- Company Overview for TICKETCOUCH LIMITED (06180801)
- Filing history for TICKETCOUCH LIMITED (06180801)
- People for TICKETCOUCH LIMITED (06180801)
- Insolvency for TICKETCOUCH LIMITED (06180801)
- More for TICKETCOUCH LIMITED (06180801)
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
|
|
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
|
|
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
|