- Company Overview for TEXTUREPRINT LIMITED (06745890)
- Filing history for TEXTUREPRINT LIMITED (06745890)
- People for TEXTUREPRINT LIMITED (06745890)
- More for TEXTUREPRINT LIMITED (06745890)
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 |