- Company Overview for TATTY DEVINE LIMITED (05823180)
- Filing history for TATTY DEVINE LIMITED (05823180)
- People for TATTY DEVINE LIMITED (05823180)
- Charges for TATTY DEVINE LIMITED (05823180)
- Registers for TATTY DEVINE LIMITED (05823180)
- More for TATTY DEVINE LIMITED (05823180)
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) |
---|---|---|---|
31 Jan 2025 | CS01 | Confirmation statement made on 30 January 2025 with no updates | |
19 Dec 2024 | AA | Total exemption full accounts made up to 31 May 2024 | |
29 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
19 Feb 2024 | CS01 | Confirmation statement made on 30 January 2024 with updates | |
14 Aug 2023 | CH01 | Director's details changed for Mr Christopher John Davies on 1 July 2023 | |
22 May 2023 | SH01 |
Statement of capital following an allotment of shares on 22 May 2023
|
|
29 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 28 March 2023
|
|
30 Jan 2023 | CS01 | Confirmation statement made on 30 January 2023 with updates | |
06 Oct 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
17 Feb 2022 | CS01 | Confirmation statement made on 30 January 2022 with updates | |
12 Jan 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
19 May 2021 | SH01 |
Statement of capital following an allotment of shares on 31 January 2021
|
|
14 May 2021 | SH01 |
Statement of capital following an allotment of shares on 14 May 2021
|
|
10 Mar 2021 | CS01 | Confirmation statement made on 30 January 2021 with updates | |
23 Feb 2021 | CH01 | Director's details changed for Ms Harriet Patricia Vine on 14 February 2021 | |
23 Feb 2021 | CH03 | Secretary's details changed for Ms Harriet Patricia Vine on 14 February 2021 | |
19 Feb 2021 | CH01 | Director's details changed for Mrs Alice Rose Collins on 18 February 2021 | |
19 Feb 2021 | AD02 | Register inspection address has been changed from 45 Vyner Street London E2 9DQ England to 45 Vyner Street London E2 9DQ | |
19 Feb 2021 | AD01 | Registered office address changed from 236 Brick Lane London E2 7EB England to 45 Vyner Street London E2 9DQ on 19 February 2021 | |
19 Feb 2021 | AD02 | Register inspection address has been changed from 45 Vyner Street London E2 9DQ England to 45 Vyner Street London E2 9DQ | |
19 Feb 2021 | AD02 | Register inspection address has been changed from 236, Brick Lane London London E2 7EB United Kingdom to 45 Vyner Street London E2 9DQ | |
25 Jan 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
31 Jan 2020 | CS01 | Confirmation statement made on 30 January 2020 with updates | |
21 Nov 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
26 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 26 June 2019
|