TAPESTRY DESIGN COMPANY LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

30/01/2530 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

29/01/2529 January 2025 Termination of appointment of Alexandra Claire Bennett-Baggs as a director on 2025-01-14

View Document

29/01/2529 January 2025 Appointment of Mr Nicholas Fletcher as a director on 2025-01-14

View Document

29/01/2529 January 2025 Director's details changed for Mr Nicholas Fletcher on 2025-01-14

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

24/04/2424 April 2024 Satisfaction of charge 3 in full

View Document

24/04/2424 April 2024 Satisfaction of charge 1 in full

View Document

24/04/2424 April 2024 Satisfaction of charge 4 in full

View Document

24/04/2424 April 2024 Satisfaction of charge 2 in full

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-07-31 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

03/04/233 April 2023 Statement of capital on 2023-04-03

View Document

30/03/2330 March 2023 Notification of International Clothing Designs (Holdings) Limited as a person with significant control on 2016-04-06

View Document

20/03/2320 March 2023

View Document

20/03/2320 March 2023

View Document

20/03/2320 March 2023 Resolutions

View Document

20/03/2320 March 2023 Resolutions

View Document

15/03/2315 March 2023 Cessation of Richard Allan Caring as a person with significant control on 2016-04-06

View Document

31/01/2331 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

29/04/2229 April 2022 Accounts for a dormant company made up to 2021-04-30

View Document

05/10/215 October 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

09/10/209 October 2020 DIRECTOR APPOINTED MISS ALEXANDRA CLAIRE BENNETT-BAGGS

View Document

09/10/209 October 2020 APPOINTMENT TERMINATED, DIRECTOR THOMAS BROOKE-HOLLIDGE

View Document

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/01/2028 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

18/10/1918 October 2019 APPOINTMENT TERMINATED, SECRETARY RAYMOND MCCARTHY

View Document

18/10/1918 October 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES LAWRENCE

View Document

27/09/1927 September 2019 DIRECTOR APPOINTED MR THOMAS BROOKE-HOLLIDGE

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

04/01/194 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

06/06/186 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

02/02/182 February 2018 PREVSHO FROM 04/05/2017 TO 30/04/2017

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

02/03/172 March 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

07/11/167 November 2016 APPOINTMENT TERMINATED, DIRECTOR SUNDEEP MEHTA

View Document

30/09/1630 September 2016 DIRECTOR APPOINTED MR JAMES WYNDHAM STUART LAWRENCE

View Document

30/09/1630 September 2016 APPOINTMENT TERMINATED, DIRECTOR SUSAN KAYE

View Document

30/09/1630 September 2016 CORPORATE DIRECTOR APPOINTED INTERNATIONAL CLOTHING DESIGNS (HOLDINGS) LIMITED

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

09/02/169 February 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

06/08/156 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

09/02/159 February 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

23/09/1423 September 2014 SOLVENCY STATEMENT DATED 28/07/14

View Document

23/09/1423 September 2014 STATEMENT BY DIRECTORS

View Document

23/09/1423 September 2014 23/09/14 STATEMENT OF CAPITAL GBP 200000

View Document

23/09/1423 September 2014 REDUCE ISSUED CAPITAL 30/07/2014

View Document

31/07/1431 July 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

22/01/1422 January 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

02/08/132 August 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

05/02/135 February 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

16/08/1216 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

02/05/122 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

04/02/124 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/02/123 February 2012 FULL ACCOUNTS MADE UP TO 03/05/11

View Document

25/10/1125 October 2011 APPOINTMENT TERMINATED, DIRECTOR JONOTHAN TIPPER

View Document

25/10/1125 October 2011 DIRECTOR APPOINTED MR SUNDEEP MANSUKHLAL MEHTA

View Document

08/08/118 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

10/11/1010 November 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

10/11/1010 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARGARET KAYE / 31/07/2010

View Document

10/11/1010 November 2010 29/04/10 STATEMENT OF CAPITAL GBP 2000000

View Document

08/11/108 November 2010 FULL ACCOUNTS MADE UP TO 04/05/10

View Document

27/10/1027 October 2010 PREVSHO FROM 31/07/2010 TO 04/05/2010

View Document

09/02/109 February 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

21/08/0921 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

08/08/088 August 2008 SECRETARY APPOINTED RAYMOND JOHN MCCARTHY

View Document

08/08/088 August 2008 APPOINTMENT TERMINATED SECRETARY REBECCA HAMPSHIRE

View Document

08/08/088 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

10/08/0710 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

08/09/068 September 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 SECRETARY RESIGNED

View Document

30/03/0630 March 2006 NEW DIRECTOR APPOINTED

View Document

30/03/0630 March 2006 NEW SECRETARY APPOINTED

View Document

15/03/0615 March 2006 SECRETARY RESIGNED

View Document

21/02/0621 February 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

06/09/056 September 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

11/10/0411 October 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

13/10/0313 October 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

22/11/0222 November 2002 NEW SECRETARY APPOINTED

View Document

08/10/028 October 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

05/08/025 August 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

11/06/0211 June 2002 DIRECTOR RESIGNED

View Document

04/10/014 October 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

04/09/004 September 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

27/08/9927 August 1999 RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS

View Document

02/06/992 June 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

25/01/9925 January 1999 REGISTERED OFFICE CHANGED ON 25/01/99 FROM: 2 MILMANS STREET KING'S ROAD CHELSEA LONDON, SW10 0DA

View Document

06/08/986 August 1998 RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS

View Document

13/05/9813 May 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

17/03/9817 March 1998 NEW DIRECTOR APPOINTED

View Document

16/01/9816 January 1998 NEW SECRETARY APPOINTED

View Document

14/01/9814 January 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/08/9720 August 1997 RETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS

View Document

28/05/9728 May 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

15/05/9715 May 1997 NEW DIRECTOR APPOINTED

View Document

14/10/9614 October 1996 RETURN MADE UP TO 31/07/96; NO CHANGE OF MEMBERS

View Document

04/06/964 June 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

28/02/9628 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/9518 August 1995 RETURN MADE UP TO 31/07/95; FULL LIST OF MEMBERS

View Document

25/05/9525 May 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

16/12/9416 December 1994 AUDITOR'S RESIGNATION

View Document

11/08/9411 August 1994 REGISTERED OFFICE CHANGED ON 11/08/94

View Document

11/08/9411 August 1994 RETURN MADE UP TO 31/07/94; FULL LIST OF MEMBERS

View Document

03/06/943 June 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

05/09/935 September 1993 RETURN MADE UP TO 31/07/93; FULL LIST OF MEMBERS

View Document

06/05/936 May 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

13/10/9213 October 1992 RETURN MADE UP TO 05/10/92; NO CHANGE OF MEMBERS

View Document

23/09/9223 September 1992 S386 DISP APP AUDS 04/09/92

View Document

21/02/9221 February 1992 RETURN MADE UP TO 12/02/92; FULL LIST OF MEMBERS

View Document

26/09/9126 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/9127 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/07/9127 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/06/9126 June 1991 REGISTERED OFFICE CHANGED ON 26/06/91 FROM: 22 ST.ANDREW STREET LONDON EC4A 3AN

View Document

25/06/9125 June 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/06/91

View Document

21/06/9121 June 1991 COMPANY NAME CHANGED CURSITOR (SEVENTY-NINE) LIMITED CERTIFICATE ISSUED ON 24/06/91

View Document

20/06/9120 June 1991 £ NC 100/20000 05/06/91

View Document

20/06/9120 June 1991 REGISTERED OFFICE CHANGED ON 20/06/91 FROM: 2-3 CURSITOR ST LONDON EC4A 1NE

View Document

20/06/9120 June 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

05/04/915 April 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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