TEXTURE SOFAS AND INTERIORS LIMITED
Company number 06318227
- Company Overview for TEXTURE SOFAS AND INTERIORS LIMITED (06318227)
- Filing history for TEXTURE SOFAS AND INTERIORS LIMITED (06318227)
- People for TEXTURE SOFAS AND INTERIORS LIMITED (06318227)
- More for TEXTURE SOFAS AND INTERIORS LIMITED (06318227)
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) |
---|---|---|---|
20 Aug 2024 | CS01 | Confirmation statement made on 19 July 2024 with no updates | |
20 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
31 Aug 2023 | CS01 | Confirmation statement made on 19 July 2023 with no updates | |
30 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
19 Aug 2022 | CS01 | Confirmation statement made on 19 July 2022 with no updates | |
20 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
23 Aug 2021 | CS01 | Confirmation statement made on 19 July 2021 with no updates | |
29 Oct 2020 | AA | Micro company accounts made up to 31 March 2020 | |
12 Aug 2020 | CS01 | Confirmation statement made on 19 July 2020 with no updates | |
27 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
03 Aug 2019 | CS01 | Confirmation statement made on 19 July 2019 with no updates | |
24 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
11 Sep 2018 | CS01 | Confirmation statement made on 19 July 2018 with no updates | |
30 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
11 Oct 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Oct 2017 | CS01 | Confirmation statement made on 19 July 2017 with no updates | |
01 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
31 Aug 2016 | CS01 | Confirmation statement made on 19 July 2016 with updates | |
29 Jul 2016 | TM02 | Termination of appointment of Cottons Ltd as a secretary on 29 July 2016 | |
10 Sep 2015 | AR01 |
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-09-10
|
|
17 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Jul 2015 | AD01 | Registered office address changed from Saddlers Cottage, Everdon Daventry Northamptonshire NN11 3BL to Russet House Plumpton Road Wood End Towcester Northants NN12 8RZ on 17 July 2015 | |
17 Jul 2015 | TM01 | Termination of appointment of Jane Patricia Tucker as a director on 31 May 2015 | |
17 Jul 2015 | AP01 | Appointment of Mrs Pamela Gillian Gearing as a director on 20 August 2014 |