THE TEXTILE PRINTING AND SOURCING COMPANY LIMITED

03254728
34 COPPERFIELD AVENUE UXBRIDGE ENGLAND UB8 3NX

Documents

Documents
Date Category Description Pages
27 Oct 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Oct 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Sep 2023 accounts Annual Accounts 2 Buy now
02 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2022 accounts Annual Accounts 2 Buy now
07 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2021 accounts Annual Accounts 2 Buy now
11 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Dec 2020 accounts Annual Accounts 2 Buy now
14 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2019 officers Termination of appointment of director (Stephen Andrew Mclatchie) 1 Buy now
03 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2019 accounts Annual Accounts 2 Buy now
07 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2018 accounts Annual Accounts 2 Buy now
19 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2017 accounts Annual Accounts 2 Buy now
08 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Sep 2016 accounts Annual Accounts 4 Buy now
16 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Nov 2015 annual-return Annual Return 5 Buy now
09 Oct 2015 accounts Annual Accounts 3 Buy now
05 Nov 2014 annual-return Annual Return 5 Buy now
03 Oct 2014 accounts Annual Accounts 3 Buy now
09 Dec 2013 annual-return Annual Return 5 Buy now
07 Oct 2013 accounts Annual Accounts 3 Buy now
26 Nov 2012 annual-return Annual Return 5 Buy now
02 Oct 2012 accounts Annual Accounts 8 Buy now
10 Feb 2012 annual-return Annual Return 5 Buy now
13 Jan 2012 capital Return of Allotment of shares 3 Buy now
05 Oct 2011 accounts Annual Accounts 9 Buy now
09 Apr 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Apr 2011 annual-return Annual Return 5 Buy now
08 Apr 2011 officers Change of particulars for director (Ian James Mcgregor) 2 Buy now
08 Apr 2011 officers Change of particulars for secretary (Ian James Mcgregor) 2 Buy now
01 Feb 2011 gazette Gazette Notice Compulsary 1 Buy now
03 Oct 2010 accounts Annual Accounts 9 Buy now
07 Dec 2009 annual-return Annual Return 4 Buy now
31 Oct 2009 accounts Annual Accounts 9 Buy now
20 Jul 2009 annual-return Return made up to 25/09/08; full list of members 4 Buy now
31 Dec 2008 accounts Annual Accounts 9 Buy now
31 Jan 2008 accounts Annual Accounts 9 Buy now
02 Nov 2007 accounts Annual Accounts 9 Buy now
15 Oct 2007 annual-return Return made up to 25/09/07; full list of members 3 Buy now
06 Nov 2006 annual-return Return made up to 25/09/06; full list of members 3 Buy now
04 Nov 2006 accounts Annual Accounts 9 Buy now
07 Nov 2005 annual-return Return made up to 25/09/05; full list of members 3 Buy now
13 Jan 2005 accounts Annual Accounts 9 Buy now
25 Oct 2004 annual-return Return made up to 25/09/04; full list of members 7 Buy now
29 Oct 2003 accounts Annual Accounts 7 Buy now
24 Oct 2003 annual-return Return made up to 25/09/03; full list of members 7 Buy now
06 Feb 2003 accounts Annual Accounts 7 Buy now
31 Jan 2003 annual-return Return made up to 25/09/02; full list of members 7 Buy now
27 Jan 2002 accounts Annual Accounts 7 Buy now
04 Oct 2001 annual-return Return made up to 25/09/01; full list of members 6 Buy now
02 Nov 2000 accounts Annual Accounts 6 Buy now
13 Oct 2000 annual-return Return made up to 25/09/00; full list of members 6 Buy now
20 Oct 1999 annual-return Return made up to 25/09/99; no change of members 4 Buy now
19 Oct 1999 accounts Annual Accounts 4 Buy now
30 Apr 1999 officers Director resigned 1 Buy now
03 Dec 1998 annual-return Return made up to 25/09/98; no change of members 4 Buy now
28 Aug 1998 accounts Annual Accounts 5 Buy now
09 Dec 1997 annual-return Return made up to 25/09/97; full list of members 6 Buy now
23 Jun 1997 capital Ad 23/04/97--------- £ si 97@1=97 £ ic 2/99 2 Buy now
23 Jun 1997 accounts Accounting reference date extended from 30/09/97 to 31/12/97 1 Buy now
23 Jun 1997 address Registered office changed on 23/06/97 from: the maltings school lane amersham buckinghamshire HP7 0ES 1 Buy now
23 Jun 1997 officers Secretary resigned 1 Buy now
23 Jun 1997 officers New director appointed 2 Buy now
23 Jun 1997 officers New secretary appointed;new director appointed 1 Buy now
28 Apr 1997 address Registered office changed on 28/04/97 from: 84 temple chambers temple avenue london EC4Y 0HP 1 Buy now
28 Apr 1997 officers Director resigned 1 Buy now
28 Apr 1997 officers Secretary resigned 1 Buy now
28 Apr 1997 officers New secretary appointed 2 Buy now
28 Apr 1997 officers New director appointed 2 Buy now
25 Sep 1996 incorporation Incorporation Company 13 Buy now