Advanced company searchLink opens in new window

TEXTLOCAL LTD

Company number 07888530

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)
19 Dec 2017 AP01 Appointment of Mr Mark Fallowfield-Smith as a director on 1 November 2017
19 Dec 2017 TM01 Termination of appointment of Alastair William Shortland as a director on 31 October 2017
13 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
02 Nov 2017 AD01 Registered office address changed from C/O Imimobile Plc Tempus Court Bellfield Road High Wycombe Buckinghamshire HP13 5HA to Imimobile 5 st. John's Lane Farringdon London EC1M 4BH on 2 November 2017
07 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
23 Dec 2016 CS01 Confirmation statement made on 21 December 2016 with updates
15 Jan 2016 AR01 Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2
15 Jan 2016 CH03 Secretary's details changed for Mr. Michael David Sean Jefferies on 16 June 2015
15 Jan 2016 CH01 Director's details changed for Mr Michael David Sean Jefferies on 16 June 2015
12 Jan 2016 TM01 Termination of appointment of Darren Jeffrey Daws as a director on 9 October 2015
05 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
19 Oct 2015 AD03 Register(s) moved to registered inspection location Second Floor 77 Kingsway London WC2B 6SR
19 Oct 2015 AD02 Register inspection address has been changed to Second Floor 77 Kingsway London WC2B 6SR
16 Jun 2015 AD01 Registered office address changed from 1 Cliveden Office Village, Lancaster Road Cressex Business Park High Wycombe Buckinghamshire HP12 3YZ to C/O Imimobile Plc Tempus Court Bellfield Road High Wycombe Buckinghamshire HP13 5HA on 16 June 2015
11 May 2015 AA01 Previous accounting period extended from 31 December 2014 to 31 March 2015
03 Feb 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 21 December 2014
14 Jan 2015 AR01 Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 03/02/2015
21 Oct 2014 AP01 Appointment of Mr. Jayesh Ramesh Patel as a director on 10 October 2014
21 Oct 2014 AP01 Appointment of Mr. Michael David Sean Jefferies as a director on 10 October 2014
21 Oct 2014 CH03 Secretary's details changed for Mr. Michael David Sean on 10 October 2014
21 Oct 2014 AP03 Appointment of Mr. Michael David Sean as a secretary on 10 October 2014
21 Oct 2014 AD01 Registered office address changed from Trading Name for Txtlocal Limited Ground Floor Aldford House Bell Meadow Business Park Park Lane Pulford Chester CH4 9EP to 1 Cliveden Office Village, Lancaster Road Cressex Business Park High Wycombe Buckinghamshire HP12 3YZ on 21 October 2014
21 Oct 2014 TM02 Termination of appointment of Alastair William Shortland as a secretary on 10 October 2014
07 Jan 2014 AA Accounts for a dormant company made up to 31 December 2013
07 Jan 2014 AR01 Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2