Advanced company searchLink opens in new window

TAPESTRY URBANISM LTD

Company number 07844094

Filter by category

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 Nov 2024 CS01 Confirmation statement made on 11 November 2024 with no updates
14 Nov 2024 AA Micro company accounts made up to 31 March 2024
05 Mar 2024 AA Micro company accounts made up to 31 March 2023
15 Nov 2023 CS01 Confirmation statement made on 11 November 2023 with no updates
27 Dec 2022 AA Micro company accounts made up to 31 March 2022
29 Nov 2022 CS01 Confirmation statement made on 11 November 2022 with updates
29 Nov 2022 PSC04 Change of details for Mr. Paul Christopher Geoffrey Reynolds as a person with significant control on 11 November 2022
29 Nov 2022 PSC04 Change of details for Mrs Elizabeth Claire Reynolds as a person with significant control on 11 November 2022
14 Feb 2022 AA Total exemption full accounts made up to 31 March 2021
25 Nov 2021 CS01 Confirmation statement made on 11 November 2021 with updates
25 Nov 2021 PSC01 Notification of Paul Christopher Geoffrey Reynolds as a person with significant control on 11 November 2021
25 Nov 2021 PSC04 Change of details for Mrs Elizabeth Claire Reynolds as a person with significant control on 11 November 2021
01 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-31
31 Mar 2021 AD01 Registered office address changed from 90 Studio E, Mainyard Studios 90 Wallis Road London E9 5LN United Kingdom to Studio E, Mainyard Studios 90 Wallis Road London E9 5LN on 31 March 2021
31 Mar 2021 AD01 Registered office address changed from 93 Tabernacle Street London EC2A 4BA England to Studio E, Mainyard Studios 90 Wallis Road London E9 5LN on 31 March 2021
27 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
26 Nov 2020 CS01 Confirmation statement made on 11 November 2020 with updates
25 Nov 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 3 January 2020
  • GBP 200
18 Feb 2020 SH01 Statement of capital following an allotment of shares on 3 January 2020
  • GBP 2.00
  • ANNOTATION Clarification a second filed SH01 was registered on 25/11/2020.
11 Feb 2020 SH10 Particulars of variation of rights attached to shares
11 Feb 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
25 Nov 2019 CS01 Confirmation statement made on 11 November 2019 with no updates
30 Apr 2019 TM01 Termination of appointment of David John Fearon as a director on 30 April 2019
20 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018