Advanced company searchLink opens in new window

TEX-DATA DESIGN SYSTEMS LIMITED

Company number 02871354

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)
09 Apr 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jan 2024 DS01 Application to strike the company off the register
03 Nov 2023 CS01 Confirmation statement made on 29 October 2023 with no updates
02 May 2023 AA Total exemption full accounts made up to 30 November 2022
31 Oct 2022 CS01 Confirmation statement made on 29 October 2022 with no updates
03 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
12 Nov 2021 CS01 Confirmation statement made on 29 October 2021 with no updates
06 May 2021 AA Micro company accounts made up to 30 November 2020
29 Oct 2020 CS01 Confirmation statement made on 29 October 2020 with no updates
04 Mar 2020 AA Micro company accounts made up to 30 November 2019
12 Nov 2019 CS01 Confirmation statement made on 29 October 2019 with no updates
02 Apr 2019 AA Micro company accounts made up to 30 November 2018
05 Nov 2018 CS01 Confirmation statement made on 29 October 2018 with no updates
21 Jun 2018 AA Micro company accounts made up to 30 November 2017
30 Oct 2017 CS01 Confirmation statement made on 29 October 2017 with no updates
22 May 2017 AA Total exemption small company accounts made up to 30 November 2016
07 Nov 2016 CS01 Confirmation statement made on 29 October 2016 with updates
02 Aug 2016 AD01 Registered office address changed from Glebe House 1 Glebe Avenue Ripley Derbyshire DE5 3GA to The Cow Shed 2 Park Mews, Church Street Riddings Alfreton Derbyshire DE55 4DD on 2 August 2016
02 Aug 2016 CH03 Secretary's details changed for Mr Paul Noonan on 1 August 2016
02 Aug 2016 CH01 Director's details changed for Mr Paul Noonan on 1 August 2016
02 Aug 2016 CH01 Director's details changed for Mrs Susan Mary Noonan on 1 August 2016
15 Apr 2016 AA Total exemption small company accounts made up to 30 November 2015
10 Nov 2015 AR01 Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
04 Feb 2015 AA Total exemption small company accounts made up to 30 November 2014