- Company Overview for TICKX LIMITED (09614775)
- Filing history for TICKX LIMITED (09614775)
- People for TICKX LIMITED (09614775)
- Charges for TICKX LIMITED (09614775)
- More for TICKX LIMITED (09614775)
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) |
---|---|---|---|
09 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
|
|
08 Jun 2016 | AP01 | Appointment of Mr Timothy John Chambers as a director on 1 June 2016 | |
25 Apr 2016 | AA01 | Current accounting period extended from 31 May 2016 to 30 September 2016 | |
28 Oct 2015 | CH01 | Director's details changed for Stephen Pearce on 1 October 2015 | |
26 Oct 2015 | CH01 | Director's details changed for Mr Samuel George Coley on 1 October 2015 | |
21 Oct 2015 | AD01 | Registered office address changed from 13a South Hawksworth Street Ilkley LS29 9DX England to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 21 October 2015 | |
19 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 30 May 2015
|
|
03 Oct 2015 | AP03 | Appointment of Mr Keith Robert Malcouronne as a secretary on 1 October 2015 | |
03 Oct 2015 | AP01 | Appointment of Mr Keith Robert Malcouronne as a director on 1 October 2015 | |
03 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 28 September 2015
|
|
16 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 30 May 2015
|
|
29 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-29
|