- Company Overview for LAURENS TATTOO SERVICES LTD (09585922)
- Filing history for LAURENS TATTOO SERVICES LTD (09585922)
- People for LAURENS TATTOO SERVICES LTD (09585922)
- More for LAURENS TATTOO SERVICES LTD (09585922)
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
|
|
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
|