TAPESTRY HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/02/2512 February 2025 Micro company accounts made up to 2024-09-30

View Document

02/10/242 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

31/03/2431 March 2024 Micro company accounts made up to 2023-09-30

View Document

04/10/234 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Micro company accounts made up to 2022-09-30

View Document

04/10/224 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

21/02/2221 February 2022 Resolutions

View Document

21/02/2221 February 2022 Resolutions

View Document

16/11/2116 November 2021 Termination of appointment of Timothy John Foley as a director on 2021-11-15

View Document

16/11/2116 November 2021 Appointment of Mr Robert Levin as a director on 2021-11-15

View Document

16/11/2116 November 2021 Appointment of Mr Paul Le Blanc as a director on 2021-11-15

View Document

16/11/2116 November 2021 Termination of appointment of Peter Kloprogge as a director on 2021-11-15

View Document

16/11/2116 November 2021 Appointment of Mr Kevin Goetz as a director on 2021-11-15

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-20 with updates

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

06/07/216 July 2021 Termination of appointment of Paul Van Der Vorm as a director on 2021-04-08

View Document

06/07/216 July 2021 Appointment of Mr Timothy John Foley as a director on 2021-04-08

View Document

17/06/2117 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

21/04/2121 April 2021 REGISTERED OFFICE CHANGED ON 21/04/2021 FROM 166 NORTHWOOD WAY NORTHWOOD MIDDLESEX HA6 1RB UNITED KINGDOM

View Document

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 29/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/06/2024 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

18/03/2018 March 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 29/09/2016

View Document

12/03/2012 March 2020 22/12/17 STATEMENT OF CAPITAL GBP 1001

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/06/1912 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/08/1829 August 2018 DIRECTOR APPOINTED MR PETER KLOPROGGE

View Document

29/08/1829 August 2018 APPOINTMENT TERMINATED, DIRECTOR TIM FOLEY

View Document

29/08/1829 August 2018 APPOINTMENT TERMINATED, DIRECTOR SJOERD MOSTERT

View Document

29/08/1829 August 2018 NOTIFICATION OF PSC STATEMENT ON 22/12/2017

View Document

29/08/1829 August 2018 DIRECTOR APPOINTED MR PAUL VAN DER VORM

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, WITH UPDATES

View Document

28/08/1828 August 2018 CESSATION OF POINTLOGIC HOLDING BV AS A PSC

View Document

19/06/1819 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

03/11/173 November 2017 01/07/17 STATEMENT OF CAPITAL GBP 1000

View Document

03/11/173 November 2017 CESSATION OF COLIN JOHN HAYFIELD AS A PSC

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES

View Document

03/11/173 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL POINTLOGIC HOLDING BV

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

05/07/175 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

06/01/176 January 2017 ADOPT ARTICLES 22/06/2016

View Document

05/01/175 January 2017 22/06/16 STATEMENT OF CAPITAL GBP 1000

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

22/06/1622 June 2016 DIRECTOR APPOINTED IAN DAVID WRIGHT

View Document

10/06/1610 June 2016 DIRECTOR APPOINTED MR TIM JOHN FOLEY

View Document

10/06/1610 June 2016 DIRECTOR APPOINTED MR KEVIN JAMES THOMPSON

View Document

10/06/1610 June 2016 DIRECTOR APPOINTED SJOERD MOSTERT

View Document

13/05/1613 May 2016 APPOINTMENT TERMINATED, DIRECTOR COLIN HAYFIELD

View Document

30/09/1530 September 2015 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