Advanced company searchLink opens in new window

EUROTEX LIMITED

Company number 06912798

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)
08 Mar 2024 CH01 Director's details changed for Mrs Christine Smith on 8 March 2024
08 Mar 2024 PSC04 Change of details for Mrs Christine Smith as a person with significant control on 8 March 2024
07 Mar 2024 AA Total exemption full accounts made up to 31 August 2023
22 Jul 2023 CS01 Confirmation statement made on 25 May 2023 with no updates
13 Jun 2023 CS01 Confirmation statement made on 25 May 2022 with no updates
07 Feb 2023 AA Total exemption full accounts made up to 31 August 2022
26 May 2022 CS01 Confirmation statement made on 17 May 2022 with no updates
24 May 2022 CS01 Confirmation statement made on 21 May 2022 with no updates
15 Dec 2021 AA Total exemption full accounts made up to 31 August 2021
08 Jun 2021 CS01 Confirmation statement made on 21 May 2021 with no updates
27 Nov 2020 AA Micro company accounts made up to 31 August 2020
22 May 2020 CS01 Confirmation statement made on 21 May 2020 with no updates
16 Dec 2019 AA Total exemption full accounts made up to 31 August 2019
28 May 2019 CS01 Confirmation statement made on 21 May 2019 with no updates
29 Oct 2018 AA Total exemption full accounts made up to 31 August 2018
22 May 2018 CS01 Confirmation statement made on 21 May 2018 with no updates
24 Jan 2018 AD02 Register inspection address has been changed from The Old Woolcombers Mill 12-14 Union Street South Halifax West Yorkshire HX1 2LE to First Floor Rosemount House, Huddersfield Road Elland West Yorkshire HX5 0EE
23 Jan 2018 AD03 Register(s) moved to registered inspection location The Old Woolcombers Mill 12-14 Union Street South Halifax West Yorkshire HX1 2LE
28 Nov 2017 AA Total exemption full accounts made up to 31 August 2017
12 Jul 2017 PSC01 Notification of Sarah Dawn Smith as a person with significant control on 22 May 2016
12 Jul 2017 PSC01 Notification of Christine Smith as a person with significant control on 22 May 2016
03 Jul 2017 CS01 Confirmation statement made on 21 May 2017 with updates
16 Feb 2017 TM01 Termination of appointment of Michael Robert Smith as a director on 16 January 2017
29 Nov 2016 AA Total exemption small company accounts made up to 31 August 2016
22 Jun 2016 SH06 Cancellation of shares. Statement of capital on 23 May 2016
  • GBP 67