Advanced company searchLink opens in new window

INVISTA TEXTILES (U.K.) TRUSTEE COMPANY LIMITED

Company number 05238748

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)
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