Advanced company searchLink opens in new window

TEXTGENESIS LTD

Company number 06312880

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)
22 Apr 2024 CS01 Confirmation statement made on 22 April 2024 with no updates
08 Aug 2023 AA Accounts for a dormant company made up to 31 July 2023
13 Jul 2023 CS01 Confirmation statement made on 13 July 2023 with no updates
02 Aug 2022 AA Accounts for a dormant company made up to 31 July 2022
25 Jul 2022 CS01 Confirmation statement made on 13 July 2022 with no updates
02 Aug 2021 AA Accounts for a dormant company made up to 31 July 2021
14 Jul 2021 CS01 Confirmation statement made on 13 July 2021 with no updates
04 Aug 2020 AA Accounts for a dormant company made up to 31 July 2020
13 Jul 2020 CS01 Confirmation statement made on 13 July 2020 with no updates
02 Aug 2019 AA Accounts for a dormant company made up to 31 July 2019
16 Jul 2019 CS01 Confirmation statement made on 13 July 2019 with no updates
01 Aug 2018 AA Accounts for a dormant company made up to 31 July 2018
20 Jul 2018 CS01 Confirmation statement made on 13 July 2018 with no updates
02 Aug 2017 AA Accounts for a dormant company made up to 31 July 2017
25 Jul 2017 CS01 Confirmation statement made on 13 July 2017 with no updates
02 Aug 2016 AA Accounts for a dormant company made up to 31 July 2016
02 Aug 2016 CS01 Confirmation statement made on 13 July 2016 with updates
05 Aug 2015 AA Accounts for a dormant company made up to 31 July 2015
05 Aug 2015 AR01 Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
08 Aug 2014 AR01 Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
08 Aug 2014 AA Accounts for a dormant company made up to 31 July 2014
08 Aug 2014 CH04 Secretary's details changed for Duport Secretary Limited on 7 December 2012
08 Aug 2014 CH02 Director's details changed for Duport Director Limited on 7 December 2012
21 Nov 2013 CH01 Director's details changed for Mr Peter Valaitis on 20 November 2013
09 Aug 2013 AR01 Annual return made up to 13 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09