TEXTILE CONCEPTS LIMITED

Company Documents

DateDescription
09/05/239 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

09/05/239 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/02/2321 February 2023 First Gazette notice for voluntary strike-off

View Document

21/02/2321 February 2023 First Gazette notice for voluntary strike-off

View Document

14/02/2314 February 2023 Application to strike the company off the register

View Document

20/01/2320 January 2023 Micro company accounts made up to 2022-09-30

View Document

19/01/2319 January 2023 Previous accounting period shortened from 2022-12-31 to 2022-09-30

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-21 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/03/2230 March 2022 Micro company accounts made up to 2021-12-31

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-21 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/04/219 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

08/02/218 February 2021 REGISTERED OFFICE CHANGED ON 08/02/2021 FROM CAMPBELL DALLAS BANK STREET KILMARNOCK KA1 1ER SCOTLAND

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 21/12/20, NO UPDATES

View Document

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

View Accounts

23/04/2023 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES

View Document

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

View Accounts

10/04/1910 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

02/07/182 July 2018 REGISTERED OFFICE CHANGED ON 02/07/2018 FROM C/O W. WHITE 60 BANK STREET KILMARNOCK AYRSHIRE KA1 1ER

View Document

26/02/1826 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

20/11/1720 November 2017 DIRECTOR APPOINTED MRS NALINI MALIK

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SURINDER KUMAR MALIK

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

02/06/172 June 2017 02/06/17 STATEMENT OF CAPITAL GBP 100

View Document

17/05/1717 May 2017 REDUCE ISSUED CAPITAL 04/05/2017

View Document

17/05/1717 May 2017 SOLVENCY STATEMENT DATED 25/04/17

View Document

17/05/1717 May 2017 STATEMENT BY DIRECTORS

View Document

24/03/1724 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

20/06/1620 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/07/1515 July 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/02/1516 February 2015 REGISTERED OFFICE CHANGED ON 16/02/2015 FROM OLYMPIC BUSINESS PARK DRYBRIDGE ROAD DUNDONALD AYRSHIRE KA2 9BB

View Document

11/07/1411 July 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

13/03/1413 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/06/1318 June 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

18/06/1318 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / SURINDER MALIK / 30/11/2012

View Document

18/06/1318 June 2013 SECRETARY'S CHANGE OF PARTICULARS / NALINI KUMARI MALIK / 30/11/2012

View Document

07/03/137 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/07/129 July 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

15/03/1215 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/06/1117 June 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/07/1015 July 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

24/03/1024 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/07/092 July 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/07/089 July 2008 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/06/0722 June 2007 RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/07/0612 July 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

05/09/055 September 2005 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/06/0417 June 2004 RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

27/06/0327 June 2003 RETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0327 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

08/07/028 July 2002 RETURN MADE UP TO 17/06/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

05/02/025 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

17/08/0117 August 2001 RETURN MADE UP TO 17/06/01; NO CHANGE OF MEMBERS

View Document

10/08/0010 August 2000 RETURN MADE UP TO 17/06/00; FULL LIST OF MEMBERS

View Document

10/08/0010 August 2000 SECRETARY'S PARTICULARS CHANGED

View Document

10/08/0010 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0013 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

06/03/006 March 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/06/9922 June 1999 RETURN MADE UP TO 17/06/99; FULL LIST OF MEMBERS

View Document

04/05/994 May 1999 DEC MORT/CHARGE *****

View Document

21/04/9921 April 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

03/03/993 March 1999 DEC MORT/CHARGE *****

View Document

17/07/9817 July 1998 RETURN MADE UP TO 28/06/98; NO CHANGE OF MEMBERS

View Document

02/11/972 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

16/07/9716 July 1997 RETURN MADE UP TO 28/06/97; FULL LIST OF MEMBERS

View Document

16/08/9616 August 1996 RETURN MADE UP TO 28/06/96; NO CHANGE OF MEMBERS

View Document

19/06/9619 June 1996 DEC MORT/CHARGE RELEASE *****

View Document

03/06/963 June 1996 DEC MORT/CHARGE RELEASE *****

View Document

03/06/963 June 1996 DEC MORT/CHARGE RELEASE *****

View Document

03/06/963 June 1996 DEC MORT/CHARGE *****

View Document

03/06/963 June 1996 DEC MORT/CHARGE RELEASE *****

View Document

28/02/9628 February 1996 RETURN MADE UP TO 28/06/95; NO CHANGE OF MEMBERS

View Document

15/02/9615 February 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

15/02/9615 February 1996 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

26/01/9626 January 1996 PARTIC OF MORT/CHARGE *****

View Document

07/02/957 February 1995 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

24/08/9424 August 1994 RETURN MADE UP TO 28/06/94; FULL LIST OF MEMBERS

View Document

13/01/9413 January 1994 DIRECTOR RESIGNED

View Document

05/10/935 October 1993 PARTIC OF MORT/CHARGE *****

View Document

06/07/936 July 1993 RETURN MADE UP TO 28/06/93; NO CHANGE OF MEMBERS

View Document

09/06/939 June 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/92

View Document

07/06/937 June 1993 PARTIC OF MORT/CHARGE *****

View Document

21/05/9321 May 1993 PARTIC OF MORT/CHARGE *****

View Document

30/09/9230 September 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/91

View Document

22/07/9222 July 1992 RETURN MADE UP TO 28/06/92; NO CHANGE OF MEMBERS

View Document

23/10/9123 October 1991 REGISTERED OFFICE CHANGED ON 23/10/91 FROM: 1 TELFORD PLACE SOUTH NEWMOOR IRVINE KA11 4HW

View Document

05/09/915 September 1991 PARTIC OF MORT/CHARGE 10157

View Document

23/08/9123 August 1991 RETURN MADE UP TO 28/06/91; FULL LIST OF MEMBERS

View Document

13/06/9113 June 1991 ALTER MEM AND ARTS 31/05/91

View Document

29/04/9129 April 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/90

View Document

10/07/9010 July 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/89

View Document

10/07/9010 July 1990 RETURN MADE UP TO 28/06/90; FULL LIST OF MEMBERS

View Document

18/04/9018 April 1990 DEC MORT/CHARGE 4183

View Document

19/10/8919 October 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/88

View Document

19/10/8919 October 1989 RETURN MADE UP TO 16/10/89; FULL LIST OF MEMBERS

View Document

10/10/8910 October 1989 PARTIC OF MORT/CHARGE 11576

View Document

06/05/886 May 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/87

View Document

06/05/886 May 1988 RETURN MADE UP TO 31/03/88; FULL LIST OF MEMBERS

View Document

05/02/885 February 1988 PARTIC OF MORT/CHARGE 1258

View Document

24/06/8724 June 1987 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/06/8715 June 1987 123 280487 INC 150000 TO 200000

View Document

15/06/8715 June 1987 INC CAP 150000 T 200000 280487

View Document

01/06/871 June 1987 PUC 3 280487 20000 X £1 ORD

View Document

01/06/871 June 1987 CONTRACT 88(3) SEE PUC 3 280487

View Document

01/05/871 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

01/05/871 May 1987 RETURN MADE UP TO 25/09/86; FULL LIST OF MEMBERS

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