- Company Overview for ENCORE TICKETS LIMITED (04002600)
- Filing history for ENCORE TICKETS LIMITED (04002600)
- People for ENCORE TICKETS LIMITED (04002600)
- Charges for ENCORE TICKETS LIMITED (04002600)
- More for ENCORE TICKETS LIMITED (04002600)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Feb 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
18 Feb 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
20 Jan 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
20 Jan 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
20 Jan 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
30 Dec 2020 | MA | Memorandum and Articles of Association | |
30 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
14 Dec 2020 | MR01 | Registration of charge 040026000012, created on 11 December 2020 | |
01 Jun 2020 | CS01 | Confirmation statement made on 26 May 2020 with no updates | |
25 Feb 2020 | TM01 | Termination of appointment of Richard Mark West as a director on 3 February 2020 | |
20 Feb 2020 | TM01 | Termination of appointment of Joseph Anthony Steele as a director on 3 February 2020 | |
20 Feb 2020 | TM01 | Termination of appointment of Ashley John Herman as a director on 3 February 2020 | |
20 Feb 2020 | AP01 | Appointment of Merritt F. Baer as a director on 3 February 2020 | |
20 Feb 2020 | AP01 | Appointment of Brian M. Fenty as a director on 3 February 2020 | |
07 Feb 2020 | MR04 | Satisfaction of charge 040026000009 in full | |
07 Feb 2020 | MR04 | Satisfaction of charge 040026000010 in full | |
06 Feb 2020 | MR01 | Registration of charge 040026000011, created on 5 February 2020 | |
19 Aug 2019 | AA | Audit exemption subsidiary accounts made up to 31 December 2018 | |
19 Aug 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
19 Aug 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
19 Aug 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
04 Jun 2019 | CS01 | Confirmation statement made on 26 May 2019 with no updates | |
17 Dec 2018 | CH01 | Director's details changed for Mr Richard Mark West on 17 December 2018 | |
05 Dec 2018 | AD01 | Registered office address changed from Barnard's Inn 86 Fetter Lane London EC4A 1EN to Second Floor North, Harling House 47-51 Great Suffolk Street London SE1 0BS on 5 December 2018 | |
14 Nov 2018 | CH01 | Director's details changed for Mr Richard Mark West on 27 September 2018 |