Advanced company searchLink opens in new window

T HATS GALLERY LIMITED

Company number 06599243

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)
26 Feb 2024 AA Micro company accounts made up to 31 May 2023
02 Sep 2023 AD01 Registered office address changed from 2 Chiltern Close Bexleyheath DA7 6SA England to 8 Clyde Street Ashton-on-Ribble Preston PR2 1BA on 2 September 2023
22 May 2023 CS01 Confirmation statement made on 21 May 2023 with no updates
23 Feb 2023 AA Micro company accounts made up to 31 May 2022
01 Jun 2022 CS01 Confirmation statement made on 21 May 2022 with no updates
22 Feb 2022 AA Micro company accounts made up to 31 May 2021
01 Jun 2021 CS01 Confirmation statement made on 21 May 2021 with no updates
02 Mar 2021 AA Micro company accounts made up to 31 May 2020
31 May 2020 CS01 Confirmation statement made on 21 May 2020 with no updates
24 Feb 2020 AA Micro company accounts made up to 31 May 2019
23 May 2019 CS01 Confirmation statement made on 21 May 2019 with no updates
14 Feb 2019 AA Micro company accounts made up to 31 May 2018
03 Jun 2018 CS01 Confirmation statement made on 21 May 2018 with no updates
22 Feb 2018 AA Micro company accounts made up to 31 May 2017
29 May 2017 CS01 Confirmation statement made on 21 May 2017 with updates
09 Mar 2017 AD01 Registered office address changed from 2 Chiltern Close Bexleyheath Kent DA7 6SA England to 2 Chiltern Close Bexleyheath DA7 6SA on 9 March 2017
13 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
16 Jun 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
16 Jun 2016 CH01 Director's details changed for Mr David Olumide Akinwusi on 29 January 2016
16 Jun 2016 CH01 Director's details changed for Toyin Akinwusi on 29 January 2016
19 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
21 Jan 2016 AD01 Registered office address changed from 33 Ling Road Erith Kent DA8 3EJ to 2 Chiltern Close Bexleyheath Kent DA7 6SA on 21 January 2016
24 May 2015 AR01 Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-05-24
  • GBP 1
27 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
03 Feb 2015 AP01 Appointment of Mr David Olumide Akinwusi as a director on 1 June 2013