- Company Overview for TICK 7 LIMITED (07355147)
- Filing history for TICK 7 LIMITED (07355147)
- People for TICK 7 LIMITED (07355147)
- Insolvency for TICK 7 LIMITED (07355147)
- More for TICK 7 LIMITED (07355147)
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 Sep 2014 | AR01 |
Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-09-18
|
|
27 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
23 Aug 2013 | AR01 |
Annual return made up to 23 August 2013 with full list of shareholders
Statement of capital on 2013-08-23
|
|
23 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
02 Mar 2013 | AD01 | Registered office address changed from 32 West Ella Way Kirk Ella Hull East Yorkshire HU10 7LW United Kingdom on 2 March 2013 | |
06 Oct 2012 | AR01 | Annual return made up to 24 August 2012 with full list of shareholders | |
06 Oct 2012 | TM02 | Termination of appointment of Susan Fewster as a secretary | |
23 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
09 Nov 2011 | AR01 | Annual return made up to 24 August 2011 with full list of shareholders | |
09 Nov 2011 | AP01 | Appointment of Mr Nicholas James Tucker as a director | |
22 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 1 December 2010
|
|
22 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 1 December 2010
|
|
25 Aug 2011 | SH08 | Change of share class name or designation | |
24 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 1 December 2010
|
|
24 Aug 2010 | NEWINC |
Incorporation
|