NATIVE INK TATTOO STUDIO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 19/05/2519 May 2025 | Confirmation statement made on 2016-06-30 with updates |
| 28/03/2528 March 2025 | Confirmation statement made on 2025-03-14 with no updates |
| 28/11/2428 November 2024 | Total exemption full accounts made up to 2024-02-29 |
| 28/03/2428 March 2024 | Confirmation statement made on 2024-03-14 with updates |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 23/11/2323 November 2023 | Total exemption full accounts made up to 2023-02-28 |
| 11/05/2311 May 2023 | Confirmation statement made on 2023-03-14 with updates |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 30/11/2130 November 2021 | Total exemption full accounts made up to 2021-02-28 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 27/02/2127 February 2021 | 29/02/20 TOTAL EXEMPTION FULL |
| 02/06/202 June 2020 | REGISTERED OFFICE CHANGED ON 02/06/2020 FROM KINGS CHAMBERS QUEENS CROSS, HIGH STREET DUDLEY DY1 1QT |
| 19/03/2019 March 2020 | CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 29/11/1929 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
| 19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 30/11/1830 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
| 10/09/1810 September 2018 | PSC'S CHANGE OF PARTICULARS / MR ANDREW MORRIS / 06/04/2016 |
| 10/09/1810 September 2018 | CESSATION OF KEVIN ROY TIMMINS AS A PSC |
| 27/03/1827 March 2018 | CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 30/11/1730 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
| 30/03/1730 March 2017 | Annual accounts small company total exemption made up to 28 February 2016 |
| 27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 30/12/1630 December 2016 | PREVSHO FROM 31/03/2016 TO 28/02/2016 |
| 22/03/1622 March 2016 | Annual return made up to 14 March 2016 with full list of shareholders |
| 28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
| 31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 14/04/1514 April 2015 | Annual return made up to 14 March 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 14/12/1414 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 19/05/1419 May 2014 | Annual return made up to 14 March 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 01/07/131 July 2013 | DIRECTOR APPOINTED MR KEVIN ROY TIMMINS |
| 01/07/131 July 2013 | 01/07/13 STATEMENT OF CAPITAL GBP 2 |
| 01/07/131 July 2013 | APPOINTMENT TERMINATED, DIRECTOR KEVIN TIMMINS |
| 14/03/1314 March 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company