Advanced company searchLink opens in new window

THE FLANDERS TAPESTRY COLLECTION LIMITED

Company number 09070443

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Jun 2023 AA Total exemption full accounts made up to 30 June 2022
01 Jun 2023 CS01 Confirmation statement made on 30 May 2023 with updates
05 Dec 2022 AD01 Registered office address changed from 3rd Floor 3rd Floor, Scottish Mutual House 27-29 North Street Hornchurch County RM11 1RS England to Suite 1 Concept House 23 Billet Lane Hornchurch Essex RM11 1XP on 5 December 2022
30 May 2022 CS01 Confirmation statement made on 30 May 2022 with updates
23 Mar 2022 AP01 Appointment of Mr Patrick Weng Chan as a director on 23 March 2022
23 Mar 2022 AD01 Registered office address changed from 17 Ashbury Close Hatfield Hertfordshire AL10 9SQ England to 3rd Floor 3rd Floor, Scottish Mutual House 27-29 North Street Hornchurch County RM11 1RS on 23 March 2022
24 Aug 2021 CS01 Confirmation statement made on 4 June 2021 with no updates
24 Aug 2021 CS01 Confirmation statement made on 28 July 2020 with no updates
30 Jul 2021 AA Micro company accounts made up to 30 June 2021
02 Oct 2020 AA Micro company accounts made up to 30 June 2020
07 Jul 2020 CS01 Confirmation statement made on 4 June 2020 with no updates
21 May 2020 AA Micro company accounts made up to 30 June 2019
17 Jun 2019 CS01 Confirmation statement made on 4 June 2019 with no updates
15 Aug 2018 AA Micro company accounts made up to 30 June 2018
11 Jul 2018 CS01 Confirmation statement made on 4 June 2018 with no updates
18 Apr 2018 AA Micro company accounts made up to 30 June 2017
18 Jul 2017 PSC01 Notification of Johan Germana Jozef Verbruggen as a person with significant control on 1 July 2016
29 Jun 2017 CS01 Confirmation statement made on 4 June 2017 with no updates
18 Jul 2016 AR01 Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 2
18 Jul 2016 CH01 Director's details changed for Johan Verbruggen on 7 July 2016
03 Jul 2016 AA Micro company accounts made up to 30 June 2016
02 Mar 2016 AA Micro company accounts made up to 30 June 2015
16 Sep 2015 AD01 Registered office address changed from 87a High Street the Old Town Hemel Hempstead HP1 3AH to 17 Ashbury Close Hatfield Hertfordshire AL10 9SQ on 16 September 2015
10 Jun 2015 AR01 Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
04 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-04
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted