Advanced company searchLink opens in new window

COURTAULDS TEXTILES (HOLDINGS) LIMITED

Company number 01753996

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)
08 Nov 2023 AP01 Appointment of Mr Rajat Chawla as a director on 1 November 2023
02 Oct 2023 PSC05 Change of details for Courtaulds Textiles Limited as a person with significant control on 2 October 2023
02 Oct 2023 AD01 Registered office address changed from Horizon Honey Lane Hurley Maidenhead Berkshire SL6 6RJ to Quantum House 60 Norden Road Maidenhead Berkshire SL6 4AY on 2 October 2023
04 Sep 2023 CS01 Confirmation statement made on 31 August 2023 with no updates
26 Jul 2023 AA Full accounts made up to 31 December 2022
18 Jul 2023 TM01 Termination of appointment of David Peter Gwynne Jones as a director on 18 July 2023
01 Jun 2023 TM01 Termination of appointment of Gerasimos Sarafoglou as a director on 1 June 2023
01 Jun 2023 AP01 Appointment of Ms Angela White as a director on 30 May 2023
09 Sep 2022 AP04 Appointment of Sisec Limited as a secretary on 28 July 2022
08 Sep 2022 AA Full accounts made up to 31 December 2021
07 Sep 2022 CS01 Confirmation statement made on 31 August 2022 with updates
24 May 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Approve financial statements/letter of representation to auditor/ re appt auditor 17/05/2022
20 May 2022 AA Full accounts made up to 31 December 2020
18 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
01 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
18 Jan 2022 TM02 Termination of appointment of Sophy Pashley as a secretary on 31 December 2021
25 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
24 Nov 2021 CS01 Confirmation statement made on 31 August 2021 with updates
23 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
27 Apr 2021 AP01 Appointment of Mr Gerasimos Sarafoglou as a director on 21 April 2021
27 Apr 2021 TM01 Termination of appointment of Justin Richard Cook as a director on 21 April 2021
08 Jan 2021 TM02 Termination of appointment of Throgmorton Secretaries Llp as a secretary on 1 January 2021
18 Dec 2020 SH01 Statement of capital following an allotment of shares on 25 September 2020
  • GBP 34,500,100
12 Oct 2020 AA Full accounts made up to 31 December 2019
02 Sep 2020 CS01 Confirmation statement made on 31 August 2020 with no updates