TEXTILE TEAM TRADERS LIMITED

07084500
WOODSIDE HOUSE 22 GUILDOWN AVENUE WOODSIDE PARK LONDON N12 7DQ

Documents

Documents
Date Category Description Pages
23 Jul 2024 accounts Annual Accounts 9 Buy now
08 May 2024 officers Appointment of secretary (Mrs Colleen Parkins) 2 Buy now
03 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 May 2023 accounts Annual Accounts 9 Buy now
29 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2022 accounts Annual Accounts 9 Buy now
30 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Mar 2021 accounts Annual Accounts 8 Buy now
24 Dec 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
18 Dec 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Dec 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Sep 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Apr 2020 accounts Annual Accounts 8 Buy now
04 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Sep 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Apr 2019 accounts Annual Accounts 8 Buy now
05 Sep 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Sep 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Sep 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
04 Sep 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
18 Apr 2018 officers Termination of appointment of director (Jonathan Ralph Goldsmith) 1 Buy now
18 Apr 2018 officers Termination of appointment of secretary (Jonathan Goldsmith) 1 Buy now
19 Mar 2018 accounts Annual Accounts 8 Buy now
25 Nov 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 May 2017 accounts Annual Accounts 7 Buy now
06 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Nov 2016 accounts Annual Accounts 7 Buy now
23 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Aug 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
08 Dec 2015 annual-return Annual Return 6 Buy now
22 May 2015 accounts Annual Accounts 7 Buy now
09 Feb 2015 annual-return Annual Return 6 Buy now
20 Nov 2014 accounts Annual Accounts 6 Buy now
28 Aug 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
13 Dec 2013 annual-return Annual Return 7 Buy now
25 Oct 2013 officers Appointment of director (Mr David William Parkins) 2 Buy now
25 Oct 2013 officers Termination of appointment of director (Michael Gerrard) 1 Buy now
28 Aug 2013 accounts Annual Accounts 2 Buy now
13 Dec 2012 annual-return Annual Return 6 Buy now
28 Aug 2012 accounts Annual Accounts 2 Buy now
02 Dec 2011 annual-return Annual Return 6 Buy now
22 Aug 2011 accounts Annual Accounts 2 Buy now
30 Nov 2010 annual-return Annual Return 6 Buy now
24 Nov 2009 incorporation Incorporation Company 26 Buy now