- Company Overview for TATTOO CENTRAL LIMITED (09446382)
- Filing history for TATTOO CENTRAL LIMITED (09446382)
- People for TATTOO CENTRAL LIMITED (09446382)
- More for TATTOO CENTRAL LIMITED (09446382)
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) |
---|---|---|---|
05 Jan 2018 | CS01 | Confirmation statement made on 5 January 2018 with updates | |
05 Jan 2018 | PSC04 | Change of details for Mr Constantine Christiansen De Naray as a person with significant control on 7 December 2017 | |
05 Jan 2018 | PSC01 | Notification of Edward Alexander Stanger as a person with significant control on 7 December 2017 | |
20 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
06 Nov 2017 | AD01 | Registered office address changed from Warwick House Fourth Floor 65-66 Queen Street London EC4R 1EB England to Fourth Floor Warwick House 65-66 Queen Street London EC4R 1EB on 6 November 2017 | |
19 Oct 2017 | AD01 | Registered office address changed from 30-31 Furnival Street London EC4A 1JQ England to Warwick House Fourth Floor 65-66 Queen Street London EC4R 1EB on 19 October 2017 | |
27 Feb 2017 | CS01 | Confirmation statement made on 18 February 2017 with updates | |
15 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
17 Mar 2016 | AR01 |
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
|
|
17 Mar 2016 | CH01 | Director's details changed for Mr Constantine Christiansen De Naray on 1 October 2015 | |
17 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 1 October 2015
|
|
01 Oct 2015 | AD01 | Registered office address changed from 37 Endlesham Road London SW12 8JX England to 30-31 Furnival Street London EC4A 1JQ on 1 October 2015 | |
06 Aug 2015 | TM01 | Termination of appointment of Edward Alexander Stanger as a director on 6 August 2015 | |
06 Aug 2015 | AD01 | Registered office address changed from Viewlands Maidstone Road Matfield Tonbridge Kent TN12 7JP United Kingdom to 37 Endlesham Road London SW12 8JX on 6 August 2015 | |
18 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-18
|