- Company Overview for P.S.A. TEXTILES LIMITED (04754902)
- Filing history for P.S.A. TEXTILES LIMITED (04754902)
- People for P.S.A. TEXTILES LIMITED (04754902)
- More for P.S.A. TEXTILES LIMITED (04754902)
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
|
|
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
|