Advanced company searchLink opens in new window

THREE CROWS TATTOO LTD

Company number 09452460

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 Feb 2024 CS01 Confirmation statement made on 2 February 2024 with no updates
19 Jul 2023 AA Micro company accounts made up to 30 June 2023
15 Feb 2023 CS01 Confirmation statement made on 2 February 2023 with no updates
30 Aug 2022 AA Micro company accounts made up to 30 June 2022
02 Feb 2022 CS01 Confirmation statement made on 2 February 2022 with no updates
03 Aug 2021 AA Micro company accounts made up to 30 June 2021
14 Mar 2021 CS01 Confirmation statement made on 18 February 2021 with no updates
19 Aug 2020 AA Micro company accounts made up to 30 June 2020
19 Feb 2020 CS01 Confirmation statement made on 18 February 2020 with no updates
05 Aug 2019 AA Micro company accounts made up to 30 June 2019
18 Feb 2019 CS01 Confirmation statement made on 18 February 2019 with no updates
03 Aug 2018 AA Micro company accounts made up to 30 June 2018
17 May 2018 AD01 Registered office address changed from Heritage House 34B North Cray Road Bexley Kent DA5 3LZ United Kingdom to 3 Garrity House Miners Way Aylesham Canterbury Kent CT3 3BF on 17 May 2018
22 Feb 2018 CS01 Confirmation statement made on 21 February 2018 with updates
22 Feb 2018 PSC01 Notification of Adam Paul Chandler as a person with significant control on 6 April 2016
17 Jan 2018 AA Micro company accounts made up to 30 June 2017
21 Feb 2017 CS01 Confirmation statement made on 21 February 2017 with updates
19 Jan 2017 AA Total exemption small company accounts made up to 30 June 2016
28 Jun 2016 CH01 Director's details changed for Mr Adam Paul Chandler on 23 March 2016
13 Jun 2016 AA Total exemption small company accounts made up to 30 June 2015
03 Mar 2016 AA01 Previous accounting period shortened from 28 February 2016 to 30 June 2015
02 Mar 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
02 Dec 2015 CH01 Director's details changed for Mr Arron Carey Chandler on 2 December 2015
02 Dec 2015 CH01 Director's details changed for Mr Arron Carey Chandler on 2 December 2015
26 Nov 2015 AD01 Registered office address changed from 18 Millbrook Meadow Ashford Kent TN23 4XL United Kingdom to Heritage House 34B North Cray Road Bexley Kent DA5 3LZ on 26 November 2015