-
SEASONS TEXTILES LIMITED - 11&12 Trident Way, Southall, UB2 5LF, England, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 04199556
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 11&12 Trident Way
- Southall
- UB2 5LF
- England 11&12 Trident Way, Southall, UB2 5LF, England UK
Management
- Geschäftsführung
- TOONE, Susan Veronica
- WAN, Sara
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 12.04.2001
- Alter der Firma 2001-04-12 23 Jahre
- SIC/NACE
- 77299
Eigentumsverhältnisse
- Beneficial Owners
- -
- The Classic Prop Hire Company Ltd
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2024-09-30
- Letzte Einreichung: 2022-12-31
- Jahresmeldung
- Fälligkeit: 2024-04-26
- Letzte Einreichung: 2023-04-12
-
SEASONS TEXTILES LIMITED Firmenbeschreibung
- SEASONS TEXTILES LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 04199556. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 12.04.2001 registriert. Das Unternehmen ist mit dem SIC/NACE Code "77299" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 31.07.2019 hinterlegt.Die Firma kann schriftlich über 11&12 Trident Way erreicht werden.
Jetzt sichern SEASONS TEXTILES LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Seasons Textiles Limited - 11&12 Trident Way, Southall, UB2 5LF, England, Grossbritannien
- 2001-04-12
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu SEASONS TEXTILES LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2023
-
confirmation-statement-with-no-updates (2023-04-13) - CS01
-
termination-director-company-with-name-termination-date (2023-08-03) - TM01
-
accounts-with-accounts-type-total-exemption-full (2023-08-12) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-04-19) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-08-30) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-04-23) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-07-27) - AA
keyboard_arrow_right 2020
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-03-12) - MR01
-
appoint-person-director-company-with-name-date (2020-03-16) - AP01
-
termination-director-company-with-name-termination-date (2020-03-16) - TM01
-
resolution (2020-04-17) - RESOLUTIONS
-
termination-secretary-company-with-name-termination-date (2020-03-16) - TM02
-
change-registered-office-address-company-with-date-old-address-new-address (2020-03-16) - AD01
-
accounts-with-accounts-type-total-exemption-full (2020-01-17) - AA
-
cessation-of-a-person-with-significant-control (2020-03-16) - PSC07
-
notification-of-a-person-with-significant-control (2020-03-16) - PSC02
-
change-person-director-company-with-change-date (2020-04-22) - CH01
-
confirmation-statement-with-updates (2020-04-22) - CS01
-
change-account-reference-date-company-current-extended (2020-09-15) - AA01
keyboard_arrow_right 2019
-
change-person-secretary-company-with-change-date (2019-04-30) - CH03
-
mortgage-satisfy-charge-full (2019-10-17) - MR04
-
confirmation-statement-with-no-updates (2019-04-30) - CS01
-
change-person-director-company-with-change-date (2019-04-30) - CH01
-
change-person-director-company-with-change-date (2019-04-16) - CH01
-
accounts-with-accounts-type-total-exemption-full (2019-02-19) - AA
keyboard_arrow_right 2018
-
appoint-person-director-company-with-name-date (2018-07-03) - AP01
-
confirmation-statement-with-no-updates (2018-05-30) - CS01
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-07-05) - AD01
-
accounts-with-accounts-type-total-exemption-full (2017-12-15) - AA
-
confirmation-statement-with-updates (2017-05-10) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-04-27) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-05-05) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-18) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-06-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-02) - AR01
keyboard_arrow_right 2014
-
change-registered-office-address-company-with-date-old-address-new-address (2014-09-19) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-29) - AR01
-
change-sail-address-company-with-old-address (2014-05-29) - AD02
-
change-person-secretary-company-with-change-date (2014-05-29) - CH03
-
change-person-director-company-with-change-date (2014-05-29) - CH01
-
accounts-with-accounts-type-total-exemption-small (2014-03-28) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-20) - AR01
-
change-person-director-company-with-change-date (2013-05-20) - CH01
-
accounts-with-accounts-type-total-exemption-small (2013-04-11) - AA
-
change-person-secretary-company-with-change-date (2013-01-03) - CH03
keyboard_arrow_right 2012
-
capital-allotment-shares (2012-04-03) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-15) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-04-11) - AA
-
change-sail-address-company-with-old-address (2012-05-15) - AD02
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-23) - AR01
-
change-registered-office-address-company-with-date-old-address (2011-10-28) - AD01
-
accounts-with-accounts-type-total-exemption-small (2011-04-28) - AA
keyboard_arrow_right 2010
-
change-person-secretary-company-with-change-date (2010-04-14) - CH03
-
accounts-with-accounts-type-total-exemption-small (2010-04-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-04-14) - AR01
-
change-sail-address-company (2010-04-14) - AD02
-
change-person-director-company-with-change-date (2010-04-14) - CH01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-05-26) - AA
-
legacy (2009-08-20) - 395
-
legacy (2009-06-08) - 287
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-10-28) - AR01
keyboard_arrow_right 2008
-
legacy (2008-08-12) - 287
-
accounts-with-accounts-type-total-exemption-small (2008-05-22) - AA
-
legacy (2008-04-15) - 363a
keyboard_arrow_right 2007
-
legacy (2007-05-17) - 363a
-
legacy (2007-10-23) - 88(2)R
-
accounts-with-accounts-type-total-exemption-small (2007-06-07) - AA
keyboard_arrow_right 2006
-
legacy (2006-03-21) - 287
-
accounts-with-accounts-type-total-exemption-full (2006-06-05) - AA
-
legacy (2006-04-25) - 363s
-
legacy (2006-06-14) - 287
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-small (2005-04-26) - AA
-
legacy (2005-04-21) - 363s
keyboard_arrow_right 2004
-
legacy (2004-04-21) - 363s
-
accounts-with-accounts-type-total-exemption-small (2004-04-06) - AA
-
legacy (2004-04-06) - 88(2)R
keyboard_arrow_right 2003
-
legacy (2003-04-24) - 363s
-
accounts-with-accounts-type-total-exemption-small (2003-04-02) - AA
keyboard_arrow_right 2002
-
legacy (2002-05-10) - 363s
-
legacy (2002-11-26) - 225
-
legacy (2002-11-28) - 287
keyboard_arrow_right 2001
-
incorporation-company (2001-04-12) - NEWINC
-
legacy (2001-05-14) - 288a
-
legacy (2001-05-14) - 225
-
legacy (2001-05-01) - 288b
-
legacy (2001-05-01) - 287
-
legacy (2001-06-16) - 287