Advanced company searchLink opens in new window

LAURENS TATTOO SERVICES LTD

Company number 09585922

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)
10 Jan 2024 AA Total exemption full accounts made up to 31 May 2023
05 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
13 Oct 2022 AA Total exemption full accounts made up to 31 May 2022
01 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
29 Apr 2022 PSC04 Change of details for Mrs Verna Pream Alder as a person with significant control on 29 April 2022
29 Apr 2022 AD01 Registered office address changed from Minster House, 126a High St Whitton Twickenham Middx TW2 7LL United Kingdom to Ferneberga House Alexandra Road Farnborough GU14 6DQ on 29 April 2022
29 Apr 2022 PSC04 Change of details for Mr Stephen John Alder as a person with significant control on 29 April 2022
29 Apr 2022 CH01 Director's details changed for Mr Stephen John Alder on 29 April 2022
29 Apr 2022 CH01 Director's details changed for Mrs Verna Pream Alder on 29 April 2022
07 Oct 2021 AA Total exemption full accounts made up to 31 May 2021
14 Jun 2021 CS01 Confirmation statement made on 26 May 2021 with no updates
13 Jun 2020 AA Total exemption full accounts made up to 31 May 2020
13 May 2020 CS01 Confirmation statement made on 12 May 2020 with no updates
05 Dec 2019 AA Unaudited abridged accounts made up to 31 May 2019
13 May 2019 CS01 Confirmation statement made on 12 May 2019 with no updates
13 Feb 2019 AA Unaudited abridged accounts made up to 31 May 2018
15 May 2018 CS01 Confirmation statement made on 12 May 2018 with no updates
12 Oct 2017 AA Micro company accounts made up to 31 May 2017
22 May 2017 CS01 Confirmation statement made on 12 May 2017 with updates
14 Feb 2017 AA Micro company accounts made up to 31 May 2016
31 Jul 2016 AR01 Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-07-31
  • GBP 100
16 Jul 2016 AD01 Registered office address changed from Canada House 272 Field End Road Ruislip Middx HA4 9NA United Kingdom to Minster House, 126a High St Whitton Twickenham Middx TW2 7LL on 16 July 2016
12 May 2015 NEWINC Incorporation
Statement of capital on 2015-05-12
  • GBP 100