- Company Overview for TICKIR LTD (12091631)
- Filing history for TICKIR LTD (12091631)
- People for TICKIR LTD (12091631)
- More for TICKIR LTD (12091631)
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) |
---|---|---|---|
08 Jan 2025 | AA | Micro company accounts made up to 30 April 2024 | |
01 Jul 2024 | CS01 | Confirmation statement made on 1 July 2024 with no updates | |
20 Nov 2023 | AA | Micro company accounts made up to 30 April 2023 | |
01 Sep 2023 | CS01 | Confirmation statement made on 1 July 2023 with no updates | |
13 Jul 2022 | CS01 | Confirmation statement made on 1 July 2022 with updates | |
14 Jun 2022 | AA | Micro company accounts made up to 30 April 2022 | |
13 Jun 2022 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 13 June 2022 | |
24 Oct 2021 | SH02 | Sub-division of shares on 29 September 2021 | |
24 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
21 Aug 2021 | AA | Micro company accounts made up to 30 April 2021 | |
01 Jul 2021 | CS01 | Confirmation statement made on 1 July 2021 with updates | |
01 Jul 2021 | AP01 | Appointment of Ms Kayleigh Anne Heckford as a director on 1 July 2021 | |
29 Apr 2021 | PSC07 | Cessation of Gordon Adam Stevenson as a person with significant control on 29 April 2021 | |
29 Apr 2021 | TM01 | Termination of appointment of Gordon Stevenson as a director on 29 April 2021 | |
08 Jul 2020 | CS01 | Confirmation statement made on 7 July 2020 with updates | |
08 Jun 2020 | CH01 | Director's details changed for Mr Gordon Stevenson on 8 June 2020 | |
08 Jun 2020 | CH01 | Director's details changed for Mr Richard Hedley Beastall on 8 June 2020 | |
08 Jun 2020 | CH03 | Secretary's details changed for Mr Richard Beastall on 8 June 2020 | |
19 May 2020 | PSC01 | Notification of Gordon Adam Stevenson as a person with significant control on 10 April 2020 | |
19 May 2020 | PSC01 | Notification of Richard Hedley Beastall as a person with significant control on 10 April 2020 | |
19 May 2020 | PSC09 | Withdrawal of a person with significant control statement on 19 May 2020 | |
18 May 2020 | AA | Accounts for a dormant company made up to 30 April 2020 | |
30 Mar 2020 | AA01 | Current accounting period shortened from 31 July 2020 to 30 April 2020 | |
08 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-08
|