- Company Overview for TAPESTRY URBANISM LTD (07844094)
- Filing history for TAPESTRY URBANISM LTD (07844094)
- People for TAPESTRY URBANISM LTD (07844094)
- More for TAPESTRY URBANISM LTD (07844094)
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
|
|
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
|
|
18 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 3 January 2020
|
|
11 Feb 2020 | SH10 | Particulars of variation of rights attached to shares | |
11 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
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 |