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 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
  • GBP 138.9915
29 Mar 2023 SH01 Statement of capital following an allotment of shares on 28 March 2023
  • GBP 138.8415
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
  • GBP 138.6915
14 May 2021 SH01 Statement of capital following an allotment of shares on 14 May 2021
  • GBP 138.2535
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
  • GBP 137.8155
30 Jan 2019 AD03 Register(s) moved to registered inspection location 236, Brick Lane London London E2 7EB
30 Jan 2019 AD02 Register inspection address has been changed to 236, Brick Lane London London E2 7EB