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)
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
  • GBP 100
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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
  • RES15 ‐ Change company name resolution on 2013-10-11
  • NM01 ‐ Change of name by resolution
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