- Company Overview for TICHI HOLDINGS LIMITED (07287339)
- Filing history for TICHI HOLDINGS LIMITED (07287339)
- People for TICHI HOLDINGS LIMITED (07287339)
- More for TICHI HOLDINGS LIMITED (07287339)
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) |
---|---|---|---|
18 Jul 2024 | CS01 | Confirmation statement made on 17 June 2024 with no updates | |
17 Apr 2024 | AA | Micro company accounts made up to 30 June 2023 | |
24 Jul 2023 | CS01 | Confirmation statement made on 17 June 2023 with no updates | |
24 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
25 Jul 2022 | CS01 | Confirmation statement made on 17 June 2022 with no updates | |
21 Jun 2022 | CH01 | Director's details changed for Miss Lakmalie Deepthika Dissanayake on 21 June 2022 | |
27 Apr 2022 | AA | Micro company accounts made up to 30 June 2021 | |
22 Jul 2021 | CS01 | Confirmation statement made on 17 June 2021 with no updates | |
22 Jul 2021 | AA | Micro company accounts made up to 30 June 2020 | |
24 Aug 2020 | CS01 | Confirmation statement made on 17 June 2020 with no updates | |
11 Oct 2019 | AA | Micro company accounts made up to 30 June 2019 | |
18 Jul 2019 | CS01 | Confirmation statement made on 17 June 2019 with no updates | |
20 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
24 Jul 2018 | CS01 | Confirmation statement made on 17 June 2018 with no updates | |
27 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
12 Mar 2018 | PSC01 | Notification of Lakmalie Deepthika Dissanayake as a person with significant control on 1 October 2016 | |
20 Jul 2017 | CS01 | Confirmation statement made on 17 June 2017 with no updates | |
29 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
02 Aug 2016 | AR01 |
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-08-02
|
|
01 Jul 2016 | AD01 | Registered office address changed from 933 Great Cambridge Road Enfield Middlesex EN1 4BY England to 40 Homer Street London W1H 4NL on 1 July 2016 | |
25 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jun 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
07 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Dec 2015 | AD01 | Registered office address changed from 100 Battersea Church Road London SW11 3YL England to 933 Great Cambridge Road Enfield Middlesex EN1 4BY on 15 December 2015 | |
29 Aug 2015 | AD01 | Registered office address changed from 933 Great Cambridge Road Enfield Middlesex EN1 4BY to 100 Battersea Church Road London SW11 3YL on 29 August 2015 |