About

Registered Number: 04762761
Date of Incorporation: 13/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 57 Dartford Road, March, Cambridgeshire, PE15 8BB

 

Tattoo Crazy Ltd was registered on 13 May 2003 and has its registered office in March. There is one director listed as Butt, Barry for the company. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTT, Barry 13 May 2003 - 1

Filing History

Document Type Date
CS01 - N/A 22 May 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 24 May 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 29 May 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 26 May 2017
AA - Annual Accounts 05 January 2017
AR01 - Annual Return 08 June 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 25 June 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 26 May 2009
AA - Annual Accounts 03 February 2009
287 - Change in situation or address of Registered Office 22 October 2008
363a - Annual Return 20 October 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 11 June 2007
AA - Annual Accounts 03 January 2007
363s - Annual Return 05 June 2006
AA - Annual Accounts 02 February 2006
AA - Annual Accounts 19 July 2005
363s - Annual Return 11 July 2005
363s - Annual Return 16 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2004
287 - Change in situation or address of Registered Office 22 June 2004
225 - Change of Accounting Reference Date 08 May 2004
288a - Notice of appointment of directors or secretaries 22 December 2003
288a - Notice of appointment of directors or secretaries 22 December 2003
288a - Notice of appointment of directors or secretaries 22 December 2003
288b - Notice of resignation of directors or secretaries 22 December 2003
288b - Notice of resignation of directors or secretaries 22 December 2003
NEWINC - New incorporation documents 13 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.