Advanced company searchLink opens in new window

TICCO FOODS LIMITED

Company number 02978769

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)
23 Oct 2019 CH01 Director's details changed for Mr Francesco Vanoli on 5 October 2019
03 Sep 2019 SH02 Sub-division of shares on 26 July 2019
03 Sep 2019 SH10 Particulars of variation of rights attached to shares
03 Sep 2019 SH08 Change of share class name or designation
02 Sep 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub div 26/07/2019
  • RES10 ‐ Resolution of allotment of securities
13 Aug 2019 AD01 Registered office address changed from Unit B2Y Skyway 14 Calder Way Colnbrook Slough SL3 0BQ to Unit 10 Blackthorne Crescent Poyle Slough SL3 0QR on 13 August 2019
11 Jul 2019 PSC07 Cessation of Lighthouse Group Investments Unlimited as a person with significant control on 1 July 2019
11 Jul 2019 PSC01 Notification of Francesco Vanoli as a person with significant control on 1 July 2019
28 Jun 2019 AA01 Current accounting period shortened from 29 June 2018 to 28 June 2018
29 Mar 2019 AA01 Previous accounting period shortened from 30 June 2018 to 29 June 2018
19 Feb 2019 TM01 Termination of appointment of Giuseppe Pollara as a director on 11 January 2019
18 Jan 2019 TM01 Termination of appointment of Gianluigi Torzi as a director on 11 January 2019
18 Jan 2019 TM01 Termination of appointment of Daniele Penna as a director on 11 January 2019
18 Jan 2019 TM01 Termination of appointment of Giancarlo Innocenzi Botti as a director on 11 January 2019
07 Dec 2018 CS01 Confirmation statement made on 5 October 2018 with updates
19 Nov 2018 MR04 Satisfaction of charge 029787690007 in full
16 Nov 2018 TM01 Termination of appointment of Luciano Capaldo as a director on 15 November 2018
31 Oct 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
30 Oct 2018 SH01 Statement of capital following an allotment of shares on 10 August 2018
  • GBP 2,291.0
30 Oct 2018 SH02 Sub-division of shares on 10 February 2018
30 Oct 2018 SH10 Particulars of variation of rights attached to shares
30 Oct 2018 SH08 Change of share class name or designation
30 Oct 2018 SH08 Change of share class name or designation
09 Oct 2018 MR04 Satisfaction of charge 029787690006 in full
26 Sep 2018 MR01 Registration of charge 029787690008, created on 24 September 2018