Advanced company searchLink opens in new window

TEX TECH INDUSTRIES (UK) HOLDINGS LTD

Company number 06546794

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)
06 Sep 2024 AA Accounts for a small company made up to 31 December 2023
27 Mar 2024 CS01 Confirmation statement made on 27 March 2024 with no updates
27 Jun 2023 AD01 Registered office address changed from Station Mills Station Road Wyke Bradford West Yorkshire BD12 8LA to Ellis Hill Industrial Park 843-855 Leeds Road Huddersfield HD2 1WA on 27 June 2023
29 Mar 2023 CS01 Confirmation statement made on 27 March 2023 with no updates
09 Mar 2023 AA Accounts for a small company made up to 31 December 2022
28 Mar 2022 CS01 Confirmation statement made on 27 March 2022 with no updates
18 Mar 2022 AA Accounts for a small company made up to 31 December 2021
12 Oct 2021 AP01 Appointment of Mr Scott Daniel Burkhart as a director on 12 October 2021
13 Jul 2021 TM01 Termination of appointment of John Edward Stankiewicz as a director on 7 July 2021
29 Mar 2021 CS01 Confirmation statement made on 27 March 2021 with no updates
23 Mar 2021 AA Accounts for a small company made up to 31 December 2020
08 Dec 2020 TM01 Termination of appointment of Ciaran Lynch as a director on 7 December 2020
17 Aug 2020 AP03 Appointment of Mr Alistair Graham Fear as a secretary on 17 August 2020
17 Aug 2020 TM02 Termination of appointment of Jeremy Raymond Parkinson as a secretary on 17 August 2020
31 Mar 2020 CS01 Confirmation statement made on 27 March 2020 with no updates
31 Mar 2020 PSC01 Notification of Matthew Altman as a person with significant control on 24 August 2017
31 Mar 2020 PSC01 Notification of Michael Lustbader as a person with significant control on 24 August 2017
31 Mar 2020 PSC01 Notification of Peter Manos as a person with significant control on 24 August 2017
09 Mar 2020 AA Accounts for a small company made up to 31 December 2019
10 Jan 2020 CERTNM Company name changed universal carbon fibres (holdings) LIMITED\certificate issued on 10/01/20
  • CONNOT ‐ Change of name notice
24 Dec 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-12-18
27 Mar 2019 CS01 Confirmation statement made on 27 March 2019 with no updates
25 Mar 2019 AA Accounts for a small company made up to 31 December 2018
16 Apr 2018 AA Accounts for a small company made up to 31 December 2017
28 Mar 2018 CS01 Confirmation statement made on 27 March 2018 with no updates