Advanced company searchLink opens in new window

TEXTURA EUROPE LIMITED

Company number 08610622

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)
17 Jul 2023 CS01 Confirmation statement made on 13 July 2023 with no updates
15 Jul 2023 AA Full accounts made up to 31 December 2022
13 Jul 2022 CS01 Confirmation statement made on 13 July 2022 with no updates
01 Jul 2022 AA Full accounts made up to 31 December 2021
05 Aug 2021 AA Full accounts made up to 31 December 2020
22 Jul 2021 CS01 Confirmation statement made on 15 July 2021 with no updates
04 Sep 2020 AA Full accounts made up to 31 December 2019
24 Jul 2020 CS01 Confirmation statement made on 15 July 2020 with no updates
11 Sep 2019 AA Full accounts made up to 31 December 2018
29 Jul 2019 CS01 Confirmation statement made on 15 July 2019 with no updates
25 Jul 2018 CS01 Confirmation statement made on 15 July 2018 with no updates
24 Jul 2018 AA Full accounts made up to 31 December 2017
03 Oct 2017 AA Full accounts made up to 31 December 2016
17 Jul 2017 CS01 Confirmation statement made on 15 July 2017 with updates
22 Nov 2016 AA Full accounts made up to 31 December 2015
07 Sep 2016 TM01 Termination of appointment of Colin Smith as a director on 7 September 2016
22 Jul 2016 CS01 Confirmation statement made on 15 July 2016 with updates
15 Jul 2016 AP01 Appointment of Mr David James Hudson as a director on 14 July 2016
15 Jul 2016 AP02 Appointment of Oracle Corporation Nominees Limited as a director on 14 July 2016
15 Jul 2016 TM01 Termination of appointment of Jillian Sheehan as a director on 14 July 2016
15 Jul 2016 AD01 Registered office address changed from Oakmoore Court 11C Kingswood Road Hampton Lovett Droitwich Worcestershire WR9 0QH to Oracle Parkway Thames Valley Park Reading Berkshire RG6 1RA on 15 July 2016
02 Mar 2016 TM01 Termination of appointment of Patrick Joseph Allin as a director on 2 March 2016
30 Jul 2015 AR01 Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1,000
30 Jul 2015 AD01 Registered office address changed from 10 the Grove Slough Berkshire SL1 1QP to Oakmoore Court 11C Kingswood Road Hampton Lovett Droitwich Worcestershire WR9 0QH on 30 July 2015
29 Jul 2015 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 15 July 2015