Advanced company searchLink opens in new window

KING TEXTILES LTD

Company number 05914523

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)
24 Aug 2023 CS01 Confirmation statement made on 23 August 2023 with no updates
17 May 2023 AA Micro company accounts made up to 30 August 2022
25 Aug 2022 CS01 Confirmation statement made on 23 August 2022 with no updates
31 May 2022 AA Micro company accounts made up to 30 August 2021
24 Aug 2021 CS01 Confirmation statement made on 23 August 2021 with no updates
31 May 2021 AA Micro company accounts made up to 30 August 2020
15 Sep 2020 CS01 Confirmation statement made on 23 August 2020 with no updates
28 Aug 2020 AA Micro company accounts made up to 30 August 2019
10 Oct 2019 PSC04 Change of details for Mrs Tracey Ann Freeman as a person with significant control on 10 October 2019
10 Oct 2019 CH01 Director's details changed for Tracey Ann Freeman on 10 October 2019
04 Sep 2019 CS01 Confirmation statement made on 23 August 2019 with no updates
22 Aug 2019 AA Micro company accounts made up to 30 August 2018
13 Aug 2019 TM02 Termination of appointment of Paul Andrew Freeman as a secretary on 12 August 2019
30 May 2019 AA01 Previous accounting period shortened from 31 August 2018 to 30 August 2018
06 Sep 2018 CS01 Confirmation statement made on 23 August 2018 with no updates
31 May 2018 AA Micro company accounts made up to 31 August 2017
15 Sep 2017 CS01 Confirmation statement made on 23 August 2017 with no updates
31 May 2017 AA Micro company accounts made up to 31 August 2016
03 Oct 2016 CS01 Confirmation statement made on 23 August 2016 with updates
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
24 Aug 2015 AR01 Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
17 Jun 2015 AD01 Registered office address changed from Arnold House 2-6 New Road Brading Isle of Wight PO36 0DT to Exchange House St. Cross Lane Newport Isle of Wight PO30 5BZ on 17 June 2015
29 May 2015 AA Total exemption small company accounts made up to 31 August 2014
28 Aug 2014 AR01 Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
29 May 2014 AA Total exemption small company accounts made up to 31 August 2013