EMILY TSINGOU FINE ART LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 Confirmation statement made on 2025-08-04 with updates

View Document

01/04/251 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

02/04/242 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

05/10/235 October 2023 Confirmation statement made on 2023-08-04 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/04/2327 April 2023 Appointment of Miss Audrey Elizabeth Anastasia Bond as a director on 2023-03-20

View Document

20/03/2320 March 2023 Change of details for Ms Emily Tsingou as a person with significant control on 2023-03-17

View Document

20/03/2320 March 2023 Director's details changed for Ms Emily Tsingou on 2023-03-17

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/10/214 October 2021 Change of details for Mr Henry James Flaxman Bond as a person with significant control on 2021-09-28

View Document

04/10/214 October 2021 Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA to Fifth Floor Watson House 54-60 Baker Street London W1U 7BU on 2021-10-04

View Document

04/10/214 October 2021 Director's details changed for Mr Henry James Flaxman Bond on 2021-09-28

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/07/2128 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

05/03/155 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

05/03/155 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY BOND / 01/03/2015

View Document

04/03/154 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS EMILY TSINGOU / 01/03/2015

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

28/10/1428 October 2014 PREVEXT FROM 31/03/2014 TO 31/07/2014

View Document

07/04/147 April 2014 DIRECTOR APPOINTED MR HENRY BOND

View Document

11/03/1411 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

11/03/1411 March 2014 REGISTERED OFFICE CHANGED ON 11/03/2014 FROM
ROXBURGHE HOUSE 273-278 REGENT STREET
LONDON
W1B 2HA
UNITED KINGDOM

View Document

13/05/1313 May 2013 COMPANY NAME CHANGED VREELAND PROPERTIES LTD
CERTIFICATE ISSUED ON 13/05/13

View Document

01/03/131 March 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company