 18/03/05

View Document

29/03/0529 March 2005 £ NC 60000/65000 18/03/

View Document

29/03/0529 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/03/0529 March 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/03/0518 March 2005 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS; AMEND

View Document

16/03/0516 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/058 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

25/05/0425 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

19/05/0419 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

17/11/0317 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/11/0317 November 2003 NC INC ALREADY ADJUSTED 30/09/03

View Document

31/07/0331 July 2003 NEW DIRECTOR APPOINTED

View Document

27/05/0327 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

07/05/037 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 £ NC 10000/20000 06/04/

View Document

30/04/0330 April 2003 NC INC ALREADY ADJUSTED 06/04/03

View Document

30/04/0330 April 2003 ARTICLES OF ASSOCIATION

View Document

30/04/0330 April 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/04/034 April 2003 COMPANY NAME CHANGED WHISPER 2 U LIMITED CERTIFICATE ISSUED ON 04/04/03

View Document

28/02/0328 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/10/02

View Document

15/11/0215 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0227 September 2002 NC INC ALREADY ADJUSTED 12/08/02

View Document

27/09/0227 September 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/09/0227 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/06/021 June 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 NC INC ALREADY ADJUSTED 21/02/02

View Document

09/04/029 April 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/04/029 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/11/0123 November 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/11/0119 November 2001 NC INC ALREADY ADJUSTED 09/11/01

View Document

19/11/0119 November 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/11/0119 November 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/11/0119 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/11/0119 November 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

19/11/0119 November 2001 £ NC 1000/2269 09/11/0

View Document

13/11/0113 November 2001 ACC. REF. DATE EXTENDED FROM 30/04/02 TO 29/10/02

View Document

09/10/019 October 2001 DIRECTOR RESIGNED

View Document

14/09/0114 September 2001 NEW DIRECTOR APPOINTED

View Document

14/09/0114 September 2001 NEW DIRECTOR APPOINTED

View Document

14/09/0114 September 2001 NEW DIRECTOR APPOINTED

View Document

14/09/0114 September 2001 NEW DIRECTOR APPOINTED

View Document

06/08/016 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/07/0124 July 2001 COMPANY NAME CHANGED PITCOMP 262 LIMITED CERTIFICATE ISSUED ON 24/07/01

View Document

30/04/0130 April 2001 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