TAPESTRY INSIGHT LIMITED

Sellers Wheel Sellers Wheel, Sheffield, S1 2NU, South Yorkshire, England
StatusACTIVE
Company No.08176504
CategoryPrivate Limited Company
Incorporated13 Aug 2012
Age11 years, 9 months, 17 days
JurisdictionEngland Wales

SUMMARY

TAPESTRY INSIGHT LIMITED is an active private limited company with number 08176504. It was incorporated 11 years, 9 months, 17 days ago, on 13 August 2012. The company address is Sellers Wheel Sellers Wheel, Sheffield, S1 2NU, South Yorkshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 13 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2023

Action Date: 13 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2022

Action Date: 13 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2021

Action Date: 13 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-13

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2021

Action Date: 11 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Lorna Parkin

Appointment date: 2021-02-11

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2021

Action Date: 11 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Hannah Joy Needle

Appointment date: 2021-02-11

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2021

Action Date: 11 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carla Marie Walsham

Termination date: 2021-02-11

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-30

Officer name: Robert Scott Grayson

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-30

Officer name: Shirley Cooper

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Sep 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-09-30

Officer name: Janet Cooper

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janet Cooper

Termination date: 2020-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marianne Chalcraft

Termination date: 2020-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-30

Officer name: Christopher Michael Fallon

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Carla Marie Walsham

Appointment date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2020

Action Date: 13 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 May 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Mar 2020

Action Date: 26 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-11-26

Psc name: Janet Cooper

Documents

View document PDF

Notification of a person with significant control

Date: 26 Mar 2020

Action Date: 26 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-11-26

Psc name: Tapestry Compliance Ltd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 19 Aug 2019

Action Date: 16 Aug 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Janet Cooper

Change date: 2019-08-16

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-01

Officer name: Janet Cooper

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2019

Action Date: 13 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2019

Action Date: 31 Jul 2019

Category: Address

Type: AD01

Old address: 88 Wood Street 10th-15th Floor London EC2V 7RS

Change date: 2019-07-31

New address: Sellers Wheel 151 Arundel Street Sheffield South Yorkshire S1 2NU

Documents

View document PDF

Move registers to sail company with new address

Date: 31 Jul 2019

Category: Address

Type: AD03

New address: Office 5 & 6 Sellers Wheel 151 Arundel Street Sheffield South Yorkshire S1 2NU

Documents

View document PDF

Change to a person with significant control

Date: 16 Jan 2019

Action Date: 16 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-16

Psc name: Mrs Janet Cooper

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2018

Action Date: 13 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-13

Documents

View document PDF

Change sail address company with old address new address

Date: 15 Aug 2018

Category: Address

Type: AD02

New address: Office 5 & 6 Sellers Wheel 151 Arundel Street Sheffield South Yorkshire S1 2NU

Old address: Office 3, Sellers Wheel 151 Arundel Street Sheffield S1 2NU England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2017

Action Date: 13 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2016

Action Date: 13 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2015

Action Date: 13 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2014

Action Date: 13 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-13

Documents

View document PDF

Move registers to sail company with new address

Date: 20 Aug 2014

Category: Address

Type: AD03

New address: Office 3, Sellers Wheel 151 Arundel Street Sheffield S1 2NU

Documents

View document PDF

Change sail address company with new address

Date: 20 Aug 2014

Category: Address

Type: AD02

New address: Office 3, Sellers Wheel 151 Arundel Street Sheffield S1 2NU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2013

Action Date: 13 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 06 Mar 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2013-08-31

Documents

View document PDF

Incorporation company

Date: 13 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BANBRIDGE CREDIT UNION LIMITED

16 TOWNSEND STREET,,BT32 3LA

Number:NO000015
Status:ACTIVE
Category:Industrial and Provident Society

CAMDEN FX LTD

188 CAMDEN HIGH STREET,LONDON,NW1 8QP

Number:10300718
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CRANNIS CONSULTING LIMITED

3RD FLOOR,EDINBURGH,EH3 5DQ

Number:SC540011
Status:ACTIVE
Category:Private Limited Company
Number:00783366
Status:ACTIVE
Category:Private Limited Company

HKS CIVILS AND UTILITIES LIMITED

UNIT 20,PORTSMOUTH,PO3 5JW

Number:11182111
Status:ACTIVE
Category:Private Limited Company

INDEPRO LIMITED

6D LOWICK CLOSE,STOCKPORT,SK7 5ED

Number:07907962
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source