- Company Overview for TATU PICTURES LTD (09134701)
- Filing history for TATU PICTURES LTD (09134701)
- People for TATU PICTURES LTD (09134701)
- More for TATU PICTURES LTD (09134701)
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) |
---|---|---|---|
24 Aug 2023 | AA | Micro company accounts made up to 31 July 2023 | |
19 Jul 2023 | AD01 | Registered office address changed from Flat 4, Bridge House 49 Plymouth Road Penarth CF64 3DD Wales to 23 Beechwood Drive Penarth CF64 3RB on 19 July 2023 | |
14 Jul 2023 | CS01 | Confirmation statement made on 3 July 2023 with no updates | |
07 Oct 2022 | AA | Micro company accounts made up to 31 July 2022 | |
03 Jul 2022 | CS01 | Confirmation statement made on 3 July 2022 with no updates | |
12 Aug 2021 | AA | Total exemption full accounts made up to 31 July 2021 | |
05 Jul 2021 | CS01 | Confirmation statement made on 3 July 2021 with updates | |
08 Sep 2020 | AA | Total exemption full accounts made up to 31 July 2020 | |
03 Jul 2020 | CS01 | Confirmation statement made on 3 July 2020 with no updates | |
06 Dec 2019 | AD01 | Registered office address changed from Frazer Buildings, Suite 19 126 Bute Street Cardiff CF10 5LE United Kingdom to Flat 4, Bridge House 49 Plymouth Road Penarth CF64 3DD on 6 December 2019 | |
05 Dec 2019 | PSC04 | Change of details for Miss Raquel Toniolo as a person with significant control on 25 November 2019 | |
05 Dec 2019 | PSC04 | Change of details for Mr Craig John Morris as a person with significant control on 25 November 2019 | |
25 Sep 2019 | AA | Total exemption full accounts made up to 31 July 2019 | |
04 Jul 2019 | CS01 | Confirmation statement made on 4 July 2019 with no updates | |
15 Aug 2018 | AA | Total exemption full accounts made up to 31 July 2018 | |
11 Jul 2018 | CS01 | Confirmation statement made on 11 July 2018 with no updates | |
03 Apr 2018 | AD01 | Registered office address changed from Enterprise House Suite 19, 127-129 Bute Street, Cardiff Wales CF10 5LE United Kingdom to Frazer Buildings, Suite 19 126 Bute Street Cardiff CF10 5LE on 3 April 2018 | |
27 Nov 2017 | AD01 | Registered office address changed from Enterprise House Suite 13 127-129 Bute Street Cardiff CF10 5LE Wales to Enterprise House Suite 19, 127-129 Bute Street, Cardiff Wales CF10 5LE on 27 November 2017 | |
16 Aug 2017 | AA | Total exemption full accounts made up to 31 July 2017 | |
01 Aug 2017 | PSC04 | Change of details for Miss Raquel Toniolo as a person with significant control on 17 February 2017 | |
31 Jul 2017 | CS01 | Confirmation statement made on 17 July 2017 with no updates | |
31 Jul 2017 | PSC04 | Change of details for Mr Craig John Morris as a person with significant control on 17 February 2017 | |
20 Feb 2017 | CH01 | Director's details changed for Miss Raquel Toniolo on 17 February 2017 | |
20 Feb 2017 | CH01 | Director's details changed for Mr Craig John Morris on 17 February 2017 | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 31 July 2016 |