Advanced company searchLink opens in new window

INTERNATIONAL TEXTILE MARKETING LIMITED

Company number 07273187

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)
22 May 2024 CS01 Confirmation statement made on 22 May 2024 with updates
20 May 2024 CS01 Confirmation statement made on 18 May 2024 with updates
20 May 2024 PSC07 Cessation of Harry John Haley as a person with significant control on 31 January 2024
02 Apr 2024 PSC01 Notification of Helen Haley as a person with significant control on 31 January 2024
02 Apr 2024 TM01 Termination of appointment of Harry John Haley as a director on 31 January 2024
21 Sep 2023 AA Micro company accounts made up to 30 June 2023
24 May 2023 CS01 Confirmation statement made on 18 May 2023 with no updates
20 Feb 2023 AA Micro company accounts made up to 30 June 2022
19 May 2022 CS01 Confirmation statement made on 18 May 2022 with no updates
21 Oct 2021 AA Micro company accounts made up to 30 June 2021
24 Sep 2021 CH01 Director's details changed for Ms Helen Frances Berry on 24 September 2021
01 Jun 2021 CS01 Confirmation statement made on 18 May 2021 with no updates
04 Dec 2020 AA Micro company accounts made up to 30 June 2020
25 Jun 2020 CS01 Confirmation statement made on 18 May 2020 with updates
05 Mar 2020 AD01 Registered office address changed from Chichester House 2 Chchester Street Rochdale Lancashire OL16 2AX England to Unit 32 Llys Edmund Prys St. Asaph Business Park St. Asaph Denbighshire LL17 0JA on 5 March 2020
05 Dec 2019 PSC04 Change of details for Mr Harry John Haley as a person with significant control on 15 November 2019
05 Dec 2019 CH01 Director's details changed for Mr Harry John Haley on 15 November 2019
27 Nov 2019 AA Total exemption full accounts made up to 30 June 2019
19 Nov 2019 SH01 Statement of capital following an allotment of shares on 4 November 2019
  • GBP 102
19 Nov 2019 SH01 Statement of capital following an allotment of shares on 4 November 2019
  • GBP 102
02 Jul 2019 CS01 Confirmation statement made on 18 May 2019 with no updates
07 May 2019 AD01 Registered office address changed from 53 York Street Heywood Lancashire OL10 4NR to Chichester House 2 Chchester Street Rochdale Lancashire OL16 2AX on 7 May 2019
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
10 May 2018 CS01 Confirmation statement made on 4 May 2018 with no updates
22 Mar 2018 AA Micro company accounts made up to 30 June 2017