- Company Overview for FIVE STAR TEXTILE LIMITED (08488980)
- Filing history for FIVE STAR TEXTILE LIMITED (08488980)
- People for FIVE STAR TEXTILE LIMITED (08488980)
- More for FIVE STAR TEXTILE LIMITED (08488980)
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 Feb 2025 | CH01 | Director's details changed for Mrs Wania Tahir on 3 February 2025 | |
04 Feb 2025 | PSC04 | Change of details for Mrs Wania Tahir as a person with significant control on 3 February 2025 | |
15 Jan 2025 | AA | Total exemption full accounts made up to 29 April 2024 | |
14 Jan 2025 | TM01 | Termination of appointment of Aurangzaib Chawla as a director on 6 February 2024 | |
16 Feb 2024 | PSC07 | Cessation of Aurangzaib Chawla as a person with significant control on 6 February 2024 | |
07 Feb 2024 | CS01 | Confirmation statement made on 6 February 2024 with updates | |
06 Feb 2024 | PSC01 | Notification of Wania Tahir as a person with significant control on 6 February 2024 | |
06 Feb 2024 | AP01 | Appointment of Mrs Wania Tahir as a director on 6 February 2024 | |
26 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
31 Jul 2023 | CS01 | Confirmation statement made on 16 July 2023 with no updates | |
31 Jul 2023 | AD01 | Registered office address changed from 389 Upper Richmond Road London SW15 5QL England to C/O Lanop Accountants 389 Upper Richmond Road London SW15 5QL on 31 July 2023 | |
23 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
19 Aug 2022 | CS01 | Confirmation statement made on 16 July 2022 with no updates | |
25 Feb 2022 | AA | Unaudited abridged accounts made up to 30 April 2021 | |
11 Aug 2021 | CS01 | Confirmation statement made on 16 July 2021 with no updates | |
29 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
01 Sep 2020 | CS01 | Confirmation statement made on 16 July 2020 with no updates | |
28 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
22 Aug 2019 | CS01 | Confirmation statement made on 16 July 2019 with no updates | |
18 Jul 2019 | CH01 | Director's details changed for Mr Aurangzaib Chawla on 18 July 2019 | |
18 Jul 2019 | PSC04 | Change of details for Mr Aurangzaib Chawla as a person with significant control on 18 July 2019 | |
18 Jul 2019 | AD01 | Registered office address changed from 25 Moy Green Drive Horley RH6 8NU England to 389 Upper Richmond Road London SW15 5QL on 18 July 2019 | |
28 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
17 Sep 2018 | CS01 | Confirmation statement made on 16 July 2018 with no updates | |
12 Apr 2018 | CH01 | Director's details changed for Mr Aurangzaib Chawla on 1 April 2018 |