Advanced company searchLink opens in new window

TATTY DEVINE LIMITED

Company number 05823180

Filter by category

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)
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
  • GBP 132.5505
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
  • GBP 132.5505
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
  • GBP 132.5505
19 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Sep 2014 SH03 Purchase of own shares.
09 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jul 2014 AR01 Annual return made up to 19 May 2014 with full list of shareholders
30 Jun 2014 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
26 Jun 2014 SH01 Statement of capital following an allotment of shares on 3 June 2013
  • GBP 101.6665
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