- Company Overview for DIAMOND JACKS TATTOO LONDON LTD (05708183)
- Filing history for DIAMOND JACKS TATTOO LONDON LTD (05708183)
- People for DIAMOND JACKS TATTOO LONDON LTD (05708183)
- More for DIAMOND JACKS TATTOO LONDON LTD (05708183)
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) |
---|---|---|---|
17 Feb 2025 | CS01 | Confirmation statement made on 14 February 2025 with no updates | |
23 Dec 2024 | AD01 | Registered office address changed from 4th Floor 167 Fleet Street London EC4A 2EA England to 5th Floor 37 High Holborn London WC1V 6AA on 23 December 2024 | |
29 Oct 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
11 Mar 2024 | CERTNM |
Company name changed undercover tattoo london LTD\certificate issued on 11/03/24
|
|
21 Feb 2024 | CS01 | Confirmation statement made on 14 February 2024 with no updates | |
08 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
28 Feb 2023 | CS01 | Confirmation statement made on 14 February 2023 with no updates | |
14 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
01 Apr 2022 | PSC04 | Change of details for Mr Darryl Mark Gates as a person with significant control on 30 March 2022 | |
31 Mar 2022 | CH01 | Director's details changed for Mr Darryl Mark Gates on 30 March 2022 | |
31 Mar 2022 | CERTNM |
Company name changed diamond jacks soho LIMITED\certificate issued on 31/03/22
|
|
24 Feb 2022 | CS01 | Confirmation statement made on 14 February 2022 with no updates | |
29 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
22 Feb 2021 | CS01 | Confirmation statement made on 14 February 2021 with no updates | |
05 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
17 Feb 2020 | CS01 | Confirmation statement made on 14 February 2020 with no updates | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
05 Nov 2019 | AD01 | Registered office address changed from Ground Floor Bury House 31 Bury Street London EC3A 5AR England to 4th Floor 167 Fleet Street London EC4A 2EA on 5 November 2019 | |
19 Feb 2019 | CS01 | Confirmation statement made on 14 February 2019 with no updates | |
27 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
06 Dec 2018 | TM02 | Termination of appointment of Hayley Barbet as a secretary on 20 November 2018 | |
27 Nov 2018 | AA01 | Previous accounting period extended from 28 February 2018 to 31 March 2018 | |
20 Feb 2018 | CS01 | Confirmation statement made on 14 February 2018 with no updates | |
29 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
12 Oct 2017 | AD01 | Registered office address changed from 11 Pinner Road Watford Hertfordshire WD19 4EF to Ground Floor Bury House 31 Bury Street London EC3A 5AR on 12 October 2017 |