Advanced company searchLink opens in new window

TEXTILE EXCHANGE EUROPE

Company number 07586788

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)
18 Dec 2019 TM01 Termination of appointment of Ben Carlton Ramsden as a director on 9 December 2019
18 Dec 2019 TM01 Termination of appointment of Avinash Karmarkar as a director on 9 December 2019
18 Dec 2019 TM01 Termination of appointment of Anna-Karin Magdalena Dahlberg as a director on 9 December 2019
18 Dec 2019 TM01 Termination of appointment of Helen Margaret Crowley as a director on 9 December 2019
18 Dec 2019 TM01 Termination of appointment of Mani Chinnaswamy as a director on 9 December 2019
09 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
03 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
06 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
29 Mar 2018 AP01 Appointment of Mr Bruno Andre Thierry Van Steenberghe as a director on 15 August 2016
05 Feb 2018 AP01 Appointment of Ms Prama Bhardwaj as a director on 15 August 2016
05 Feb 2018 AP01 Appointment of Mr Amit Bharat Shah as a director on 15 August 2016
05 Feb 2018 AP01 Appointment of Mr Arun Chandra Ambatipudi as a director on 15 August 2016
05 Feb 2018 AP01 Appointment of Ms Anna-Karin Magdalena Dahlberg as a director on 15 August 2016
05 Feb 2018 AP01 Appointment of Mr Avinash Karmarkar as a director on 15 August 2016
05 Feb 2018 TM01 Termination of appointment of Mahesh Ramakrishnan as a director on 1 June 2016
05 Feb 2018 TM01 Termination of appointment of Simon Charles Bowden Cooper as a director on 1 August 2014
22 Dec 2017 AA Micro company accounts made up to 31 March 2017
06 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
07 Jan 2017 AA Total exemption full accounts made up to 31 March 2016
19 Apr 2016 AR01 Annual return made up to 31 March 2016 no member list
22 Feb 2016 AP01 Appointment of Mr Aydin Unsal as a director on 8 November 2014
21 Jan 2016 CH01 Director's details changed for Mr Simon Charles Bowden Cooper on 28 February 2015
18 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Dec 2015 CH04 Secretary's details changed for Velocity Company Secretarial Services Limited on 7 November 2015
26 Oct 2015 AD01 Registered office address changed from Orchard Court Orchard Lane Bristol BS1 5WS to Narrow Quay House Narrow Quay Bristol BS1 4QA on 26 October 2015