Advanced company searchLink opens in new window

M.O.T. TEXTILES LIMITED

Company number 09939990

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)
02 Apr 2024 CS01 Confirmation statement made on 26 March 2024 with no updates
01 Jun 2023 AA Micro company accounts made up to 31 December 2022
01 Apr 2023 CS01 Confirmation statement made on 26 March 2023 with no updates
11 Aug 2022 AA Micro company accounts made up to 31 December 2021
29 Apr 2022 CS01 Confirmation statement made on 26 March 2022 with no updates
17 Jul 2021 AD01 Registered office address changed from 2 Norfolk House Ellenslea Road St Leonards-on-Sea TN37 6HZ to Martens Farm Martens Lane High Halden Ashford Kent TN26 3JP on 17 July 2021
25 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
29 Mar 2021 CS01 Confirmation statement made on 26 March 2021 with no updates
22 Apr 2020 AA Micro company accounts made up to 31 December 2019
09 Apr 2020 CS01 Confirmation statement made on 29 March 2020 with no updates
15 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
29 Mar 2019 CS01 Confirmation statement made on 29 March 2019 with updates
29 Mar 2019 PSC01 Notification of Barbara Margaret Collins as a person with significant control on 31 December 2018
21 Jan 2019 CS01 Confirmation statement made on 21 January 2019 with no updates
18 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
11 Apr 2018 AAMD Amended total exemption full accounts made up to 31 December 2016
22 Feb 2018 CS01 Confirmation statement made on 21 January 2018 with no updates
21 Jul 2017 AA Micro company accounts made up to 31 December 2016
23 Jun 2017 AA01 Previous accounting period shortened from 31 January 2017 to 31 December 2016
22 Jan 2017 CS01 Confirmation statement made on 21 January 2017 with updates
21 Jun 2016 AP04 Appointment of Hastings Registrars Limited as a secretary on 1 May 2016
22 Jan 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1
21 Jan 2016 TM02 Termination of appointment of Hastings Registrars Limited as a secretary on 21 January 2016
18 Jan 2016 CERTNM Company name changed mercantile overseas trading LIMITED\certificate issued on 18/01/16
  • RES15 ‐ Change company name resolution on 2016-01-07
18 Jan 2016 CONNOT Change of name notice