Advanced company searchLink opens in new window

P.S.A. TEXTILES LIMITED

Company number 04754902

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)
26 Jan 2024 CS01 Confirmation statement made on 4 January 2024 with updates
04 Jan 2024 AA01 Previous accounting period extended from 31 May 2023 to 31 August 2023
18 May 2023 AA Total exemption full accounts made up to 31 May 2022
10 Jan 2023 CS01 Confirmation statement made on 4 January 2023 with updates
11 Apr 2022 AA Total exemption full accounts made up to 31 May 2021
01 Feb 2022 CS01 Confirmation statement made on 4 January 2022 with updates
19 Apr 2021 AA Total exemption full accounts made up to 31 May 2020
01 Feb 2021 CS01 Confirmation statement made on 4 January 2021 with updates
05 Jun 2020 AAMD Amended total exemption full accounts made up to 31 May 2019
02 Mar 2020 AA Micro company accounts made up to 31 May 2019
06 Jan 2020 CS01 Confirmation statement made on 4 January 2020 with updates
28 Feb 2019 AA Micro company accounts made up to 31 May 2018
04 Jan 2019 CS01 Confirmation statement made on 4 January 2019 with updates
07 Mar 2018 AA Micro company accounts made up to 31 May 2017
04 Jan 2018 PSC07 Cessation of Michelle Zelda Furman as a person with significant control on 14 October 2016
04 Jan 2018 CS01 Confirmation statement made on 4 January 2018 with updates
04 Jan 2018 PSC01 Notification of Eric Spencer Furman as a person with significant control on 8 August 2016
18 May 2017 CS01 Confirmation statement made on 6 May 2017 with updates
06 Mar 2017 AA Total exemption small company accounts made up to 31 May 2016
10 Nov 2016 AD01 Registered office address changed from C/O Goldin & Co, 105a Hoe Street Walthamstow London E17 4SA to Sterling House Fulbourne Road Walthamstow London E17 4EE on 10 November 2016
16 Aug 2016 TM01 Termination of appointment of Michelle Zelda Furman as a director on 8 August 2016
16 Aug 2016 TM02 Termination of appointment of Michelle Zelda Furman as a secretary on 8 August 2016
25 May 2016 AR01 Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
25 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
26 May 2015 AR01 Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2