Advanced company searchLink opens in new window

GLOBAL TEXTILE HOLDINGS LIMITED

Company number 06611133

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)
18 Apr 2024 AD01 Registered office address changed from C/O Richard Matthew Accountancy Ltd the Courtyard 30 Worthing Road Horsham West Sussex RH12 1SL United Kingdom to C/O Richard Matthew Accountancy Ltd the Courtyard 30 Worthing Road Horsham West Sussex RH12 1SL on 18 April 2024
18 Apr 2024 CH01 Director's details changed for Mr Werner Maria Armand Francus on 18 April 2024
18 Apr 2024 CH01 Director's details changed for Miss Jasmine Natasha Francus on 18 April 2024
18 Apr 2024 PSC04 Change of details for Mr Werner Maria Armand Francus as a person with significant control on 18 April 2024
30 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with updates
29 Jun 2023 AA Total exemption full accounts made up to 30 June 2022
01 Nov 2022 AP01 Appointment of Miss Jasmine Natasha Francus as a director on 24 October 2022
21 Jun 2022 CS01 Confirmation statement made on 4 June 2022 with updates
24 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
01 Jul 2021 CS01 Confirmation statement made on 4 June 2021 with updates
28 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
07 Dec 2020 AD01 Registered office address changed from The Courtyard 30 Worthing Road Horsham West Sussex RH12 1SL England to C/O Richard Matthew Accountancy Ltd the Courtyard 30 Worthing Road Horsham West Sussex RH12 1SL on 7 December 2020
18 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with updates
27 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
21 Jun 2019 CS01 Confirmation statement made on 4 June 2019 with updates
28 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
15 Jun 2018 CS01 Confirmation statement made on 4 June 2018 with updates
29 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
10 Aug 2017 CS01 Confirmation statement made on 4 June 2017 with no updates
10 Aug 2017 PSC01 Notification of Werner Maria Armand Francus as a person with significant control on 6 April 2016
27 Mar 2017 AA Micro company accounts made up to 30 June 2016
11 Jul 2016 AR01 Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1,000
20 Apr 2016 AD01 Registered office address changed from 10 Kings Court Harwood Road Horsham West Sussex RH13 5UR to The Courtyard 30 Worthing Road Horsham West Sussex RH12 1SL on 20 April 2016
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
13 Oct 2015 DISS40 Compulsory strike-off action has been discontinued