Advanced company searchLink opens in new window

2TICCS LIMITED

Company number 05072261

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Aug 2024 AA Accounts for a dormant company made up to 30 November 2023
10 Jun 2024 TM01 Termination of appointment of Stephanie Elizabeth Squire Dobrikova as a director on 7 June 2024
10 Jun 2024 AP01 Appointment of Mr Ian Thistlewood as a director on 7 June 2024
12 Apr 2024 CS01 Confirmation statement made on 12 March 2024 with no updates
09 Aug 2023 AA Accounts for a dormant company made up to 30 November 2022
13 Mar 2023 CS01 Confirmation statement made on 12 March 2023 with no updates
15 Mar 2022 CS01 Confirmation statement made on 12 March 2022 with no updates
03 Dec 2021 AA Accounts for a dormant company made up to 30 November 2021
12 Mar 2021 CS01 Confirmation statement made on 12 March 2021 with no updates
31 Dec 2020 AA Accounts for a dormant company made up to 30 November 2020
16 Oct 2020 TM01 Termination of appointment of Bernard Vince Rowe as a director on 16 October 2020
12 Oct 2020 AA Accounts for a dormant company made up to 30 November 2019
25 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with no updates
16 Aug 2019 AA Accounts for a dormant company made up to 30 November 2018
21 Mar 2019 CS01 Confirmation statement made on 12 March 2019 with no updates
12 Feb 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 November 2018
20 Aug 2018 AD03 Register(s) moved to registered inspection location 43 Queen Square Bristol BS1 4QP
27 Jun 2018 AA Accounts for a dormant company made up to 31 March 2018
16 Mar 2018 CS01 Confirmation statement made on 12 March 2018 with updates
16 Mar 2018 PSC05 Change of details for The Integrated Care Clinics Limited as a person with significant control on 12 March 2018
16 Mar 2018 AD02 Register inspection address has been changed from C/O Lyons Davidson Victoria House 51 Victoria Street Bristol BS1 6AD United Kingdom to 43 Queen Square Bristol BS1 4QP
12 Mar 2018 CH01 Director's details changed for Mrs Stephanie Elizabeth Squire on 6 March 2018
04 Jan 2018 AP01 Appointment of Mrs Stephanie Elizabeth Squire as a director on 22 December 2017
22 Dec 2017 TM01 Termination of appointment of Nicholas John Delaney as a director on 22 December 2017
17 Nov 2017 CH04 Secretary's details changed for Lydaco Nominees Limited on 17 November 2017