- Company Overview for TICKETWARE LIMITED (06946160)
- Filing history for TICKETWARE LIMITED (06946160)
- People for TICKETWARE LIMITED (06946160)
- More for TICKETWARE LIMITED (06946160)
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) |
---|---|---|---|
05 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
15 Jul 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
|
|
04 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
29 Jun 2015 | AR01 |
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
11 Dec 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
30 Jul 2014 | TM01 | Termination of appointment of Marc Van Oldenborgh as a director on 3 June 2014 | |
30 Jul 2014 | TM02 | Termination of appointment of Marc Van Oldenborgh as a secretary on 3 June 2014 | |
02 Jul 2014 | AR01 |
Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
|
|
31 Dec 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
01 Jul 2013 | AR01 | Annual return made up to 27 June 2013 with full list of shareholders | |
28 Dec 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
13 Nov 2012 | AD01 | Registered office address changed from 5Th Floor 61 Mosley Street Manchester M2 3HZ United Kingdom on 13 November 2012 | |
01 Nov 2012 | AD01 | Registered office address changed from 21-31 Oldham Street Manchester Greater Manchester M1 1JG on 1 November 2012 | |
27 Jun 2012 | AR01 | Annual return made up to 27 June 2012 with full list of shareholders | |
27 Jun 2012 | CH01 | Director's details changed for Mr Paul Abraham Betesh on 1 December 2011 | |
26 Sep 2011 | AA | Accounts for a small company made up to 31 March 2011 | |
06 Jul 2011 | AR01 | Annual return made up to 27 June 2011 with full list of shareholders | |
20 Dec 2010 | AA | Full accounts made up to 31 March 2010 | |
12 Jul 2010 | AR01 | Annual return made up to 27 June 2010 with full list of shareholders | |
12 Jul 2010 | CH01 | Director's details changed for Mr Marc Van Oldenborgh on 27 June 2010 | |
12 Jul 2010 | CH03 | Secretary's details changed for Marc Van Oldenborgh on 27 June 2010 | |
08 Apr 2010 | AA01 | Previous accounting period shortened from 30 June 2010 to 31 March 2010 | |
23 Nov 2009 | AD01 | Registered office address changed from Fountain Court 68 Fountain Street Manchester Greater Manchester M2 2FB on 23 November 2009 | |
11 Sep 2009 | RESOLUTIONS |
Resolutions
|
|
11 Sep 2009 | 288b | Appointment terminated director christopher ross |