Advanced company searchLink opens in new window

TEXTLOCAL LTD

Company number 07888530

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)
29 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Jun 2023 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jun 2023 DS01 Application to strike the company off the register
31 Jan 2023 AA01 Current accounting period extended from 31 March 2023 to 31 July 2023
23 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
23 Dec 2022 CS01 Confirmation statement made on 21 December 2022 with no updates
29 Apr 2022 AD02 Register inspection address has been changed from C/O Bracher Rawlins Llp 20 st. Andrew Street London EC4A 3AG England to Ernst & Young Llp 1 More London Place London SE1 2AF
17 Jan 2022 AA Accounts for a dormant company made up to 31 March 2021
22 Dec 2021 CS01 Confirmation statement made on 21 December 2021 with updates
30 Sep 2021 AD02 Register inspection address has been changed from Second Floor 77 Kingsway London WC2B 6SR England to C/O Bracher Rawlins Llp 20 st. Andrew Street London EC4A 3AG
12 Apr 2021 AA Accounts for a dormant company made up to 31 March 2020
06 Jan 2021 CS01 Confirmation statement made on 21 December 2020 with updates
06 Jan 2020 CS01 Confirmation statement made on 21 December 2019 with updates
03 Jan 2020 AA Accounts for a dormant company made up to 31 March 2019
27 Jun 2019 CH01 Director's details changed for Mr Michael David Sean Jefferies on 1 June 2019
07 Jan 2019 CS01 Confirmation statement made on 21 December 2018 with updates
07 Jan 2019 AD03 Register(s) moved to registered inspection location Second Floor 77 Kingsway London WC2B 6SR
02 Jan 2019 AA Accounts for a dormant company made up to 31 March 2018
20 Aug 2018 CH01 Director's details changed for Mr Michael David Sean Jefferies on 7 August 2018
20 Aug 2018 CH01 Director's details changed for Mr Mark Fallowfield-Smith on 7 August 2018
20 Aug 2018 CH01 Director's details changed for Mr Michael David Sean Jefferies on 7 August 2018
03 Jan 2018 CS01 Confirmation statement made on 21 December 2017 with updates
02 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
21 Dec 2017 CH01 Director's details changed for Mr Mark Fallowfield-Smith on 1 November 2017
21 Dec 2017 PSC05 Change of details for Txtlocal Limited as a person with significant control on 2 November 2017