- Company Overview for TICKMILL UK LTD (09592225)
- Filing history for TICKMILL UK LTD (09592225)
- People for TICKMILL UK LTD (09592225)
- More for TICKMILL UK LTD (09592225)
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) |
---|---|---|---|
03 Aug 2020 | AP01 | Appointment of Mr Ingmar Mattus as a director on 24 July 2020 | |
02 Jul 2020 | AD01 | Registered office address changed from 1 Fore Street London EC2Y 9DT England to 3rd Floor, 27 - 32 Old Jewry London EC2R 8DQ on 2 July 2020 | |
11 May 2020 | CH01 | Director's details changed for Mrs Rani Pone on 25 February 2020 | |
06 Apr 2020 | CH01 | Director's details changed for Mr Illimar Mattus on 1 April 2020 | |
06 Apr 2020 | CH01 | Director's details changed for Mr Mukid Hossain Chowdhury on 1 April 2020 | |
30 Mar 2020 | AP01 | Appointment of Mr Mukid Hossain Chowdhury as a director on 17 March 2020 | |
25 Mar 2020 | CS01 | Confirmation statement made on 13 March 2020 with updates | |
24 Mar 2020 | PSC04 | Change of details for Mr Ingmar Mattus as a person with significant control on 1 March 2020 | |
24 Mar 2020 | CH01 | Director's details changed for Mr Duncan Innes Spence Anderson on 1 March 2020 | |
06 Mar 2020 | AP01 | Appointment of Mrs Rani Pone as a director on 25 February 2020 | |
05 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 22 July 2019
|
|
29 Apr 2019 | AA | Full accounts made up to 31 December 2018 | |
26 Mar 2019 | PSC04 | Change of details for Mr Duncan Innes Spence Anderson as a person with significant control on 14 March 2018 | |
25 Mar 2019 | CS01 | Confirmation statement made on 13 March 2019 with updates | |
25 Mar 2019 | PSC04 | Change of details for Mr Ingmar Mattus as a person with significant control on 20 February 2019 | |
25 Mar 2019 | PSC07 | Cessation of Evely Mattus as a person with significant control on 20 February 2019 | |
25 Mar 2019 | PSC01 | Notification of Illimar Mattus as a person with significant control on 20 February 2019 | |
25 Mar 2019 | PSC01 | Notification of Ingmar Mattus as a person with significant control on 20 February 2019 | |
28 Feb 2019 | TM01 | Termination of appointment of Sudhanshu Agarwal as a director on 19 February 2019 | |
31 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 30 October 2018
|
|
05 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
05 Apr 2018 | AP01 | Appointment of Mr Illimar Mattus as a director on 14 March 2018 | |
13 Mar 2018 | CS01 | Confirmation statement made on 13 March 2018 with updates | |
05 Mar 2018 | AD01 | Registered office address changed from 1 Fore Street Avenue London EC2Y 9DT England to 1 Fore Street London EC2Y 9DT on 5 March 2018 | |
28 Feb 2018 | RESOLUTIONS |
Resolutions
|