Advanced company searchLink opens in new window

TEXPLAN MANUFACTURING LIMITED

Company number 03111631

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 Sep 2019 MA Memorandum and Articles of Association
10 Sep 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
21 Aug 2019 MR01 Registration of charge 031116310005, created on 19 August 2019
21 Aug 2019 MR04 Satisfaction of charge 031116310004 in full
14 Dec 2018 AA Full accounts made up to 30 June 2018
09 Nov 2018 CS01 Confirmation statement made on 19 October 2018 with no updates
31 Oct 2018 TM02 Termination of appointment of Jonathan Gwilt as a secretary on 31 October 2018
31 Oct 2018 AP03 Appointment of Mr Sagar Avinash Mavani as a secretary on 31 October 2018
06 Apr 2018 AA Full accounts made up to 30 June 2017
19 Oct 2017 CS01 Confirmation statement made on 19 October 2017 with no updates
19 Oct 2017 CS01 Confirmation statement made on 9 October 2017 with no updates
13 Oct 2017 MR01 Registration of charge 031116310004, created on 6 October 2017
16 May 2017 AP03 Appointment of Mr Jonathan Gwilt as a secretary on 3 May 2017
16 May 2017 TM02 Termination of appointment of Faizul Hoque as a secretary on 17 February 2017
07 Apr 2017 AA Full accounts made up to 30 June 2016
03 Nov 2016 CS01 Confirmation statement made on 9 October 2016 with updates
09 Oct 2015 AA01 Current accounting period extended from 31 January 2016 to 30 June 2016
09 Oct 2015 AR01 Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1,000,000
01 Sep 2015 AA Full accounts made up to 31 January 2015
27 Jul 2015 AP03 Appointment of Mr Faizul Hoque as a secretary on 13 July 2015
27 May 2015 AUD Auditor's resignation
24 Apr 2015 TM02 Termination of appointment of Alison Fraser as a secretary on 24 April 2015
30 Oct 2014 MR04 Satisfaction of charge 2 in full
30 Oct 2014 MR04 Satisfaction of charge 3 in full
15 Oct 2014 AR01 Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1,000,000