MEAN STREET TATTOO PARLOUR LIMITED
Company number 10043618
- Company Overview for MEAN STREET TATTOO PARLOUR LIMITED (10043618)
- Filing history for MEAN STREET TATTOO PARLOUR LIMITED (10043618)
- People for MEAN STREET TATTOO PARLOUR LIMITED (10043618)
- More for MEAN STREET TATTOO PARLOUR LIMITED (10043618)
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) |
---|---|---|---|
30 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
22 May 2024 | CS01 | Confirmation statement made on 9 May 2024 with no updates | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
01 Jun 2023 | CS01 | Confirmation statement made on 9 May 2023 with no updates | |
25 Apr 2023 | CERTNM |
Company name changed five keys tattoo studio LTD\certificate issued on 25/04/23
|
|
27 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
07 Nov 2022 | PSC01 | Notification of Steven Aaron James O'regan as a person with significant control on 29 June 2022 | |
07 Nov 2022 | PSC07 | Cessation of Jolian Philip Carpenter as a person with significant control on 29 June 2022 | |
01 Sep 2022 | CH01 | Director's details changed for Mr Steven Aaron James O'regan on 1 September 2022 | |
01 Sep 2022 | AD01 | Registered office address changed from The Union Suite the Union Building 51 - 59 Rose Lane Norwich NR1 1BY England to 17-19 Together Accounting Ltd St. Georges Street Norwich NR3 1AB on 1 September 2022 | |
29 Jun 2022 | CS01 | Confirmation statement made on 9 May 2022 with updates | |
29 Jun 2022 | TM01 | Termination of appointment of Jolian Philip Carpenter as a director on 9 May 2022 | |
29 Jun 2022 | AP01 | Appointment of Mr Steven Aaron James O'regan as a director on 9 May 2022 | |
22 Mar 2022 | CS01 | Confirmation statement made on 19 March 2022 with no updates | |
22 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
29 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
19 Mar 2021 | CS01 | Confirmation statement made on 19 March 2021 with no updates | |
19 Mar 2020 | CS01 | Confirmation statement made on 19 March 2020 with no updates | |
14 Jan 2020 | AAMD | Amended micro company accounts made up to 31 March 2019 | |
19 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
28 Mar 2019 | CS01 | Confirmation statement made on 28 March 2019 with no updates | |
27 Mar 2019 | AAMD | Amended micro company accounts made up to 31 March 2018 | |
12 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
28 Mar 2018 | CS01 | Confirmation statement made on 28 March 2018 with no updates | |
28 Mar 2018 | AD01 | Registered office address changed from C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY England to The Union Suite the Union Building 51 - 59 Rose Lane Norwich NR1 1BY on 28 March 2018 |