Advanced company searchLink opens in new window

BRIDGE STREET TATTOO LIMITED

Company number 10286397

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)
07 Mar 2024 AA Total exemption full accounts made up to 31 July 2023
26 Jul 2023 CS01 Confirmation statement made on 18 July 2023 with no updates
19 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
26 Jul 2022 CS01 Confirmation statement made on 18 July 2022 with no updates
14 Jun 2022 AD01 Registered office address changed from 3 Handbridge Chester CH4 7JE United Kingdom to 1 Queen's Park Road, Handbridge Chester Cheshire CH4 7AD on 14 June 2022
29 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
04 Sep 2021 AAMD Amended total exemption full accounts made up to 31 July 2020
21 Jul 2021 CS01 Confirmation statement made on 18 July 2021 with no updates
30 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
18 Sep 2020 CS01 Confirmation statement made on 18 July 2020 with no updates
31 Jul 2020 AA Total exemption full accounts made up to 31 July 2019
18 Nov 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-13
13 Nov 2019 CS01 Confirmation statement made on 18 July 2019 with no updates
01 Aug 2019 PSC04 Change of details for Mr Shaun Wainwright as a person with significant control on 31 July 2019
01 Aug 2019 AA Total exemption full accounts made up to 31 July 2018
31 Jul 2019 CH01 Director's details changed for Mr Shaun Wainwright on 31 July 2019
31 Jul 2019 PSC07 Cessation of Shaun Wainwright as a person with significant control on 31 July 2019
04 Jul 2019 AD01 Registered office address changed from 32 Bridge Street Row West Chester CH1 1NN England to 3 Handbridge Chester CH4 7JE on 4 July 2019
03 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
02 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
01 Aug 2018 CS01 Confirmation statement made on 18 July 2018 with no updates
15 Apr 2018 AD01 Registered office address changed from 16 Foregate Street Chester CH1 1HN England to 32 Bridge Street Row West Chester CH1 1NN on 15 April 2018
25 Jan 2018 AA Total exemption full accounts made up to 31 July 2017
30 Dec 2017 AD01 Registered office address changed from 44 Appleyards Lane Handbridge Chester CH4 7DT England to 16 Foregate Street Chester CH1 1HN on 30 December 2017
13 Aug 2017 PSC01 Notification of Shaun Wainwright as a person with significant control on 6 April 2017