Advanced company searchLink opens in new window

TICKER LIMITED

Company number 11068409

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 Jun 2024 AP01 Appointment of Mr Andrew Richard Burgess as a director on 20 May 2024
23 Jan 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
21 Dec 2023 SH01 Statement of capital following an allotment of shares on 5 December 2023
  • GBP 128.36007
21 Dec 2023 TM01 Termination of appointment of Andrew Paul Rear as a director on 5 December 2023
18 Dec 2023 CS01 Confirmation statement made on 15 November 2023 with updates
06 Dec 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
21 Nov 2023 SH01 Statement of capital following an allotment of shares on 22 September 2023
  • GBP 127.36007
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
05 May 2023 SH01 Statement of capital following an allotment of shares on 8 March 2023
  • GBP 117.96609
07 Dec 2022 AD03 Register(s) moved to registered inspection location 3rd Floor One London Square Cross Lanes Guildford Surrey GU1 1UN
07 Dec 2022 AD02 Register inspection address has been changed to 3rd Floor One London Square Cross Lanes Guildford Surrey GU1 1UN
06 Dec 2022 CS01 Confirmation statement made on 15 November 2022 with updates
08 Aug 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
08 Mar 2022 SH01 Statement of capital following an allotment of shares on 9 February 2022
  • GBP 115.69446
07 Mar 2022 SH01 Statement of capital following an allotment of shares on 9 February 2022
  • GBP 115.4758
11 Jan 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 Dec 2021 SH01 Statement of capital following an allotment of shares on 10 December 2021
  • GBP 114.39587
23 Dec 2021 SH01 Statement of capital following an allotment of shares on 10 December 2021
  • GBP 114.17721
15 Nov 2021 CS01 Confirmation statement made on 15 November 2021 with updates
12 Oct 2021 AP01 Appointment of Mr Andrew Paul Rear as a director on 13 August 2021
12 Oct 2021 SH01 Statement of capital following an allotment of shares on 2 September 2021
  • GBP 111.31221
30 Sep 2021 SH01 Statement of capital following an allotment of shares on 26 August 2021
  • GBP 111.22296
28 Sep 2021 SH01 Statement of capital following an allotment of shares on 26 August 2021
  • GBP 111.1587
25 Sep 2021 AA Total exemption full accounts made up to 31 December 2020