Advanced company searchLink opens in new window

TEXTUREPRINT LIMITED

Company number 06745890

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)
14 Jan 2025 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
03 Dec 2024 RP10 Address of person with significant control Mr Simon Lloyd changed to 06745890 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 3 December 2024
03 Dec 2024 RP09 Address of officer Mr Simon Lloyd changed to 06745890 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 3 December 2024
03 Dec 2024 RP05 Registered office address changed to PO Box 4385, 06745890 - Companies House Default Address, Cardiff, CF14 8LH on 3 December 2024
19 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
22 Nov 2023 CS01 Confirmation statement made on 11 November 2023 with no updates
29 Dec 2022 AA Micro company accounts made up to 31 March 2022
24 Nov 2022 CS01 Confirmation statement made on 11 November 2022 with no updates
12 Jan 2022 CS01 Confirmation statement made on 11 November 2021 with updates
23 Dec 2021 AA Micro company accounts made up to 31 March 2021
24 Feb 2021 AA Micro company accounts made up to 31 March 2020
02 Dec 2020 CH01 Director's details changed for Mr Simon Lloyd on 2 December 2020
02 Dec 2020 PSC04 Change of details for Mr Simon Lloyd as a person with significant control on 2 December 2020
02 Dec 2020 AD01 Registered office address changed from 1 Bertram Close Wirral CH47 0JY England to 15 North Parade Hoylake Wirral CH47 2BB on 2 December 2020
02 Dec 2020 CS01 Confirmation statement made on 11 November 2020 with no updates
09 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
14 Nov 2019 CS01 Confirmation statement made on 11 November 2019 with updates
21 Jun 2019 AD01 Registered office address changed from Albert House Cloister Way Ellesmere Port Cheshire CH65 4EL to 1 Bertram Close Wirral CH47 0JY on 21 June 2019
18 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
12 Nov 2018 CS01 Confirmation statement made on 11 November 2018 with no updates
14 Nov 2017 CS01 Confirmation statement made on 11 November 2017 with no updates
15 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
21 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016