PIPPA C'S TATTOOISTS LTD

6th Floor Amp House 6th Floor Amp House, Croydon, CR0 2LX, United Kingdom
StatusACTIVE
Company No.06809922
CategoryPrivate Limited Company
Incorporated04 Feb 2009
Age15 years, 5 months, 2 days
JurisdictionEngland Wales

SUMMARY

PIPPA C'S TATTOOISTS LTD is an active private limited company with number 06809922. It was incorporated 15 years, 5 months, 2 days ago, on 04 February 2009. The company address is 6th Floor Amp House 6th Floor Amp House, Croydon, CR0 2LX, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 06 Feb 2024

Action Date: 04 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2023

Action Date: 21 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-21

Old address: Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX United Kingdom

New address: 6th Floor Amp House Dingwall Road Croydon CR0 2LX

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2023

Action Date: 04 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Sep 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 07 May 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2022

Action Date: 04 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-04

Documents

View document PDF

Gazette notice compulsory

Date: 26 Apr 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Feb 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2021

Action Date: 04 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-04

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2020

Action Date: 04 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Apr 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2019

Action Date: 04 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-04

Documents

View document PDF

Change to a person with significant control

Date: 23 Apr 2019

Action Date: 23 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-23

Psc name: Nikky Carville

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2019

Action Date: 23 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-23

Officer name: Mr Nikky Carville

Documents

View document PDF

Gazette notice compulsory

Date: 23 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Aug 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2018

Action Date: 04 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-04

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2018

Action Date: 19 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-19

Officer name: Mr Nikky Carville

Documents

View document PDF

Change to a person with significant control

Date: 19 Mar 2018

Action Date: 19 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-19

Psc name: Nikky Carville

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Dec 2017

Action Date: 20 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Nicola Kate Reid

Appointment date: 2017-12-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Dec 2017

Action Date: 19 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gary Robert Halfacre

Termination date: 2017-12-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Oct 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2017

Action Date: 04 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2016

Action Date: 04 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2016

Action Date: 04 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-04

Old address: 6th Floor, Amp House Dingwall Road Croydon CR0 2LX

New address: Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2015

Action Date: 04 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2015

Action Date: 18 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-18

Old address: 20 Station Road Twyford Reading RG10 9NT

New address: 6Th Floor, Amp House Dingwall Road Croydon CR0 2LX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2014

Action Date: 04 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-04

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2014

Action Date: 31 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-31

Officer name: Mr Nikky Carville

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jan 2014

Action Date: 10 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-10

Old address: 1 Calbroke Road Slough SL2 2HZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2013

Action Date: 04 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2012

Action Date: 04 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2012

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2011

Action Date: 04 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-04

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2011

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-01

Officer name: Mr Nikky Andrew Carville

Documents

View document PDF

Capital allotment shares

Date: 14 Feb 2011

Action Date: 01 Sep 2010

Category: Capital

Type: SH01

Date: 2010-09-01

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Nov 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Capital allotment shares

Date: 24 Sep 2010

Action Date: 31 Aug 2010

Category: Capital

Type: SH01

Date: 2010-08-31

Capital : 100 GBP

Documents

View document PDF

Appoint person secretary company with name

Date: 21 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Gary Robert Halfacre

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2010

Action Date: 21 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-21

Officer name: Mr Nikky Andrew Carville

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Sep 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2010

Action Date: 04 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-04

Documents

View document PDF

Gazette notice compulsary

Date: 15 Jun 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 04 Feb 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

G BEDFORD CONSULTANCY SERVICES LIMITED

26 WOODLANDS,NEWCASTLE UPON TYNE,NE3 4YL

Number:08542097
Status:ACTIVE
Category:Private Limited Company

GROWTH EQ LIMITED

18 SOUTH GREEN,KING'S LYNN,PE34 4JS

Number:11846678
Status:ACTIVE
Category:Private Limited Company

HILARY BELL LIMITED

FAIRVIEW HOUSE,CARLISLE,CA1 1HP

Number:04509774
Status:LIQUIDATION
Category:Private Limited Company

INFINITY HIRE LTD

398B QUEENSBRIDGE ROAD,LONDON,E8 3AR

Number:11604655
Status:ACTIVE
Category:Private Limited Company

PREMIER CONSTRUCTION CONSULTANCY LTD

584 WELLSWAY,BATH,BA2 2UE

Number:09259524
Status:ACTIVE
Category:Private Limited Company

SURREY FENCING AND LANDSCAPES LIMITED

13-17 HIGH BEECH ROAD,ESSEX,IG10 4BN

Number:11104593
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