EMILY TSINGOU FINE ART LIMITED
Company Documents
| Date | Description |
|---|---|
| 12/08/2512 August 2025 | Confirmation statement made on 2025-08-04 with updates |
| 01/04/251 April 2025 | Total exemption full accounts made up to 2024-07-31 |
| 30/08/2430 August 2024 | Confirmation statement made on 2024-08-04 with no updates |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 02/04/242 April 2024 | Total exemption full accounts made up to 2023-07-31 |
| 05/10/235 October 2023 | Confirmation statement made on 2023-08-04 with updates |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 27/04/2327 April 2023 | Appointment of Miss Audrey Elizabeth Anastasia Bond as a director on 2023-03-20 |
| 20/03/2320 March 2023 | Change of details for Ms Emily Tsingou as a person with significant control on 2023-03-17 |
| 20/03/2320 March 2023 | Director's details changed for Ms Emily Tsingou on 2023-03-17 |
| 23/12/2223 December 2022 | Total exemption full accounts made up to 2022-07-31 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 04/10/214 October 2021 | Change of details for Mr Henry James Flaxman Bond as a person with significant control on 2021-09-28 |
| 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 |
| 04/10/214 October 2021 | Director's details changed for Mr Henry James Flaxman Bond on 2021-09-28 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 28/07/2128 July 2021 | Total exemption full accounts made up to 2020-07-31 |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 05/03/155 March 2015 | Annual return made up to 1 March 2015 with full list of shareholders |
| 05/03/155 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY BOND / 01/03/2015 |
| 04/03/154 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MS EMILY TSINGOU / 01/03/2015 |
| 05/12/145 December 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
| 28/10/1428 October 2014 | PREVEXT FROM 31/03/2014 TO 31/07/2014 |
| 07/04/147 April 2014 | DIRECTOR APPOINTED MR HENRY BOND |
| 11/03/1411 March 2014 | Annual return made up to 1 March 2014 with full list of shareholders |
| 11/03/1411 March 2014 | REGISTERED OFFICE CHANGED ON 11/03/2014 FROM ROXBURGHE HOUSE 273-278 REGENT STREET LONDON W1B 2HA UNITED KINGDOM |
| 13/05/1313 May 2013 | COMPANY NAME CHANGED VREELAND PROPERTIES LTD CERTIFICATE ISSUED ON 13/05/13 |
| 01/03/131 March 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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