Advanced company searchLink opens in new window

TXT LTD

Company number 11479648

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)
21 Apr 2025 AA Micro company accounts made up to 31 July 2024
02 Jan 2025 AD01 Registered office address changed from PO Box 4385 11479648 - Companies House Default Address Cardiff CF14 8LH to 82a James Carter Road Mildenhall Suffolk IP28 7DE on 2 January 2025
27 Nov 2024 RP10 Address of person with significant control Mr Leonardo Anderswo Roth changed to 11479648 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 27 November 2024
27 Nov 2024 RP09 Address of officer Mr Leonardo Anderswo Roth changed to 11479648 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 27 November 2024
27 Nov 2024 RP05 Registered office address changed to PO Box 4385, 11479648 - Companies House Default Address, Cardiff, CF14 8LH on 27 November 2024
15 Aug 2024 CS01 Confirmation statement made on 6 August 2024 with updates
27 Apr 2024 AA Micro company accounts made up to 31 July 2023
11 Aug 2023 CS01 Confirmation statement made on 6 August 2023 with no updates
24 May 2023 AA Micro company accounts made up to 31 July 2022
06 Aug 2022 CS01 Confirmation statement made on 6 August 2022 with updates
23 Apr 2022 AA Micro company accounts made up to 31 July 2021
17 Aug 2021 CS01 Confirmation statement made on 6 August 2021 with no updates
15 Apr 2021 AA Micro company accounts made up to 31 July 2020
06 Aug 2020 CS01 Confirmation statement made on 6 August 2020 with updates
29 Mar 2020 AA Micro company accounts made up to 31 July 2019
06 Aug 2019 CS01 Confirmation statement made on 6 August 2019 with updates
06 Aug 2019 PSC04 Change of details for Mr Leonardo Anderswo Roth as a person with significant control on 5 August 2019
  • ANNOTATION Part Admin Removed The  PSC's address on the PSC04 was administratively removed from the public register on 27/11/2024 as the material was not properly delivered. 
06 Aug 2019 CH01 Director's details changed for Mr Leonardo Anderswo Roth on 5 August 2019
06 Aug 2019 AD01 Registered office address changed from 28 Westdale Road Liverpool L15 4HS United Kingdom to 281 Lower Breck Road Liverpool L6 0AE on 6 August 2019
  • ANNOTATION Part Admin Removed The registered office address on the AD01 was administratively removed from the public register on 26/11/2024 as the material was not properly delivered. 
24 Jul 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-07-24
  • GBP 10