Advanced company searchLink opens in new window

TICKIR LTD

Company number 12091631

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)
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
  • RES13 ‐ Sub division of entire issued share captial 29/09/2021
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
  • GBP 100