Advanced company searchLink opens in new window

TEXT IT LIMITED

Company number 06762691

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)
05 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
07 Oct 2020 AA Total exemption full accounts made up to 30 June 2019
08 Jul 2020 CS01 Confirmation statement made on 2 April 2020 with no updates
30 Jun 2020 AD01 Registered office address changed from Austen House Nackington Road Canterbury CT4 7AX England to 42a High Street Broadstairs Kent CT10 1JT on 30 June 2020
15 May 2020 DS02 Withdraw the company strike off application
12 May 2020 GAZ1(A) First Gazette notice for voluntary strike-off
29 Apr 2020 DS01 Application to strike the company off the register
09 Mar 2020 AD01 Registered office address changed from 5-7 Beatrice Street Oswestry SY11 1QE United Kingdom to Austen House Nackington Road Canterbury CT4 7AX on 9 March 2020
08 Feb 2020 TM01 Termination of appointment of Andrew James Felton as a director on 1 February 2020
09 Sep 2019 AAMD Amended total exemption full accounts made up to 30 June 2018
21 May 2019 CS01 Confirmation statement made on 19 March 2019 with no updates
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
12 Oct 2018 AP01 Appointment of Mr Andrew James Felton as a director on 1 October 2018
22 May 2018 CS01 Confirmation statement made on 19 May 2018 with no updates
12 Apr 2018 AD01 Registered office address changed from 4 Arthur Street Oswestry Shropshire SY11 1JN to 5-7 Beatrice Street Oswestry SY11 1QE on 12 April 2018
28 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
19 May 2017 CS01 Confirmation statement made on 19 May 2017 with updates
19 May 2017 CH01 Director's details changed for Mr Victor Leonard Bussey on 19 May 2017
24 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
26 May 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 800
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
10 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 800
02 Sep 2015 TM01 Termination of appointment of Royston Olner as a director on 20 August 2015
02 Sep 2015 TM02 Termination of appointment of Royston Olner as a secretary on 20 August 2015