INVISTA TEXTILES (U.K.) TRUSTEE COMPANY LIMITED
Company number 05238748
- Company Overview for INVISTA TEXTILES (U.K.) TRUSTEE COMPANY LIMITED (05238748)
- Filing history for INVISTA TEXTILES (U.K.) TRUSTEE COMPANY LIMITED (05238748)
- People for INVISTA TEXTILES (U.K.) TRUSTEE COMPANY LIMITED (05238748)
- Registers for INVISTA TEXTILES (U.K.) TRUSTEE COMPANY LIMITED (05238748)
- More for INVISTA TEXTILES (U.K.) TRUSTEE COMPANY LIMITED (05238748)
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) |
---|---|---|---|
22 Apr 2024 | AD01 | Registered office address changed from 20 Gresham Street 4th Floor London EC2V 7JE United Kingdom to 20 Wood Street London EC2V 7AF on 22 April 2024 | |
22 Sep 2023 | CS01 | Confirmation statement made on 22 September 2023 with updates | |
24 Jul 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
05 Oct 2022 | CS01 | Confirmation statement made on 22 September 2022 with no updates | |
05 Oct 2022 | AP01 | Appointment of Jon Hugh Cramer as a director on 20 September 2022 | |
05 Oct 2022 | TM01 | Termination of appointment of Michael Cruz as a director on 20 September 2022 | |
26 May 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
02 Oct 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
22 Sep 2021 | CS01 | Confirmation statement made on 22 September 2021 with no updates | |
17 Dec 2020 | CH01 | Director's details changed for Mr Andreas Samuel Westhuis on 7 December 2020 | |
23 Sep 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
23 Sep 2020 | CS01 | Confirmation statement made on 22 September 2020 with no updates | |
02 Sep 2020 | CH02 | Director's details changed for Bestrustees Plc on 18 February 2019 | |
14 Feb 2020 | PSC05 | Change of details for Invista Textiles (U.K.) Limited as a person with significant control on 20 November 2019 | |
21 Jan 2020 | CH01 | Director's details changed for Mr Andreas Samuel Westhuis on 1 October 2019 | |
03 Dec 2019 | AD03 | Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ | |
02 Dec 2019 | AD02 | Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ | |
02 Dec 2019 | AP04 | Appointment of Citco Management (Uk) Limited as a secretary on 1 December 2019 | |
02 Dec 2019 | TM02 | Termination of appointment of a G Secretarial Limited as a secretary on 1 December 2019 | |
02 Dec 2019 | AD01 | Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to 20 Gresham Street 4th Floor London EC2V 7JE on 2 December 2019 | |
01 Oct 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
24 Sep 2019 | CS01 | Confirmation statement made on 22 September 2019 with updates | |
13 Jun 2019 | AP01 | Appointment of Mr Michael Cruz as a director on 3 June 2019 | |
16 Apr 2019 | TM01 | Termination of appointment of Joao Cerqueira as a director on 28 March 2019 | |
02 Oct 2018 | CS01 | Confirmation statement made on 22 September 2018 with updates |