- 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) |
---|---|---|---|
29 Jul 2016 | MR01 | Registration of charge 058231800005, created on 29 July 2016 | |
19 Jul 2016 | AD01 | Registered office address changed from 7 Gibraltar Walk London E2 7LH to 236 Brick Lane London E2 7EB on 19 July 2016 | |
15 Jun 2016 | AR01 |
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
|
|
23 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
21 Jul 2015 | AR01 |
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-07-21
|
|
05 Mar 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
19 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 14 August 2014
|
|
19 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
19 Sep 2014 | SH03 | Purchase of own shares. | |
09 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
29 Jul 2014 | AR01 | Annual return made up to 19 May 2014 with full list of shareholders | |
30 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
26 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 3 June 2013
|
|
30 Jan 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
25 Oct 2013 | MR01 | Registration of charge 058231800004 | |
21 May 2013 | AR01 | Annual return made up to 19 May 2013 with full list of shareholders | |
08 Nov 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
18 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
14 Jun 2012 | AR01 | Annual return made up to 19 May 2012 with full list of shareholders | |
14 Jun 2012 | CH01 | Director's details changed for Mrs Alice Rose Collins on 18 May 2012 | |
14 Jun 2012 | CH01 | Director's details changed for Mrs Harriet Patricia Higgins on 18 May 2012 | |
14 Jun 2012 | CH03 | Secretary's details changed for Mrs Harriet Patricia Higgins on 18 May 2012 | |
13 Mar 2012 | CH01 | Director's details changed for Alice Rose Wolfenden on 13 March 2012 | |
15 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
21 Nov 2011 | AA | Total exemption small company accounts made up to 31 May 2011 |