Visage Textiles Ltd

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2023)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2023-12-31
Trade Debtors£368,031 -114.84%
Employees£23 -8.70%
Total assets£271,862 -140.90%

TONY LEVY & CO (TEXTILES) LIMITED

Details

Company type Private Limited Company
Company Number 03732286
Record last updated Sunday, April 20, 2025 2:46:47 AM UTC
Postal Code M3 1HU

Charts

Visits

VISAGE TEXTILES LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-72018-42021-122022-12025-10123

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Jul 1, 2024 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Apr 6, 2016 Appointment of a man as Individual Or Entity With Significant Influence Or Control Appointment of a man as Individual Or Entity With Significant Influence Or Control
Registry Mar 3, 2014 Annual return Annual return
Financials Jan 3, 2014 Annual accounts Annual accounts
Registry Mar 5, 2013 Annual return Annual return
Financials Jan 30, 2013 Annual accounts Annual accounts
Registry Sep 20, 2012 Appointment of a man as Director Appointment of a man as Director
Registry Sep 11, 2012 Appointment of a man as Director and Operations Director Appointment of a man as Director and Operations Director
Registry Mar 6, 2012 Annual return Annual return
Financials Jan 31, 2012 Annual accounts Annual accounts
Registry Jul 23, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 3, 2011 Annual return Annual return
Financials Jan 28, 2011 Annual accounts Annual accounts
Registry Mar 30, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 17, 2010 Annual return Annual return
Registry Mar 16, 2010 Change of particulars for director Change of particulars for director
Registry Mar 16, 2010 Change of particulars for director 3732... Change of particulars for director 3732...
Financials Jan 9, 2010 Annual accounts Annual accounts
Registry Apr 3, 2009 Annual return Annual return
Financials Dec 2, 2008 Annual accounts Annual accounts
Registry Oct 24, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 31, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Mar 31, 2008 Appointment of a man as Director 3732... Appointment of a man as Director 3732...
Registry Mar 31, 2008 Resignation of a secretary Resignation of a secretary
Registry Mar 27, 2008 Two appointments: 2 men Two appointments: 2 men
Registry Mar 27, 2008 Annual return Annual return
Registry Mar 27, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Mar 27, 2008 Notice of change of directors or secretaries or in their particulars 3732... Notice of change of directors or secretaries or in their particulars 3732...
Registry Mar 27, 2008 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Financials Jan 21, 2008 Annual accounts Annual accounts
Registry Mar 15, 2007 Annual return Annual return
Financials Feb 13, 2007 Annual accounts Annual accounts
Registry Mar 28, 2006 Annual return Annual return
Financials Feb 2, 2006 Annual accounts Annual accounts
Registry Apr 4, 2005 Annual return Annual return
Financials Mar 4, 2005 Annual accounts Annual accounts
Registry Jun 17, 2004 Change of accounting reference date Change of accounting reference date
Registry Mar 10, 2004 Annual return Annual return
Financials Feb 6, 2004 Annual accounts Annual accounts
Registry Apr 17, 2003 Change of name certificate Change of name certificate
Registry Apr 17, 2003 Company name change Company name change
Registry Mar 12, 2003 Annual return Annual return
Financials Dec 8, 2002 Annual accounts Annual accounts
Registry Mar 6, 2002 Annual return Annual return
Financials Dec 3, 2001 Annual accounts Annual accounts
Registry Mar 19, 2001 Annual return Annual return
Financials Feb 12, 2001 Annual accounts Annual accounts
Registry Apr 12, 2000 Annual return Annual return
Registry Mar 16, 1999 Resignation of a secretary Resignation of a secretary
Registry Mar 12, 1999 Three appointments: a man, a person and a woman Three appointments: a man, a person and a woman
Registry Mar 12, 1999 Resignation of one Nominee Secretary Resignation of one Nominee Secretary
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)