Advanced company searchLink opens in new window

TICKETCOUCH LIMITED

Company number 06180801

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)
16 May 2019 AA Accounts for a small company made up to 31 December 2018
16 May 2019 CS01 Confirmation statement made on 13 May 2019 with updates
13 May 2019 AD01 Registered office address changed from 49 Riverside Estate Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4DP England to 4 Marples Way Havant Hants PO9 1NX on 13 May 2019
13 May 2019 PSC07 Cessation of Stephen Dawson Roper as a person with significant control on 2 May 2019
13 May 2019 PSC02 Notification of Wartsila Uk Limited as a person with significant control on 2 May 2019
13 May 2019 TM01 Termination of appointment of Paul Damian Rees as a director on 2 May 2019
13 May 2019 TM01 Termination of appointment of Colin Alexander Anderson as a director on 2 May 2019
13 May 2019 TM01 Termination of appointment of Stephen Dawson Roper as a director on 2 May 2019
13 May 2019 AP01 Appointment of Mrs Tamara De Gruijter as a director on 2 May 2019
13 May 2019 AP01 Appointment of Mr Fraser Scott as a director on 2 May 2019
13 May 2019 AP01 Appointment of Mr Robert Bell as a director on 2 May 2019
13 May 2019 TM02 Termination of appointment of Stephen Dawson Roper as a secretary on 2 May 2019
10 Jul 2018 AA Accounts for a small company made up to 31 December 2017
01 Jun 2018 CS01 Confirmation statement made on 13 May 2018 with updates
09 Apr 2018 SH06 Cancellation of shares. Statement of capital on 9 March 2018
  • GBP 800
09 Apr 2018 SH03 Purchase of own shares.
19 Mar 2018 TM01 Termination of appointment of Simon Roderick Charles Wood as a director on 9 March 2018
25 Jun 2017 AA Accounts for a small company made up to 31 December 2016
28 May 2017 AD01 Registered office address changed from Chichester House Waterside Court, Neptune Way Medway City Estate Rochester Kent ME2 4NZ England to 49 Riverside Estate Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4DP on 28 May 2017
18 May 2017 CS01 Confirmation statement made on 13 May 2017 with updates
05 Jul 2016 AA Accounts for a small company made up to 31 December 2015
17 May 2016 AR01 Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,000
17 May 2016 AD01 Registered office address changed from Chichester House Waterside Court Neptune Close Rochester Kent ME2 4NZ to Chichester House Waterside Court, Neptune Way Medway City Estate Rochester Kent ME2 4NZ on 17 May 2016
26 May 2015 AA Accounts for a small company made up to 31 December 2014
26 May 2015 AR01 Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1,000