Advanced company searchLink opens in new window

FESTICKET LTD

Company number 07923345

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)
06 Feb 2019 CS01 Confirmation statement made on 25 January 2019 with updates
17 Dec 2018 SH01 Statement of capital following an allotment of shares on 11 December 2018
  • GBP 29,605.45
17 Dec 2018 AP01 Appointment of Mr Matthew John Hann as a director on 11 December 2018
14 Dec 2018 AP01 Appointment of Mr David Fisher as a director on 11 December 2018
28 Nov 2018 AP01 Appointment of Mr Eyal Boris Malinger as a director on 12 November 2018
28 Nov 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Nov 2018 SH01 Statement of capital following an allotment of shares on 12 November 2018
  • GBP 26,669.67
22 Nov 2018 TM02 Termination of appointment of Mha Macintyre Hudson as a secretary on 22 November 2018
21 Nov 2018 TM01 Termination of appointment of Sean Seton-Rogers as a director on 12 November 2018
21 Nov 2018 TM01 Termination of appointment of Eric Christian Archambeau as a director on 12 November 2018
12 Sep 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Aug 2018 MR01 Registration of charge 079233450001, created on 27 July 2018
10 Jul 2018 AP01 Appointment of Mr Benjamin William Leaver as a director on 10 July 2018
10 Jul 2018 TM01 Termination of appointment of Frederik Johann Jacobs as a director on 23 April 2018
24 Apr 2018 AA Group of companies' accounts made up to 31 December 2017
03 Apr 2018 SH01 Statement of capital following an allotment of shares on 6 February 2018
  • GBP 21,558.60
15 Mar 2018 SH01 Statement of capital following an allotment of shares on 6 February 2018
  • GBP 21,558.60
08 Feb 2018 CS01 Confirmation statement made on 25 January 2018 with updates
20 Jul 2017 SH01 Statement of capital following an allotment of shares on 30 June 2017
  • GBP 20,959.62
17 Jul 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
19 May 2017 AP01 Appointment of Mr Frederik Johann Jacobs as a director on 12 May 2017
18 May 2017 TM01 Termination of appointment of Itxaso Del Palacio Aguirre as a director on 12 May 2017
28 Mar 2017 AA Unaudited abridged accounts made up to 31 December 2016
08 Mar 2017 AP03 Appointment of Mha Macintyre Hudson as a secretary on 1 June 2016
08 Mar 2017 TM02 Termination of appointment of Dgc Nominee Secretaries Ltd as a secretary on 1 June 2016