Advanced company searchLink opens in new window

TICHI HOLDINGS LIMITED

Company number 07287339

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)
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
  • GBP 2
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