TATTOO TEA PARTY LIMITED

The Events Suite Bryant House The Events Suite Bryant House, Stockport, SK4 1HS, Cheshire, England
StatusACTIVE
Company No.07750236
CategoryPrivate Limited Company
Incorporated23 Aug 2011
Age12 years, 8 months, 23 days
JurisdictionEngland Wales

SUMMARY

TATTOO TEA PARTY LIMITED is an active private limited company with number 07750236. It was incorporated 12 years, 8 months, 23 days ago, on 23 August 2011. The company address is The Events Suite Bryant House The Events Suite Bryant House, Stockport, SK4 1HS, Cheshire, England.



Company Fillings

Change registered office address company with date old address new address

Date: 14 May 2024

Action Date: 14 May 2024

Category: Address

Type: AD01

Old address: The Evenys Suite, Bryant House 61 - 63 Wellington Road North Stockport Cheshire SK4 1HS England

Change date: 2024-05-14

New address: The Events Suite Bryant House 61 - 63 Wellington Road North Stockport Cheshire SK4 1HS

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2024

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Dallywater

Termination date: 2023-08-01

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2023

Action Date: 02 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-02

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jun 2023

Action Date: 15 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Susan Harrison

Cessation date: 2022-08-15

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Apr 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 04 Apr 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Mar 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA01

New date: 2023-02-28

Made up date: 2023-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Nov 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2022

Action Date: 14 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-14

Documents

View document PDF

Gazette notice compulsory

Date: 01 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2021

Action Date: 14 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-14

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2020

Action Date: 14 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jun 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 May 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA01

Made up date: 2020-06-30

New date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2019

Action Date: 14 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-14

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Oct 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 30 Oct 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2018

Action Date: 14 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jul 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Jul 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

Made up date: 2018-08-31

New date: 2018-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2017

Action Date: 12 Dec 2017

Category: Address

Type: AD01

New address: The Evenys Suite, Bryant House 61 - 63 Wellington Road North Stockport Cheshire SK4 1HS

Old address: 21 Duffield Road Salford M6 7RE

Change date: 2017-12-12

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2017

Action Date: 14 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Nov 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2016

Action Date: 14 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-14

Documents

View document PDF

Gazette notice compulsory

Date: 08 Nov 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Oct 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2015

Action Date: 14 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-14

Documents

View document PDF

Gazette notice compulsory

Date: 01 Sep 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2014

Action Date: 14 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Sep 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA01

New date: 2013-08-31

Made up date: 2014-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Sep 2013

Action Date: 02 Sep 2013

Category: Address

Type: AD01

Old address: Events Suite Bryant House Wellington Road North Stockport Cheshire SK4 1HS United Kingdom

Change date: 2013-09-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2013

Action Date: 14 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-14

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Jul 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA01

New date: 2013-06-30

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2012

Action Date: 23 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-23

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Sep 2011

Action Date: 02 Sep 2011

Category: Address

Type: AD01

Old address: 21 Duffield Road Salford M6 7RE United Kingdom

Change date: 2011-09-02

Documents

View document PDF

Appoint person director company with name

Date: 02 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Neil Dallywater

Documents

View document PDF

Capital allotment shares

Date: 02 Sep 2011

Action Date: 24 Aug 2011

Category: Capital

Type: SH01

Date: 2011-08-24

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name

Date: 02 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Samantha Jayne Harrison

Documents

View document PDF

Appoint person director company with name

Date: 02 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martin Mciver

Documents

View document PDF

Appoint person director company with name

Date: 02 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard David Harrison

Documents

View document PDF

Appoint person director company with name

Date: 02 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Susan Harrison

Documents

View document PDF

Termination director company with name

Date: 23 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Jacobs

Documents

View document PDF

Termination director company with name

Date: 23 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Jacobs

Documents

View document PDF

Incorporation company

Date: 23 Aug 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDREW STEVENS CONTRACTING LIMITED

20 CHAMBERLAIN STREET,WELLS,BA5 2PF

Number:09064445
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ESPERIDIA & CO LIMITED

38 CRAVEN STREET,LONDON,WC2N 5NG

Number:10959206
Status:ACTIVE
Category:Private Limited Company

J A C BUILDING & MAINTENANCE LIMITED

304 HIGH ROAD,BENFLEET,SS7 5HB

Number:07169156
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LOOP 78 LTD

RADLEIGH HOUSE 1 GOLF ROAD,GLASGOW,G76 7HU

Number:SC466589
Status:ACTIVE
Category:Private Limited Company

MAQDAD LIMITED

293 GREEN LANES,LONDON,N13 4XS

Number:04938482
Status:ACTIVE
Category:Private Limited Company

PROFIT HUNTERS FINANCE LIMITED

GOLDEN CROSS HOUSE,LONDON,WC2N 4JF

Number:11521843
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source