Advanced company searchLink opens in new window

TATU PICTURES LTD

Company number 09134701

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)
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