TAPESTRY MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025

View Document

06/06/256 June 2025 Audit exemption subsidiary accounts made up to 2024-05-26

View Document

06/06/256 June 2025

View Document

06/06/256 June 2025

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-11-20 with no updates

View Document

09/10/249 October 2024

View Document

09/10/249 October 2024

View Document

09/10/249 October 2024 Audit exemption subsidiary accounts made up to 2023-05-28

View Document

09/10/249 October 2024

View Document

01/12/231 December 2023 Confirmation statement made on 2023-11-20 with updates

View Document

27/07/2327 July 2023 Accounts for a small company made up to 2022-05-29

View Document

10/05/2310 May 2023 Termination of appointment of Bhusana Premanode as a director on 2023-04-30

View Document

09/03/239 March 2023 Appointment of Bhusana Premanode as a director on 2023-02-01

View Document

10/02/2310 February 2023 Termination of appointment of Richard Paul Turnbull as a director on 2023-01-06

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-20 with updates

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-20 with updates

View Document

27/02/2027 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/05/19

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES

View Document

26/05/1926 May 2019 Annual accounts for year ending 26 May 2019

View Accounts

27/02/1927 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/05/18

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

15/11/1815 November 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BAKER

View Document

27/05/1827 May 2018 Annual accounts for year ending 27 May 2018

View Accounts

23/02/1823 February 2018 28/05/17 AUDITED ABRIDGED

View Document

31/01/1831 January 2018 DIRECTOR APPOINTED MR PETER MOODY

View Document

05/12/175 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SL 6 LIMITED

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES

View Document

24/11/1724 November 2017 APPOINTMENT TERMINATED, DIRECTOR ASHLEY PALMER-WATTS

View Document

22/09/1722 September 2017 APPOINTMENT TERMINATED, DIRECTOR MARC WHITEHEAD

View Document

28/05/1728 May 2017 Annual accounts for year ending 28 May 2017

View Accounts

02/03/172 March 2017 29/05/16 AUDITED ABRIDGED

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

14/11/1614 November 2016 DIRECTOR APPOINTED MR MARC PATRICK WHITEHEAD

View Document

02/02/162 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15

View Document

18/12/1518 December 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

07/04/157 April 2015 APPOINTMENT TERMINATED, SECRETARY VALERIE CLARKE

View Document

23/02/1523 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/06/14

View Document

12/12/1412 December 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

01/05/141 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY BAKER / 30/04/2014

View Document

07/02/147 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/06/13

View Document

09/12/139 December 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

01/03/131 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

13/12/1213 December 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

03/12/123 December 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

03/12/123 December 2012 SAIL ADDRESS CREATED

View Document

02/03/122 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/06/11

View Document

19/12/1119 December 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

16/11/1116 November 2011 DIRECTOR APPOINTED ASHLEY PALMER-WATTS

View Document

07/09/117 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/12/109 December 2010 Annual return made up to 20 November 2010 with full list of shareholders

View Document

02/08/102 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

08/12/098 December 2009 CURREXT FROM 30/11/2009 TO 31/05/2010

View Document

25/11/0925 November 2009 Annual return made up to 20 November 2009 with full list of shareholders

View Document

26/01/0926 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

18/12/0818 December 2008 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 SECRETARY'S CHANGE OF PARTICULARS / VALERIE CLARKE / 21/02/2008

View Document

03/10/083 October 2008 REGISTERED OFFICE CHANGED ON 03/10/2008 FROM THE FAT DUCK, HIGH STREET BRAY BERKSHIRE SL6 2AQ

View Document

20/11/0720 November 2007 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