- Company Overview for TICK TOCK UNLOCK LIMITED (08797697)
- Filing history for TICK TOCK UNLOCK LIMITED (08797697)
- People for TICK TOCK UNLOCK LIMITED (08797697)
- Charges for TICK TOCK UNLOCK LIMITED (08797697)
- Insolvency for TICK TOCK UNLOCK LIMITED (08797697)
- More for TICK TOCK UNLOCK LIMITED (08797697)
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) |
---|---|---|---|
20 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 10 April 2017
|
|
31 Jan 2017 | AA | Total exemption full accounts made up to 30 April 2016 | |
16 Dec 2016 | CS01 | Confirmation statement made on 2 December 2016 with updates | |
29 Dec 2015 | AR01 |
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
|
|
16 Sep 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
17 Jun 2015 | AA01 | Previous accounting period shortened from 18 May 2015 to 30 April 2015 | |
11 Apr 2015 | AD01 | Registered office address changed from Suite 11-12 Basinghall Buildings Upper Basinghall Street Leeds West Yorkshire LS1 5HR to Kings House 1 King Street Leeds West Yorkshire LS1 2HH on 11 April 2015 | |
29 Dec 2014 | AR01 |
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
|
|
27 Nov 2014 | AA01 | Current accounting period extended from 31 December 2014 to 18 May 2015 | |
10 Apr 2014 | AD01 | Registered office address changed from 35 Victoria Park View Victoria Park View Keighley West Yorkshire BD21 3HN United Kingdom on 10 April 2014 | |
02 Dec 2013 | NEWINC |
Incorporation
Statement of capital on 2013-12-02
|