- Company Overview for TEXTURING TECHNOLOGY LIMITED (02684488)
- Filing history for TEXTURING TECHNOLOGY LIMITED (02684488)
- People for TEXTURING TECHNOLOGY LIMITED (02684488)
- Charges for TEXTURING TECHNOLOGY LIMITED (02684488)
- More for TEXTURING TECHNOLOGY LIMITED (02684488)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Jun 2019 | CH01 | Director's details changed for Mr John Phillips on 1 October 2018 | |
12 Feb 2019 | CS01 | Confirmation statement made on 5 February 2019 with no updates | |
20 Nov 2018 | AA | Full accounts made up to 31 March 2018 | |
19 Sep 2018 | TM01 | Termination of appointment of Suzanne Court as a director on 1 September 2018 | |
25 Jul 2018 | TM01 | Termination of appointment of Lianne Deeming as a director on 30 June 2018 | |
16 Feb 2018 | CS01 | Confirmation statement made on 5 February 2018 with no updates | |
21 Nov 2017 | AA | Full accounts made up to 31 March 2017 | |
01 Mar 2017 | AD01 | Registered office address changed from 30 Millbank London SW1P 4WY to PO Box 22 Texturing Technology Ltd Central Road Tata Steel Site Margam Port Talbot West Glamorgan SA13 2YJ on 1 March 2017 | |
01 Mar 2017 | TM02 | Termination of appointment of Sharone Vanessa Gidwani as a secretary on 28 February 2017 | |
01 Mar 2017 | AP03 | Appointment of Mrs Juliet Lorraine Williams as a secretary on 1 March 2017 | |
17 Feb 2017 | CS01 | Confirmation statement made on 5 February 2017 with updates | |
29 Sep 2016 | AA | Full accounts made up to 2 April 2016 | |
03 Mar 2016 | AR01 |
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
|
|
06 Jan 2016 | AA | Full accounts made up to 28 March 2015 | |
20 Mar 2015 | AR01 |
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
|
|
08 Jan 2015 | AA | Full accounts made up to 30 March 2014 | |
21 Oct 2014 | AP01 | Appointment of Mr Jean-Christophe Xavier Descamps as a director on 17 September 2014 | |
21 Oct 2014 | TM01 | Termination of appointment of Michael Clark Court as a director on 17 September 2014 | |
19 Mar 2014 | AR01 |
Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-03-19
|
|
30 Oct 2013 | AA | Full accounts made up to 30 March 2013 | |
07 Mar 2013 | AR01 | Annual return made up to 5 February 2013 with full list of shareholders | |
05 Mar 2013 | AP03 | Appointment of Ms Sharone Vanessa Gidwani as a secretary | |
05 Mar 2013 | TM02 | Termination of appointment of Allison Scandrett as a secretary | |
27 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
13 Feb 2012 | AR01 | Annual return made up to 5 February 2012 with full list of shareholders |