(AA) Dormant company accounts reported for the period up to 2023/02/28
filed on: 17th, August 2023
| accounts
|
Free Download
(11 pages)
|
(AD01) Address change date: 2023/02/27. New Address: 3 Jarvis Close Barking Essex IG11 7PZ. Previous address: C/O Gench & Company 3 Jarvis Close Barking Essex IG11 7PZ England
filed on: 27th, February 2023
| address
|
Free Download
(1 page)
|
(TM01) 2021/04/23 - the day director's appointment was terminated
filed on: 27th, February 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/02/28
filed on: 5th, July 2022
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/02/28
filed on: 6th, July 2021
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/02/29
filed on: 22nd, October 2020
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/02/28
filed on: 15th, October 2019
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/02/28
filed on: 6th, August 2018
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/02/28
filed on: 4th, November 2017
| accounts
|
Free Download
(11 pages)
|
(TM01) 2017/10/02 - the day director's appointment was terminated
filed on: 9th, October 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/10/02.
filed on: 9th, October 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/02/28
filed on: 22nd, June 2016
| accounts
|
Free Download
(10 pages)
|
(AD01) Address change date: 2016/03/30. New Address: C/O Gench & Company 3 Jarvis Close Barking Essex IG11 7PZ. Previous address: First Floor 323 Upper Street London N1 2XQ England
filed on: 30th, March 2016
| address
|
Free Download
(1 page)
|
(AD02) Register inspection address change date: 1970/01/01. New Address: C/O Gench & Company 3 Jarvis Close Barking Essex IG11 7PZ. Previous address: 4th Floor 23-24 Margaret Street London W1W 8RU
filed on: 30th, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2016/02/27 with full list of members
filed on: 30th, March 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/02/28
filed on: 15th, October 2015
| accounts
|
Free Download
(10 pages)
|
(AP02) New member appointment on 2015/09/30.
filed on: 15th, October 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2015/10/15. New Address: First Floor 323 Upper Street London N1 2XQ. Previous address: 4th Floor 23-24 Margaret Street London W1W 8RU
filed on: 15th, October 2015
| address
|
Free Download
(1 page)
|
(TM01) 2015/09/30 - the day director's appointment was terminated
filed on: 15th, October 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/02/27 with full list of members
filed on: 21st, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/03/21
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/02/28
filed on: 4th, September 2014
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return drawn up to 2014/02/27 with full list of members
filed on: 5th, March 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/03/05
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/02/28
filed on: 26th, September 2013
| accounts
|
Free Download
(17 pages)
|
(AR01) Annual return drawn up to 2013/02/27 with full list of members
filed on: 23rd, March 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/02/29
filed on: 22nd, October 2012
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return drawn up to 2012/02/27 with full list of members
filed on: 22nd, March 2012
| annual return
|
Free Download
(5 pages)
|
(TM01) 2012/02/21 - the day director's appointment was terminated
filed on: 21st, February 2012
| officers
|
Free Download
(1 page)
|
(AP02) New member appointment on 2012/02/21.
filed on: 21st, February 2012
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/02/28
filed on: 25th, August 2011
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return drawn up to 2011/02/27 with full list of members
filed on: 8th, April 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2010/02/28
filed on: 2nd, August 2010
| accounts
|
Free Download
(9 pages)
|
(CONNOT) Notice of change of name
filed on: 13th, July 2010
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed yilmaz textile (uk) LIMITEDcertificate issued on 13/07/10
filed on: 13th, July 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on 2010/06/25
change of name
|
|
(CH01) On 2009/10/01 director's details were changed
filed on: 16th, March 2010
| officers
|
Free Download
(2 pages)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 16th, March 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2010/02/27 with full list of members
filed on: 16th, March 2010
| annual return
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2010/02/18.
filed on: 18th, February 2010
| officers
|
Free Download
(2 pages)
|
(TM01) 2010/02/17 - the day director's appointment was terminated
filed on: 17th, February 2010
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2009/02/28
filed on: 22nd, September 2009
| accounts
|
Free Download
(9 pages)
|
(363a) Annual return up to 2009/03/18 with shareholders record
filed on: 18th, March 2009
| annual return
|
Free Download
(3 pages)
|
(288b) On 2009/03/18 Appointment terminated secretary
filed on: 18th, March 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2008/02/29
filed on: 24th, November 2008
| accounts
|
Free Download
(9 pages)
|
(363a) Annual return up to 2008/03/07 with shareholders record
filed on: 7th, March 2008
| annual return
|
Free Download
(3 pages)
|
(288b) On 2007/12/18 Secretary resigned;director resigned
filed on: 18th, December 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/12/18 Secretary resigned;director resigned
filed on: 18th, December 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 27/11/07 from: c/o gench & company 109A kingsland high street london E8 2PB
filed on: 27th, November 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 27/11/07 from: c/o gench & company 109A kingsland high street london E8 2PB
filed on: 27th, November 2007
| address
|
Free Download
(1 page)
|
(288a) On 2007/11/26 New secretary appointed;new director appointed
filed on: 26th, November 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007/11/26 New secretary appointed;new director appointed
filed on: 26th, November 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007/08/21 New secretary appointed;new director appointed
filed on: 21st, August 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 2007/08/21 Secretary resigned;director resigned
filed on: 21st, August 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007/08/21 New secretary appointed;new director appointed
filed on: 21st, August 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 2007/08/21 Secretary resigned;director resigned
filed on: 21st, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/05/17 Director resigned
filed on: 17th, May 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/05/17 Secretary resigned
filed on: 17th, May 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/05/17 Secretary resigned
filed on: 17th, May 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/05/17 Director resigned
filed on: 17th, May 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007/04/27 New director appointed
filed on: 27th, April 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007/04/27 New secretary appointed;new director appointed
filed on: 27th, April 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007/04/27 New director appointed
filed on: 27th, April 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007/04/27 New secretary appointed;new director appointed
filed on: 27th, April 2007
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 27th, February 2007
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Company registration
filed on: 27th, February 2007
| incorporation
|
Free Download
(15 pages)
|