Advanced company searchLink opens in new window

INVISTA TEXTILES (U.K.) LIMITED

Company number 04558109

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)
02 May 2024 PSC05 Change of details for Invista (U.K.) Holdings Limited as a person with significant control on 22 April 2024
22 Apr 2024 AD01 Registered office address changed from 20 Gresham Street 4th Floor London EC2V 7JE United Kingdom to 20 Wood Street London EC2V 7AF on 22 April 2024
09 Oct 2023 CS01 Confirmation statement made on 9 October 2023 with no updates
20 Sep 2023 AAMD Amended full accounts made up to 31 December 2022
11 Sep 2023 AA Full accounts made up to 31 December 2022
10 Oct 2022 CS01 Confirmation statement made on 9 October 2022 with no updates
20 Sep 2022 AA Full accounts made up to 31 December 2021
11 Oct 2021 CS01 Confirmation statement made on 9 October 2021 with no updates
04 Oct 2021 AA Full accounts made up to 31 December 2020
13 Sep 2021 PSC05 Change of details for Invista (U.K.) Holdings Limited as a person with significant control on 8 September 2021
17 Dec 2020 CH01 Director's details changed for Mr Andreas Samuel Westhuis on 7 December 2020
26 Oct 2020 AA Full accounts made up to 31 December 2019
19 Oct 2020 CS01 Confirmation statement made on 9 October 2020 with updates
14 Feb 2020 PSC05 Change of details for Invista (U.K.) Holdings Limited as a person with significant control on 20 November 2019
21 Jan 2020 CH01 Director's details changed for Mr Andreas Samuel Westhuis on 1 October 2019
03 Dec 2019 AD03 Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ
02 Dec 2019 AD02 Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ
02 Dec 2019 AP04 Appointment of Citco Management (Uk) Limited as a secretary on 1 December 2019
02 Dec 2019 TM02 Termination of appointment of a G Secretarial Limited as a secretary on 1 December 2019
02 Dec 2019 AD01 Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to 20 Gresham Street 4th Floor London EC2V 7JE on 2 December 2019
09 Oct 2019 CS01 Confirmation statement made on 9 October 2019 with updates
14 Aug 2019 AA Full accounts made up to 31 December 2018
09 Oct 2018 CS01 Confirmation statement made on 9 October 2018 with updates
05 Oct 2018 AA Full accounts made up to 31 December 2017
22 May 2018 CH01 Director's details changed for Andreas Samuel Westhuis on 22 May 2018