- Company Overview for ATTIC TEXTILES LIMITED (07151375)
- Filing history for ATTIC TEXTILES LIMITED (07151375)
- People for ATTIC TEXTILES LIMITED (07151375)
- More for ATTIC TEXTILES LIMITED (07151375)
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 Mar 2024 | TM01 | Termination of appointment of David Richard Scott as a director on 19 January 2024 | |
05 Mar 2024 | CS01 | Confirmation statement made on 9 February 2024 with updates | |
29 Feb 2024 | AP01 | Appointment of Miss Jiahe Zhang as a director on 19 January 2024 | |
30 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
01 Jul 2023 | AD01 | Registered office address changed from Suite 110 Smartbase Target Road Christchurch BH23 6NW United Kingdom to 77 Ringwood Road Longham Dorset BH22 9AA on 1 July 2023 | |
24 Feb 2023 | CS01 | Confirmation statement made on 9 February 2023 with no updates | |
08 Jan 2023 | AD01 | Registered office address changed from Unit 51, Basepoint Business Centre Aviation Park West Christchurch BH23 6NX United Kingdom to Suite 110 Smartbase Target Road Christchurch BH23 6NW on 8 January 2023 | |
29 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
04 Apr 2022 | CS01 | Confirmation statement made on 9 February 2022 with no updates | |
29 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
24 Feb 2021 | CS01 | Confirmation statement made on 9 February 2021 with no updates | |
22 Dec 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
10 Aug 2020 | AD01 | Registered office address changed from Unit 25, Basepoint Business Centre Aviation Park West Hurn Christchurch BH23 6NX England to Unit 51, Basepoint Business Centre Aviation Park West Christchurch BH23 6NX on 10 August 2020 | |
03 May 2020 | AD01 | Registered office address changed from Unit 51 Basepoint Business Centre Aviation Park West Hurn Christchurch BH23 6NX England to Unit 25, Basepoint Business Centre Aviation Park West Hurn Christchurch BH23 6NX on 3 May 2020 | |
20 Feb 2020 | CS01 | Confirmation statement made on 9 February 2020 with no updates | |
19 Feb 2020 | AD01 | Registered office address changed from 28 Wishart Gardens Bournemouth BH9 3QZ to Unit 51 Basepoint Business Centre Aviation Park West Hurn Christchurch BH23 6NX on 19 February 2020 | |
27 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
11 Feb 2019 | CS01 | Confirmation statement made on 9 February 2019 with updates | |
11 Feb 2019 | AP01 | Appointment of Mr David Richard Scott as a director on 1 February 2019 | |
29 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
04 Nov 2018 | PSC04 | Change of details for Mr David Richard Scott as a person with significant control on 1 November 2018 | |
04 Nov 2018 | TM01 | Termination of appointment of David Richard Scott as a director on 1 November 2018 | |
04 Nov 2018 | AP01 | Appointment of Mrs Jianmei Han as a director on 1 November 2018 | |
09 Feb 2018 | CS01 | Confirmation statement made on 9 February 2018 with no updates | |
30 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 |