- 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) |
---|---|---|---|
16 Feb 2018 | PSC04 | Change of details for Mrs Evely Mattus as a person with significant control on 21 July 2017 | |
14 Dec 2017 | CH01 | Director's details changed for Mr Sudhanshu Agarwal on 14 December 2017 | |
14 Dec 2017 | PSC04 | Change of details for Mr Duncan Innes Spence Anderson as a person with significant control on 14 December 2017 | |
14 Dec 2017 | AD01 | Registered office address changed from Jermyns Farm Days Road Capel St. Mary Ipswich IP9 2LD England to 1 Fore Street Avenue London EC2Y 9DT on 14 December 2017 | |
14 Dec 2017 | CH01 | Director's details changed for Mr Sudhanshu Agarwal on 14 December 2017 | |
14 Dec 2017 | CH01 | Director's details changed for Mr Duncan Innes Spence Anderson on 14 December 2017 | |
14 Dec 2017 | AD01 | Registered office address changed from 1 Fore Street London EC2Y 9DT England to Jermyns Farm Days Road Capel St. Mary Ipswich IP9 2LD on 14 December 2017 | |
14 Dec 2017 | CH01 | Director's details changed for Mr Duncan Innes Spence Anderson on 14 December 2017 | |
26 Oct 2017 | PSC04 | Change of details for Mrs Evely Mattus as a person with significant control on 21 July 2017 | |
26 Oct 2017 | PSC04 | Change of details for Mrs Evely Kalberg as a person with significant control on 21 July 2017 | |
26 Oct 2017 | PSC01 | Notification of Duncan Innes Spence Anderson as a person with significant control on 6 April 2016 | |
26 Oct 2017 | PSC01 | Notification of Evely Kalberg as a person with significant control on 6 April 2016 | |
26 Oct 2017 | PSC07 | Cessation of Duncan Innes Spence Anderson as a person with significant control on 20 July 2016 | |
20 Oct 2017 | AA01 | Current accounting period shortened from 31 May 2018 to 31 December 2017 | |
17 Oct 2017 | RP04CS01 | Second filing of Confirmation Statement dated 20/07/2017 | |
11 Oct 2017 | AA | Full accounts made up to 31 May 2017 | |
27 Jul 2017 | CS01 |
Confirmation statement made on 20 July 2017 with updates
|
|
15 May 2017 | SH01 |
Statement of capital following an allotment of shares on 15 April 2017
|
|
03 Apr 2017 | CH01 | Director's details changed for Mr Sudhanshu Agarwal on 3 April 2017 | |
09 Mar 2017 | AA | Total exemption full accounts made up to 31 May 2016 | |
03 Oct 2016 | TM01 | Termination of appointment of Geoffrey Walsh as a director on 7 September 2016 | |
21 Jul 2016 | CS01 | Confirmation statement made on 20 July 2016 with updates | |
20 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 20 July 2016
|
|
18 May 2016 | AR01 |
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
|
|
18 May 2016 | CH01 | Director's details changed for Mr Sudhanshu Agarwal on 18 May 2016 |