Advanced company searchLink opens in new window

TEXTURING TECHNOLOGY LIMITED

Company number 02684488

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)
25 Jul 2018 TM01 Termination of appointment of Lianne Deeming as a director on 30 June 2018
16 Feb 2018 CS01 Confirmation statement made on 5 February 2018 with no updates
21 Nov 2017 AA Full accounts made up to 31 March 2017
01 Mar 2017 AD01 Registered office address changed from 30 Millbank London SW1P 4WY to PO Box 22 Texturing Technology Ltd Central Road Tata Steel Site Margam Port Talbot West Glamorgan SA13 2YJ on 1 March 2017
01 Mar 2017 TM02 Termination of appointment of Sharone Vanessa Gidwani as a secretary on 28 February 2017
01 Mar 2017 AP03 Appointment of Mrs Juliet Lorraine Williams as a secretary on 1 March 2017
17 Feb 2017 CS01 Confirmation statement made on 5 February 2017 with updates
29 Sep 2016 AA Full accounts made up to 2 April 2016
03 Mar 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2,000,000
06 Jan 2016 AA Full accounts made up to 28 March 2015
20 Mar 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2,000,000
08 Jan 2015 AA Full accounts made up to 30 March 2014
21 Oct 2014 AP01 Appointment of Mr Jean-Christophe Xavier Descamps as a director on 17 September 2014
21 Oct 2014 TM01 Termination of appointment of Michael Clark Court as a director on 17 September 2014
19 Mar 2014 AR01 Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2,000,000
30 Oct 2013 AA Full accounts made up to 30 March 2013
07 Mar 2013 AR01 Annual return made up to 5 February 2013 with full list of shareholders
05 Mar 2013 AP03 Appointment of Ms Sharone Vanessa Gidwani as a secretary
05 Mar 2013 TM02 Termination of appointment of Allison Scandrett as a secretary
27 Dec 2012 AA Full accounts made up to 31 March 2012
13 Feb 2012 AR01 Annual return made up to 5 February 2012 with full list of shareholders
15 Dec 2011 AP01 Appointment of Mr Michael John Wixey as a director
09 Nov 2011 AA Full accounts made up to 2 April 2011
24 May 2011 AP01 Appointment of Mr John Phillips as a director
23 May 2011 TM01 Termination of appointment of Frank Royle as a director