- Company Overview for EUROTEX LIMITED (06912798)
- Filing history for EUROTEX LIMITED (06912798)
- People for EUROTEX LIMITED (06912798)
- Charges for EUROTEX LIMITED (06912798)
- Registers for EUROTEX LIMITED (06912798)
- More for EUROTEX LIMITED (06912798)
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) |
---|---|---|---|
04 Jun 2024 | CS01 | Confirmation statement made on 25 May 2024 with no updates | |
08 Mar 2024 | CH01 | Director's details changed for Mrs Christine Smith on 8 March 2024 | |
08 Mar 2024 | PSC04 | Change of details for Mrs Christine Smith as a person with significant control on 8 March 2024 | |
07 Mar 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
22 Jul 2023 | CS01 | Confirmation statement made on 25 May 2023 with no updates | |
13 Jun 2023 | CS01 | Confirmation statement made on 25 May 2022 with no updates | |
07 Feb 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
26 May 2022 | CS01 | Confirmation statement made on 17 May 2022 with no updates | |
24 May 2022 | CS01 | Confirmation statement made on 21 May 2022 with no updates | |
15 Dec 2021 | AA | Total exemption full accounts made up to 31 August 2021 | |
08 Jun 2021 | CS01 | Confirmation statement made on 21 May 2021 with no updates | |
27 Nov 2020 | AA | Micro company accounts made up to 31 August 2020 | |
22 May 2020 | CS01 | Confirmation statement made on 21 May 2020 with no updates | |
16 Dec 2019 | AA | Total exemption full accounts made up to 31 August 2019 | |
28 May 2019 | CS01 | Confirmation statement made on 21 May 2019 with no updates | |
29 Oct 2018 | AA | Total exemption full accounts made up to 31 August 2018 | |
22 May 2018 | CS01 | Confirmation statement made on 21 May 2018 with no updates | |
24 Jan 2018 | AD02 | Register inspection address has been changed from The Old Woolcombers Mill 12-14 Union Street South Halifax West Yorkshire HX1 2LE to First Floor Rosemount House, Huddersfield Road Elland West Yorkshire HX5 0EE | |
23 Jan 2018 | AD03 | Register(s) moved to registered inspection location The Old Woolcombers Mill 12-14 Union Street South Halifax West Yorkshire HX1 2LE | |
28 Nov 2017 | AA | Total exemption full accounts made up to 31 August 2017 | |
12 Jul 2017 | PSC01 | Notification of Sarah Dawn Smith as a person with significant control on 22 May 2016 | |
12 Jul 2017 | PSC01 | Notification of Christine Smith as a person with significant control on 22 May 2016 | |
03 Jul 2017 | CS01 | Confirmation statement made on 21 May 2017 with updates | |
16 Feb 2017 | TM01 | Termination of appointment of Michael Robert Smith as a director on 16 January 2017 | |
29 Nov 2016 | AA | Total exemption small company accounts made up to 31 August 2016 |