Advanced company searchLink opens in new window

TEXTILES INTELLIGENCE GROUP LIMITED

Company number 02731868

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)
30 Nov 2023 AA Micro company accounts made up to 28 February 2023
02 Aug 2023 CS01 Confirmation statement made on 16 July 2023 with updates
30 Nov 2022 AA Micro company accounts made up to 28 February 2022
02 Sep 2022 SH08 Change of share class name or designation
29 Jul 2022 CS01 Confirmation statement made on 16 July 2022 with no updates
25 Jul 2022 PSC04 Change of details for Robin Frederick Anson as a person with significant control on 25 July 2022
31 May 2022 CH01 Director's details changed for Robin Frederick Anson on 3 April 2021
11 Apr 2022 PSC04 Change of details for Mrs Penelope June Anson as a person with significant control on 6 April 2016
11 Apr 2022 PSC04 Change of details for Robin Frederick Anson as a person with significant control on 6 April 2016
07 Apr 2022 PSC04 Change of details for Robin Frederick Anson as a person with significant control on 7 April 2022
07 Apr 2022 PSC04 Change of details for Mrs Penelope June Anson as a person with significant control on 7 April 2022
07 Apr 2022 PSC04 Change of details for Robin Frederick Anson as a person with significant control on 7 April 2022
16 Dec 2021 CH03 Secretary's details changed for Mrs Penelope June Anson on 1 December 2021
16 Dec 2021 CH01 Director's details changed for Robin Frederick Anson on 1 December 2021
16 Dec 2021 CH01 Director's details changed for Mrs Penelope June Anson on 1 December 2021
14 Dec 2021 AD01 Registered office address changed from , Mbl House 16 Edward Court, Altrincham Business Park, Altrincham, Cheshire, WA14 5GL, United Kingdom to 2nd Floor Fairbank House 27 Ashley Road Altrincham Cheshire WA14 2DP on 14 December 2021
26 Nov 2021 AA Micro company accounts made up to 28 February 2021
19 Aug 2021 CS01 Confirmation statement made on 16 July 2021 with updates
19 Aug 2021 CH01 Director's details changed for Robin Frederick Anson on 19 August 2021
16 Feb 2021 AA Micro company accounts made up to 29 February 2020
27 Aug 2020 CS01 Confirmation statement made on 16 July 2020 with updates
06 Aug 2020 PSC04 Change of details for Robin Frederick Anson as a person with significant control on 5 August 2020
06 Aug 2020 PSC04 Change of details for Mrs Penelope June Anson as a person with significant control on 5 August 2020
05 Aug 2020 CH03 Secretary's details changed for Mrs Penelope June Anson on 5 August 2020
05 Aug 2020 CH01 Director's details changed for Robin Frederick Anson on 5 August 2020