Download leads from Nexok and grow your business. Find out more

TATU Pictures Ltd

Documents

Total Documents46
Total Pages212

Filing History

24 August 2023Micro company accounts made up to 31 July 2023
19 July 2023Registered office address changed from Flat 4, Bridge House 49 Plymouth Road Penarth CF64 3DD Wales to 23 Beechwood Drive Penarth CF64 3RB on 19 July 2023
14 July 2023Confirmation statement made on 3 July 2023 with no updates
7 October 2022Micro company accounts made up to 31 July 2022
3 July 2022Confirmation statement made on 3 July 2022 with no updates
12 August 2021Total exemption full accounts made up to 31 July 2021
5 July 2021Confirmation statement made on 3 July 2021 with updates
8 September 2020Total exemption full accounts made up to 31 July 2020
3 July 2020Confirmation statement made on 3 July 2020 with no updates
6 December 2019Registered office address changed from Frazer Buildings, Suite 19 126 Bute Street Cardiff CF10 5LE United Kingdom to Flat 4, Bridge House 49 Plymouth Road Penarth CF64 3DD on 6 December 2019
5 December 2019Change of details for Mr Craig John Morris as a person with significant control on 25 November 2019
5 December 2019Change of details for Miss Raquel Toniolo as a person with significant control on 25 November 2019
25 September 2019Total exemption full accounts made up to 31 July 2019
4 July 2019Confirmation statement made on 4 July 2019 with no updates
15 August 2018Total exemption full accounts made up to 31 July 2018
11 July 2018Confirmation statement made on 11 July 2018 with no updates
3 April 2018Registered office address changed from Enterprise House Suite 19, 127-129 Bute Street, Cardiff Wales CF10 5LE United Kingdom to Frazer Buildings, Suite 19 126 Bute Street Cardiff CF10 5LE on 3 April 2018
27 November 2017Registered office address changed from Enterprise House Suite 13 127-129 Bute Street Cardiff CF10 5LE Wales to Enterprise House Suite 19, 127-129 Bute Street, Cardiff Wales CF10 5LE on 27 November 2017
16 August 2017Total exemption full accounts made up to 31 July 2017
16 August 2017Total exemption full accounts made up to 31 July 2017
1 August 2017Change of details for Miss Raquel Toniolo as a person with significant control on 17 February 2017
1 August 2017Change of details for Miss Raquel Toniolo as a person with significant control on 17 February 2017
31 July 2017Confirmation statement made on 17 July 2017 with no updates
31 July 2017Change of details for Mr Craig John Morris as a person with significant control on 17 February 2017
31 July 2017Confirmation statement made on 17 July 2017 with no updates
31 July 2017Change of details for Mr Craig John Morris as a person with significant control on 17 February 2017
20 February 2017Director's details changed for Mr Craig John Morris on 17 February 2017
20 February 2017Director's details changed for Mr Craig John Morris on 17 February 2017
20 February 2017Director's details changed for Miss Raquel Toniolo on 17 February 2017
20 February 2017Director's details changed for Miss Raquel Toniolo on 17 February 2017
31 August 2016Total exemption small company accounts made up to 31 July 2016
31 August 2016Total exemption small company accounts made up to 31 July 2016
28 July 2016Confirmation statement made on 17 July 2016 with updates
28 July 2016Confirmation statement made on 17 July 2016 with updates
13 May 2016Registered office address changed from 96a Cardiff Road Llandaff Cardiff CF5 2DT to Enterprise House Suite 13 127-129 Bute Street Cardiff CF10 5LE on 13 May 2016
13 May 2016Registered office address changed from 96a Cardiff Road Llandaff Cardiff CF5 2DT to Enterprise House Suite 13 127-129 Bute Street Cardiff CF10 5LE on 13 May 2016
12 May 2016Director's details changed for Raquel Toniolo on 29 January 2015
12 May 2016Director's details changed for Craig Morris on 29 January 2015
12 May 2016Director's details changed for Craig Morris on 29 January 2015
12 May 2016Director's details changed for Raquel Toniolo on 29 January 2015
8 September 2015Total exemption full accounts made up to 31 July 2015
8 September 2015Total exemption full accounts made up to 31 July 2015
6 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
6 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
17 July 2014Incorporation
Statement of capital on 2014-07-17
  • GBP 100
17 July 2014Incorporation
Statement of capital on 2014-07-17
  • GBP 100
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed