ABSOLUTE INK TATTOOING LTD
Status | ACTIVE |
Company No. | 07480868 |
Category | Private Limited Company |
Incorporated | 04 Jan 2011 |
Age | 13 years, 4 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
ABSOLUTE INK TATTOOING LTD is an active private limited company with number 07480868. It was incorporated 13 years, 4 months, 30 days ago, on 04 January 2011. The company address is 8 Bridge Street 8 Bridge Street, Reading, RG4 8AA, England.
Company Fillings
Accounts with accounts type micro entity
Date: 13 Jul 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 04 Jul 2023
Action Date: 04 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-04
Documents
Confirmation statement with no updates
Date: 04 Jul 2022
Action Date: 04 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-04
Documents
Accounts with accounts type micro entity
Date: 17 May 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Accounts with accounts type micro entity
Date: 11 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 14 Jul 2021
Action Date: 04 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-04
Documents
Accounts with accounts type micro entity
Date: 24 Nov 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Change registered office address company with date old address new address
Date: 11 Nov 2020
Action Date: 11 Nov 2020
Category: Address
Type: AD01
Change date: 2020-11-11
New address: 8 Bridge Street Caversham Reading RG4 8AA
Old address: 6th Floor Dingwall Road Croydon CR0 2LX England
Documents
Confirmation statement with no updates
Date: 06 Jul 2020
Action Date: 04 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-04
Documents
Accounts with accounts type micro entity
Date: 12 Aug 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Change registered office address company with date old address new address
Date: 15 Jul 2019
Action Date: 15 Jul 2019
Category: Address
Type: AD01
New address: 6th Floor Dingwall Road Croydon CR0 2LX
Change date: 2019-07-15
Old address: 8 Bridge Street Caversham Reading RG4 8AA England
Documents
Change registered office address company with date old address new address
Date: 15 Jul 2019
Action Date: 15 Jul 2019
Category: Address
Type: AD01
Old address: 6th Floor, Amp House Dingwall Road Croydon CR0 2LX England
New address: 8 Bridge Street Caversham Reading RG4 8AA
Change date: 2019-07-15
Documents
Termination secretary company with name termination date
Date: 15 Jul 2019
Action Date: 01 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lin Carville
Termination date: 2019-07-01
Documents
Confirmation statement with updates
Date: 04 Jul 2019
Action Date: 04 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-04
Documents
Notification of a person with significant control
Date: 04 Jul 2019
Action Date: 01 Jul 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-07-01
Psc name: Georgie Carville
Documents
Appoint person director company with name date
Date: 04 Jul 2019
Action Date: 01 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-07-01
Officer name: Georgie Carville
Documents
Cessation of a person with significant control
Date: 04 Jul 2019
Action Date: 01 Jul 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Lin Carville
Cessation date: 2019-07-01
Documents
Termination director company with name termination date
Date: 04 Jul 2019
Action Date: 01 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lin Carville
Termination date: 2019-07-01
Documents
Change registered office address company with date old address new address
Date: 02 Jul 2019
Action Date: 02 Jul 2019
Category: Address
Type: AD01
Old address: 8, Bridge Street Bridge Street Caversham Reading RG4 8AA England
New address: 6th Floor, Amp House Dingwall Road Croydon CR0 2LX
Change date: 2019-07-02
Documents
Confirmation statement with no updates
Date: 07 Jan 2019
Action Date: 04 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-04
Documents
Accounts with accounts type micro entity
Date: 02 Aug 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 09 Jan 2018
Action Date: 04 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-04
Documents
Accounts with accounts type micro entity
Date: 28 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 09 Jan 2017
Action Date: 04 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-04
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Change registered office address company with date old address new address
Date: 18 Apr 2016
Action Date: 18 Apr 2016
Category: Address
Type: AD01
New address: 8, Bridge Street Bridge Street Caversham Reading RG4 8AA
Change date: 2016-04-18
Old address: 10 Coleridge Crescent Colnbrook Slough Berkshire SL3 0PY
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2016
Action Date: 04 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-04
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Accounts amended with accounts type total exemption small
Date: 01 Apr 2015
Action Date: 31 Jan 2014
Category: Accounts
Type: AAMD
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2015
Action Date: 04 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-04
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2014
Action Date: 04 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-04
Documents
Appoint person director company with name
Date: 19 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Lin Carville
Documents
Termination director company with name
Date: 19 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jodie Carville
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2013
Action Date: 04 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-04
Documents
Appoint person director company with name
Date: 29 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jodie Carville
Documents
Appoint person secretary company with name
Date: 29 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Lin Carville
Documents
Termination secretary company with name
Date: 29 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jodie Carville
Documents
Termination director company with name
Date: 29 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lin Carville
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2012
Action Date: 04 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-04
Documents
Some Companies
JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT
Number: | 11186264 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRITANNIA HOUSE CAERPHILLY BUSINESS PARK,CAERPHILLY,CF83 3GG
Number: | 09835012 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 FORE STREET,SALTASH,PL12 6JL
Number: | 10166466 |
Status: | ACTIVE |
Category: | Private Limited Company |
222 DEEPDALE ROAD,PRESTON,PR1 6QB
Number: | 11557953 |
Status: | ACTIVE |
Category: | Private Limited Company |
180 GREAT PORTLAND STREET,LONDON,W1W 5QZ
Number: | 01574695 |
Status: | ACTIVE |
Category: | Private Limited Company |
STABLES MANAGEMENT COMPANY (PRESTBURY) LIMITED(THE)
4 THE STABLES MILL LANE,CHELTENHAM,GL52 3NE
Number: | 02060540 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |