- 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) |
---|---|---|---|
10 Dec 2018 | CS01 | Confirmation statement made on 11 November 2018 with no updates | |
07 Dec 2018 | AD01 | Registered office address changed from Eagle House C/O Ramon Lee Ltd 167 City Road London EC1V 1AW England to 93 Tabernacle Street London EC2A 4BA on 7 December 2018 | |
20 Sep 2018 | AP01 | Appointment of Mr David John Fearon as a director on 1 September 2018 | |
18 Sep 2018 | AD01 | Registered office address changed from Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW England to Eagle House C/O Ramon Lee Ltd 167 City Road London EC1V 1AW on 18 September 2018 | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
16 Nov 2017 | CH01 | Director's details changed for Mr Paul Christopher Geoffrey Reynolds on 12 November 2017 | |
16 Nov 2017 | CH01 | Director's details changed for Ms Elizabeth Reynolds on 12 November 2017 | |
14 Nov 2017 | CS01 | Confirmation statement made on 11 November 2017 with updates | |
29 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 31 August 2017
|
|
15 Aug 2017 | AD01 | Registered office address changed from Kemp House City Road London EC1V 2DW England to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 15 August 2017 | |
20 Feb 2017 | CS01 | Confirmation statement made on 11 November 2016 with updates | |
20 Feb 2017 | AD01 | Registered office address changed from 145-157 st John Street London EC1V 4PW to Kemp House City Road London EC1V 2DW on 20 February 2017 | |
28 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 Jan 2016 | AR01 |
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2016-01-18
|
|
12 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
14 Jan 2015 | AAMD | Amended total exemption small company accounts made up to 31 March 2014 | |
07 Dec 2014 | AR01 |
Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-12-07
|
|
03 Apr 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
10 Dec 2013 | AR01 |
Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
|
|
10 Dec 2013 | CH01 | Director's details changed for Ms Elizabeth Milne on 21 June 2013 | |
11 Oct 2013 | CERTNM |
Company name changed isd associates LTD\certificate issued on 11/10/13
|
|
11 Oct 2013 | AD01 | Registered office address changed from , 19 Eastbourne Terrace, London, W2 6LG, England on 11 October 2013 | |
13 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
25 Apr 2013 | AA01 | Previous accounting period extended from 30 November 2012 to 31 March 2013 | |
14 Jan 2013 | AR01 | Annual return made up to 11 November 2012 with full list of shareholders |