- Company Overview for TEXTILE EXCHANGE EUROPE (07586788)
- Filing history for TEXTILE EXCHANGE EUROPE (07586788)
- People for TEXTILE EXCHANGE EUROPE (07586788)
- More for TEXTILE EXCHANGE EUROPE (07586788)
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) |
---|---|---|---|
09 Dec 2015 | CH04 | Secretary's details changed for Velocity Company Secretarial Services Limited on 7 November 2015 | |
26 Oct 2015 | AD01 | Registered office address changed from Orchard Court Orchard Lane Bristol BS1 5WS to Narrow Quay House Narrow Quay Bristol BS1 4QA on 26 October 2015 | |
02 Apr 2015 | AR01 | Annual return made up to 31 March 2015 no member list | |
28 Oct 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
10 Apr 2014 | AR01 | Annual return made up to 31 March 2014 no member list | |
10 Apr 2014 | TM01 | Termination of appointment of Abigail Petit as a director | |
10 Apr 2014 | TM01 | Termination of appointment of Toby Shillito as a director | |
04 Feb 2014 | AP01 | Appointment of Ms Helen Margaret Crowley as a director | |
03 Feb 2014 | AP01 | Appointment of Mr Mani Chinnaswamy as a director | |
03 Feb 2014 | AP01 | Appointment of Mr Mahesh Ramakrishnan as a director | |
03 Feb 2014 | AP01 | Appointment of Mr Heinrich Schultz as a director | |
03 Feb 2014 | AP01 | Appointment of Mr Yuen Tong Yueng as a director | |
03 Feb 2014 | AP01 | Appointment of Mr Ben Carlton Ramsden as a director | |
09 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Apr 2013 | AR01 | Annual return made up to 31 March 2013 no member list | |
28 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
01 May 2012 | AP04 | Appointment of Velocity Company Secretarial Services Limited as a secretary | |
24 Apr 2012 | AR01 | Annual return made up to 31 March 2012 no member list | |
31 Mar 2011 | NEWINC | Incorporation |