- Company Overview for PARADISE TATTOOS LIMITED (07842595)
- Filing history for PARADISE TATTOOS LIMITED (07842595)
- People for PARADISE TATTOOS LIMITED (07842595)
- More for PARADISE TATTOOS LIMITED (07842595)
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) |
---|---|---|---|
17 Jun 2025 | CS01 | Confirmation statement made on 2 June 2025 with updates | |
16 Jun 2025 | PSC04 | Change of details for Mr Steve John Wheeler as a person with significant control on 31 March 2025 | |
16 Jun 2025 | PSC07 | Cessation of Norman Tattersley as a person with significant control on 31 March 2025 | |
16 Jun 2025 | TM01 | Termination of appointment of Norman Tattersley as a director on 31 March 2025 | |
22 May 2025 | AA | Micro company accounts made up to 30 November 2024 | |
28 Nov 2024 | PSC04 | Change of details for Mr Steve John Wheeler as a person with significant control on 1 November 2024 | |
28 Nov 2024 | CS01 | Confirmation statement made on 10 November 2024 with no updates | |
27 Nov 2024 | CH01 | Director's details changed for Mr Steven John Wheeler on 1 November 2024 | |
27 Nov 2024 | CH01 | Director's details changed for Mr Steven John Wheeler on 18 November 2024 | |
18 Nov 2024 | AD01 | Registered office address changed from 43 Hambleton Drive Halifax HX2 8TD England to Upper Floor 1 Russell Street Halifax West Yorkshire HX1 1RL on 18 November 2024 | |
18 Nov 2024 | CH01 | Director's details changed for Mr Norman Tattersley on 18 November 2024 | |
18 Nov 2024 | PSC04 | Change of details for Mr Norman Tattersley as a person with significant control on 18 November 2024 | |
20 Feb 2024 | AA | Micro company accounts made up to 30 November 2023 | |
29 Nov 2023 | CS01 | Confirmation statement made on 10 November 2023 with no updates | |
01 Feb 2023 | AA | Micro company accounts made up to 30 November 2022 | |
11 Nov 2022 | CS01 | Confirmation statement made on 10 November 2022 with no updates | |
11 Nov 2022 | CH01 | Director's details changed for Mr Norman Tattersley on 23 August 2022 | |
11 Nov 2022 | PSC04 | Change of details for Mr Norman Tattersley as a person with significant control on 23 August 2022 | |
23 Aug 2022 | AD01 | Registered office address changed from 101 Sunnybank Road Mixenden Halifax HX2 8RL England to 43 Hambleton Drive Halifax HX2 8TD on 23 August 2022 | |
31 Jan 2022 | AA | Micro company accounts made up to 30 November 2021 | |
11 Nov 2021 | CS01 | Confirmation statement made on 10 November 2021 with no updates | |
04 Jan 2021 | AA | Unaudited abridged accounts made up to 30 November 2020 | |
17 Nov 2020 | CS01 | Confirmation statement made on 10 November 2020 with no updates | |
14 Feb 2020 | AA | Micro company accounts made up to 30 November 2019 | |
14 Nov 2019 | CS01 | Confirmation statement made on 10 November 2019 with no updates |