Advanced company searchLink opens in new window

UNDERGROUND TATTOO LIMITED

Company number 08763265

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)
05 Mar 2024 TM01 Termination of appointment of Jhemilyn Ann Jarrett as a director on 1 January 2024
21 Nov 2023 CS01 Confirmation statement made on 5 November 2023 with no updates
29 Aug 2023 AA Micro company accounts made up to 30 November 2022
19 Jul 2023 AD01 Registered office address changed from 15-23 Greenhill Crescent Watford WD18 8PH England to The Peek Partnership Ltd Unit 1,Chancerygate Business Centre, Stonefield Way, Ruislip HA4 0JA on 19 July 2023
21 Nov 2022 CS01 Confirmation statement made on 5 November 2022 with no updates
24 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
16 Mar 2022 AP01 Appointment of Mrs Jhemilyn Ann Jarrett as a director on 16 March 2022
20 Dec 2021 CS01 Confirmation statement made on 5 November 2021 with no updates
23 Aug 2021 AA Unaudited abridged accounts made up to 30 November 2020
18 Dec 2020 CS01 Confirmation statement made on 5 November 2020 with no updates
26 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
03 Jul 2020 AD01 Registered office address changed from 42 Market Street Watford WD18 0PY England to 15-23 Greenhill Crescent Watford WD18 8PH on 3 July 2020
07 Feb 2020 AD01 Registered office address changed from 52 Market Street Watford WD18 0PY to 42 Market Street Watford WD18 0PY on 7 February 2020
18 Nov 2019 PSC09 Withdrawal of a person with significant control statement on 18 November 2019
18 Nov 2019 CS01 Confirmation statement made on 5 November 2019 with no updates
12 Sep 2019 AA Accounts for a dormant company made up to 30 November 2018
02 Aug 2019 TM01 Termination of appointment of Victoria Harris as a director on 1 August 2019
02 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
30 Jan 2019 CS01 Confirmation statement made on 5 November 2018 with no updates
29 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
12 Sep 2018 AA Accounts for a dormant company made up to 30 November 2017
10 Jan 2018 CS01 Confirmation statement made on 5 November 2017 with no updates
10 Jan 2018 PSC08 Notification of a person with significant control statement
02 Feb 2017 CH01 Director's details changed for Mr Neil Richard Mckean on 1 February 2017
01 Feb 2017 AA Micro company accounts made up to 30 November 2016