London
N1 6HB
Secretary Name | Mr Jonny Nash |
---|---|
Status | Resigned |
Appointed | 30 November 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 10b Archway Close London N19 3TD |
Website | ninetailstattoo.com |
---|---|
Email address | [email protected] |
Telephone | 020 74908614 |
Telephone region | London |
Registered Address | 4th Floor 4 Tabernacle Street London EC2A 4LU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
1 at £1 | Ms Kanae Nishiyama 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,030 |
Cash | £3,759 |
Current Liabilities | £20,681 |
Latest Accounts | 30 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 27 May 2024 (1 month, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 29 May |
Latest Return | 30 November 2023 (4 months ago) |
---|---|
Next Return Due | 14 December 2024 (8 months, 2 weeks from now) |
27 May 2011 | Delivered on: 15 June 2011 Persons entitled: Michael Stylianou & Bezouna Stylianou Classification: Rent deposit deed Secured details: £3,750.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £3,750.00 see image for full details. Outstanding |
---|
30 November 2023 | Confirmation statement made on 30 November 2023 with no updates (3 pages) |
---|---|
26 May 2023 | Micro company accounts made up to 30 May 2022 (4 pages) |
23 May 2023 | Director's details changed for Ms Kanae Nishiyama on 23 May 2023 (2 pages) |
23 May 2023 | Change of details for Ms Kanae Nishiyama as a person with significant control on 23 May 2023 (2 pages) |
30 November 2022 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
24 February 2022 | Micro company accounts made up to 30 May 2021 (4 pages) |
30 November 2021 | Confirmation statement made on 30 November 2021 with updates (4 pages) |
11 February 2021 | Micro company accounts made up to 30 May 2020 (4 pages) |
30 November 2020 | Confirmation statement made on 30 November 2020 with updates (4 pages) |
2 December 2019 | Confirmation statement made on 30 November 2019 with updates (4 pages) |
3 October 2019 | Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to 4th Floor 4 Tabernacle Street London EC2A 4LU on 3 October 2019 (1 page) |
26 June 2019 | Micro company accounts made up to 30 May 2019 (4 pages) |
5 June 2019 | Change of details for Ms Kanae Nishiyama as a person with significant control on 5 June 2019 (2 pages) |
5 June 2019 | Director's details changed for Ms Kanae Nishiyama on 5 June 2019 (2 pages) |
25 February 2019 | Micro company accounts made up to 30 May 2018 (4 pages) |
30 November 2018 | Confirmation statement made on 30 November 2018 with updates (4 pages) |
8 June 2018 | Change of details for Ms Kanae Nishiyama as a person with significant control on 8 June 2018 (2 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
20 September 2017 | Micro company accounts made up to 30 May 2017 (3 pages) |
20 September 2017 | Micro company accounts made up to 30 May 2017 (3 pages) |
30 August 2017 | Previous accounting period extended from 30 November 2016 to 30 May 2017 (1 page) |
30 August 2017 | Previous accounting period extended from 30 November 2016 to 30 May 2017 (1 page) |
30 November 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
30 November 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
7 March 2016 | Director's details changed for Ms Kanae Nishiyama on 7 March 2016 (2 pages) |
7 March 2016 | Director's details changed for Ms Kanae Nishiyama on 7 March 2016 (2 pages) |
3 March 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
3 March 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
30 November 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
11 June 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
11 June 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
8 June 2015 | Termination of appointment of Jonny Nash as a secretary on 1 June 2015 (1 page) |
8 June 2015 | Director's details changed for Mrs Kanae Nash on 1 June 2015 (2 pages) |
8 June 2015 | Termination of appointment of Jonny Nash as a secretary on 1 June 2015 (1 page) |
8 June 2015 | Director's details changed for Mrs Kanae Nash on 1 June 2015 (2 pages) |
8 June 2015 | Termination of appointment of Jonny Nash as a secretary on 1 June 2015 (1 page) |
8 June 2015 | Director's details changed for Mrs Kanae Nash on 1 June 2015 (2 pages) |
4 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
24 February 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
24 February 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
28 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
21 May 2013 | Director's details changed for Mrs Kanae Nash on 21 May 2013 (2 pages) |
21 May 2013 | Director's details changed for Mrs Kanae Nash on 21 May 2013 (2 pages) |
20 May 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
20 May 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
20 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
20 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
24 April 2012 | Director's details changed for Mrs Kanae Nash on 20 April 2012 (2 pages) |
24 April 2012 | Director's details changed for Mrs Kanae Nash on 20 April 2012 (2 pages) |
14 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
14 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
19 October 2011 | Registered office address changed from 10B Archway Close London N19 3TD United Kingdom on 19 October 2011 (1 page) |
19 October 2011 | Registered office address changed from 10B Archway Close London N19 3TD United Kingdom on 19 October 2011 (1 page) |
15 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 November 2010 | Incorporation
|
30 November 2010 | Incorporation
|