TATTY DEVINE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-01-30 with updates

View Document

14/08/2314 August 2023 Director's details changed for Mr Christopher John Davies on 2023-07-01

View Document

22/05/2322 May 2023 Statement of capital following an allotment of shares on 2023-05-22

View Document

29/03/2329 March 2023 Statement of capital following an allotment of shares on 2023-03-28

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-30 with updates

View Document

06/10/226 October 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-01-30 with updates

View Document

12/01/2212 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/01/2125 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES

View Document

21/11/1921 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

26/06/1926 June 2019 26/06/19 STATEMENT OF CAPITAL GBP 137.8155

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/01/1930 January 2019 PSC'S CHANGE OF PARTICULARS / MRS HARRIET PATRICIA HIGGINS / 30/01/2019

View Document

30/01/1930 January 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

30/01/1930 January 2019 SAIL ADDRESS CREATED

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES

View Document

30/01/1930 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS HARRIET PATRICIA HIGGINS / 30/01/2019

View Document

30/01/1930 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS HARRIET PATRICIA HIGGINS / 30/01/2019

View Document

28/01/1928 January 2019 SECRETARY APPOINTED MR CHRISTOPHER JOHN DAVIES

View Document

25/01/1925 January 2019 21/01/19 STATEMENT OF CAPITAL GBP 133.4265

View Document

23/01/1923 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/01/1923 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

18/01/1918 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058231800004

View Document

31/08/1831 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058231800006

View Document

01/08/181 August 2018 DIRECTOR APPOINTED MR CHRISTOPHER JOHN DAVIES

View Document

01/08/181 August 2018 DIRECTOR APPOINTED MS CHARLOTTE GOWING

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

22/05/1822 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058231800005

View Document

26/03/1826 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 058231800006

View Document

17/11/1717 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

23/02/1723 February 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

19/01/1719 January 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS HARRIET PATRICIA HIGGINS / 01/08/2016

View Document

19/01/1719 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALICE ROSE COLLINS / 01/08/2016

View Document

19/01/1719 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS HARRIET PATRICIA HIGGINS / 01/08/2016

View Document

28/11/1628 November 2016 18/07/16 STATEMENT OF CAPITAL GBP 133.2805

View Document

29/07/1629 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 058231800005

View Document

19/07/1619 July 2016 REGISTERED OFFICE CHANGED ON 19/07/2016 FROM 7 GIBRALTAR WALK LONDON E2 7LH

View Document

15/06/1615 June 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/02/1623 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

21/07/1521 July 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

05/03/155 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

19/09/1419 September 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

19/09/1419 September 2014 ADOPT ARTICLES 14/08/2014

View Document

19/09/1419 September 2014 14/08/14 STATEMENT OF CAPITAL GBP 132.5505

View Document

09/09/149 September 2014 ADOPT ARTICLES 02/04/2014

View Document

29/07/1429 July 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

30/06/1430 June 2014 NC INC ALREADY ADJUSTED 03/06/2013

View Document

26/06/1426 June 2014 03/06/13 STATEMENT OF CAPITAL GBP 101.6665

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

25/10/1325 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 058231800004

View Document

21/05/1321 May 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

18/10/1218 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

14/06/1214 June 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

14/06/1214 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS HARRIET PATRICIA HIGGINS / 18/05/2012

View Document

14/06/1214 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS HARRIET PATRICIA HIGGINS / 18/05/2012

View Document

14/06/1214 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALICE ROSE COLLINS / 18/05/2012

View Document

13/03/1213 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALICE ROSE WOLFENDEN / 13/03/2012

View Document

15/12/1115 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/11/1121 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

16/06/1116 June 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALICE ROSE WOLFENDEN / 19/05/2010

View Document

01/06/101 June 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

21/05/1021 May 2010 REGISTERED OFFICE CHANGED ON 21/05/2010 FROM SUITE 202 NEW LOOM HOUSE 101 BACK CHURCH LANE LONDON E1 1LU

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS HARRIET PATRICIA HIGGINS / 30/03/2010

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

19/05/0919 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HARRIET VINE / 19/05/2009

View Document

19/05/0919 May 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

19/05/0819 May 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

18/07/0718 July 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/061 June 2006 NEW DIRECTOR APPOINTED

View Document

01/06/061 June 2006 NEW SECRETARY APPOINTED

View Document

01/06/061 June 2006 NEW DIRECTOR APPOINTED

View Document

31/05/0631 May 2006 DIRECTOR RESIGNED

View Document

31/05/0631 May 2006 SECRETARY RESIGNED

View Document

19/05/0619 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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