Advanced company searchLink opens in new window

TEXT LTD

Company number 08725625

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)
15 Jul 2024 AA Accounts for a dormant company made up to 31 October 2023
27 Feb 2024 CS01 Confirmation statement made on 27 February 2024 with no updates
04 Jul 2023 AA Accounts for a dormant company made up to 31 October 2022
13 Apr 2023 CS01 Confirmation statement made on 13 April 2023 with no updates
20 Jul 2022 AA Accounts for a dormant company made up to 31 October 2021
25 Apr 2022 CS01 Confirmation statement made on 25 April 2022 with no updates
21 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
20 Sep 2021 CS01 Confirmation statement made on 28 May 2021 with no updates
20 Sep 2021 AD01 Registered office address changed from 1 1 Park View Court St Pauls Road Shipley West Yorkshire BD18 3DZ England to 1 Park View Court St Paul's Road Shipley West Yorkshire BD18 3DZ on 20 September 2021
20 Sep 2021 AA Accounts for a dormant company made up to 31 October 2020
20 Sep 2021 AD01 Registered office address changed from 66 Windmill Avenue Grimethorpe Barnsley S72 7AH England to 1 1 Park View Court St Pauls Road Shipley West Yorkshire BD18 3DZ on 20 September 2021
17 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
28 May 2020 CS01 Confirmation statement made on 28 May 2020 with updates
28 May 2020 TM01 Termination of appointment of Jeremy Michael Bennett as a director on 28 May 2020
28 May 2020 AP01 Appointment of Ms Kira Allen as a director on 28 May 2020
28 May 2020 PSC01 Notification of Kira Allen as a person with significant control on 28 May 2020
28 May 2020 PSC07 Cessation of Jeremy Michael Bennett as a person with significant control on 28 May 2020
28 May 2020 AD01 Registered office address changed from 28 Lismore Road Sheffield S8 9JD England to 66 Windmill Avenue Grimethorpe Barnsley S72 7AH on 28 May 2020
22 May 2020 CS01 Confirmation statement made on 20 May 2020 with updates
20 May 2020 PSC01 Notification of Jeremy Michael Bennett as a person with significant control on 20 May 2020
20 May 2020 PSC07 Cessation of Nominee Solutions Limited as a person with significant control on 20 May 2020
20 May 2020 AP01 Appointment of Mr Jeremy Michael Bennett as a director on 20 May 2020
20 May 2020 TM01 Termination of appointment of Mladen Blaga as a director on 20 May 2020
20 May 2020 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU to 28 Lismore Road Sheffield S8 9JD on 20 May 2020
24 Jan 2020 AA Accounts for a dormant company made up to 31 October 2019