- Company Overview for DELUXE TATTOO SUPPLIES LIMITED (09254461)
- Filing history for DELUXE TATTOO SUPPLIES LIMITED (09254461)
- People for DELUXE TATTOO SUPPLIES LIMITED (09254461)
- More for DELUXE TATTOO SUPPLIES LIMITED (09254461)
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) |
---|---|---|---|
17 May 2024 | CS01 | Confirmation statement made on 4 May 2024 with updates | |
12 Apr 2024 | AD01 | Registered office address changed from Suite 22 2nd Floor Winsor & Newton Building Whitefriars Avenue Harrow & Wealdstone Middlesex HA3 5RN United Kingdom to C/O Abr Chartered Accountants 37th Floor Canada Square London E14 5AA on 12 April 2024 | |
26 Jun 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
05 May 2023 | PSC04 | Change of details for Mr Dante Grazziano Di Massa as a person with significant control on 7 February 2023 | |
04 May 2023 | CS01 | Confirmation statement made on 4 May 2023 with updates | |
04 May 2023 | PSC07 | Cessation of Nicole Eva Di Massa as a person with significant control on 7 February 2023 | |
24 Mar 2023 | PSC04 | Change of details for Mr Dante Grazziano Di Massa as a person with significant control on 7 February 2023 | |
24 Mar 2023 | PSC01 | Notification of Nicole Eva Di Massa as a person with significant control on 6 April 2016 | |
23 Mar 2023 | RP04CS01 | Second filing of Confirmation Statement dated 15 March 2023 | |
15 Mar 2023 | CS01 |
Confirmation statement made on 15 March 2023 with updates
|
|
15 Mar 2023 | PSC07 | Cessation of Nicole Eva Di Massa as a person with significant control on 7 February 2023 | |
15 Mar 2023 | TM01 | Termination of appointment of Nicole Eva Di Massa as a director on 7 February 2023 | |
15 Mar 2023 | PSC01 | Notification of Dante Graziano Di Massa as a person with significant control on 7 February 2023 | |
15 Mar 2023 | AP01 | Appointment of Mr Dante Grazziano Di Massa as a director on 7 February 2023 | |
18 Nov 2022 | CS01 | Confirmation statement made on 8 October 2022 with updates | |
11 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
29 Nov 2021 | CS01 | Confirmation statement made on 8 October 2021 with no updates | |
31 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
19 Dec 2020 | CS01 | Confirmation statement made on 8 October 2020 with updates | |
22 Nov 2019 | AA | Total exemption full accounts made up to 31 August 2019 | |
15 Nov 2019 | AA01 | Previous accounting period shortened from 31 October 2019 to 31 August 2019 | |
29 Oct 2019 | CS01 | Confirmation statement made on 8 October 2019 with no updates | |
16 Oct 2019 | CH01 | Director's details changed for Ms Nicole Eva Di Massa on 16 October 2019 | |
16 Oct 2019 | PSC04 | Change of details for Ms Nicole Eva Di Massa as a person with significant control on 16 October 2019 | |
08 Oct 2019 | AD01 | Registered office address changed from 8th Floor Elizabeth House 54 - 58 High Street Edgware Middlesex HA8 7EJ to Suite 22 2nd Floor Winsor & Newton Building Whitefriars Avenue Harrow & Wealdstone Middlesex HA3 5RN on 8 October 2019 |