TEXCROFT LIMITED

105 Eade Road, Occ Building A 105 Eade Road, Occ Building A, London, N4 1TJ, England
StatusACTIVE
Company No.11134285
CategoryPrivate Limited Company
Incorporated05 Jan 2018
Age6 years, 4 months, 17 days
JurisdictionEngland Wales

SUMMARY

TEXCROFT LIMITED is an active private limited company with number 11134285. It was incorporated 6 years, 4 months, 17 days ago, on 05 January 2018. The company address is 105 Eade Road, Occ Building A 105 Eade Road, Occ Building A, London, N4 1TJ, England.



Company Fillings

Accounts with accounts type dormant

Date: 25 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2023

Action Date: 18 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2023

Action Date: 05 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-05

Old address: 105 Eade Road, Occ Building a 2nd Floor, Unit 11a London England N4 1TJ England

New address: 105 Eade Road, Occ Building a 2nd Floor, Unit 11D London N4 1TJ

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2022

Action Date: 18 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-18

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2022

Action Date: 19 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-19

Officer name: Mr Asher Anshil Faig

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jul 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2021

Action Date: 18 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-18

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Aug 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company current shortened

Date: 31 Jan 2021

Action Date: 30 Jan 2020

Category: Accounts

Type: AA01

New date: 2020-01-30

Made up date: 2020-01-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Dec 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 111342850001

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Dec 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 111342850002

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2020

Action Date: 18 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2020

Action Date: 05 Feb 2020

Category: Address

Type: AD01

Old address: 19 Clock House Stamford Hill London N16 5LG England

Change date: 2020-02-05

New address: 105 Eade Road, Occ Building a 2nd Floor, Unit 11a London England N4 1TJ

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Nov 2019

Action Date: 25 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-10-25

Charge number: 111342850003

Documents

View document PDF

Mortgage acquire with deed with charge number charge acquisition date

Date: 17 Oct 2019

Action Date: 18 Mar 2019

Category: Mortgage

Sub Category: Acquire

Type: MR02

Property acquired date: 2019-03-18

Charge number: 111342850002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Sep 2019

Action Date: 25 Sep 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 111342850001

Charge creation date: 2019-09-25

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2019

Action Date: 18 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-18

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jun 2019

Action Date: 28 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Asher Anshil Faig

Cessation date: 2019-03-28

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jun 2019

Action Date: 28 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Amyf Investments Limited

Notification date: 2019-03-28

Documents

View document PDF

Change to a person with significant control

Date: 13 May 2019

Action Date: 13 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-13

Psc name: Asher Faig

Documents

View document PDF

Confirmation statement with updates

Date: 18 Mar 2019

Action Date: 01 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-01

Documents

View document PDF

Notification of a person with significant control

Date: 11 Mar 2019

Action Date: 01 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-02-01

Psc name: Asher Faig

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Asher Faig

Appointment date: 2019-02-01

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2018

Action Date: 01 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Yaakov Yosef Gluck

Appointment date: 2018-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jan 2018

Action Date: 31 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Yaakov Yosef Gluck

Notification date: 2018-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2018

Action Date: 31 Jan 2018

Category: Address

Type: AD01

New address: 19 Clock House Stamford Hill London N16 5LG

Old address: Data House 43-45 Stamford Hill London N16 5SR United Kingdom

Change date: 2018-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-31

Officer name: Shlomo Grosskopf

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jan 2018

Action Date: 31 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-01-31

Psc name: Shlomo Grosskopf

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-31

Officer name: Michael Duke

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2018

Action Date: 31 Jan 2018

Category: Address

Type: AD01

New address: Data House 43-45 Stamford Hill London N16 5SR

Old address: Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom

Change date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-31

Officer name: Mr Shlomo Grosskopf

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jan 2018

Action Date: 31 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Shlomo Grosskopf

Notification date: 2018-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-31

Officer name: Michael Duke

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jan 2018

Action Date: 31 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-01-31

Psc name: Fd Secretarial Ltd

Documents

View document PDF

Incorporation company

Date: 05 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APOLLO AVIATION LTD

56 BIRCHALL GREEN,STOCKPORT,SK6 1RZ

Number:11492164
Status:ACTIVE
Category:Private Limited Company

CITY PROJECTS (UK) LIMITED

52 ABERY DRIVE,AYLESFORD,ME20 7GD

Number:09148967
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EARTH ENERGY INVESTMENTS LLP

3RD FLOOR,LONDON,W1S 1YH

Number:OC392875
Status:LIQUIDATION
Category:Limited Liability Partnership

KSC + PARTNERS (UK) LTD

23 ST. MARGARETS TERRACE,LONDON,SE18 7RW

Number:10198174
Status:ACTIVE
Category:Private Limited Company

MARKEY ENGINEERING LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10155631
Status:ACTIVE
Category:Private Limited Company

NORTHERN INSULATION CONTRACTORS (UK) LIMITED

CAROLINE HOUSE,STALYBRIDGE,SK15 1SE

Number:01563954
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source