Advanced company searchLink opens in new window

MEAN STREET TATTOO PARLOUR LIMITED

Company number 10043618

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)
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
01 Jun 2023 CS01 Confirmation statement made on 9 May 2023 with no updates
25 Apr 2023 CERTNM Company name changed five keys tattoo studio LTD\certificate issued on 25/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-12
27 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
07 Nov 2022 PSC01 Notification of Steven Aaron James O'regan as a person with significant control on 29 June 2022
07 Nov 2022 PSC07 Cessation of Jolian Philip Carpenter as a person with significant control on 29 June 2022
01 Sep 2022 CH01 Director's details changed for Mr Steven Aaron James O'regan on 1 September 2022
01 Sep 2022 AD01 Registered office address changed from The Union Suite the Union Building 51 - 59 Rose Lane Norwich NR1 1BY England to 17-19 Together Accounting Ltd St. Georges Street Norwich NR3 1AB on 1 September 2022
29 Jun 2022 CS01 Confirmation statement made on 9 May 2022 with updates
29 Jun 2022 TM01 Termination of appointment of Jolian Philip Carpenter as a director on 9 May 2022
29 Jun 2022 AP01 Appointment of Mr Steven Aaron James O'regan as a director on 9 May 2022
22 Mar 2022 CS01 Confirmation statement made on 19 March 2022 with no updates
22 Dec 2021 AA Micro company accounts made up to 31 March 2021
29 Mar 2021 AA Micro company accounts made up to 31 March 2020
19 Mar 2021 CS01 Confirmation statement made on 19 March 2021 with no updates
19 Mar 2020 CS01 Confirmation statement made on 19 March 2020 with no updates
14 Jan 2020 AAMD Amended micro company accounts made up to 31 March 2019
19 Dec 2019 AA Micro company accounts made up to 31 March 2019
28 Mar 2019 CS01 Confirmation statement made on 28 March 2019 with no updates
27 Mar 2019 AAMD Amended micro company accounts made up to 31 March 2018
12 Dec 2018 AA Micro company accounts made up to 31 March 2018
28 Mar 2018 CS01 Confirmation statement made on 28 March 2018 with no updates
28 Mar 2018 AD01 Registered office address changed from C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY England to The Union Suite the Union Building 51 - 59 Rose Lane Norwich NR1 1BY on 28 March 2018
29 Nov 2017 AA Micro company accounts made up to 31 March 2017
30 Mar 2017 CS01 Confirmation statement made on 30 March 2017 with no updates