Advanced company searchLink opens in new window

DELUXE TATTOO SUPPLIES LIMITED

Company number 09254461

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)
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
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 23/03/2023
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