TAPESTRY INSIGHT LIMITED
Status | ACTIVE |
Company No. | 08176504 |
Category | Private Limited Company |
Incorporated | 13 Aug 2012 |
Age | 11 years, 9 months, 17 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
BANBRIDGE CREDIT UNION LIMITED
16 TOWNSEND STREET,,BT32 3LA
Number: | NO000015 |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
188 CAMDEN HIGH STREET,LONDON,NW1 8QP
Number: | 10300718 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
3RD FLOOR,EDINBURGH,EH3 5DQ
Number: | SC540011 |
Status: | ACTIVE |
Category: | Private Limited Company |
ESTABLISHED ESTATES (SEVENOAKS) LIMITED
SUITE 2,,EPSOM,KT19 8JD
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 |
6D LOWICK CLOSE,STOCKPORT,SK7 5ED
Number: | 07907962 |
Status: | ACTIVE |
Category: | Private Limited Company |