Advanced company searchLink opens in new window

TICO CONSULTING LTD

Company number 04825968

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)
10 Nov 2023 CS01 Confirmation statement made on 30 October 2023 with no updates
02 Oct 2023 AA Micro company accounts made up to 31 March 2023
19 Dec 2022 AA Micro company accounts made up to 31 March 2022
08 Nov 2022 CS01 Confirmation statement made on 30 October 2022 with no updates
25 Nov 2021 AA Micro company accounts made up to 31 March 2021
02 Nov 2021 CS01 Confirmation statement made on 30 October 2021 with no updates
07 Dec 2020 AA Micro company accounts made up to 31 March 2020
30 Oct 2020 CS01 Confirmation statement made on 30 October 2020 with updates
11 Jul 2020 CS01 Confirmation statement made on 9 July 2020 with no updates
17 Dec 2019 AA Micro company accounts made up to 31 March 2019
20 Jul 2019 CS01 Confirmation statement made on 9 July 2019 with no updates
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
18 Jul 2018 CS01 Confirmation statement made on 9 July 2018 with no updates
04 Dec 2017 AA Micro company accounts made up to 31 March 2017
04 Dec 2017 PSC04 Change of details for Mr Matthew Peter Dobbs as a person with significant control on 4 December 2017
17 Jul 2017 CS01 Confirmation statement made on 9 July 2017 with no updates
29 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Jul 2016 CS01 Confirmation statement made on 9 July 2016 with updates
24 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Jul 2015 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
07 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Jul 2014 AR01 Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
04 Jun 2014 AD01 Registered office address changed from 4a Henleaze Road Bristol BS9 4EX United Kingdom on 4 June 2014
04 Jun 2014 CH01 Director's details changed for Mr Matthew Peter Dobbs on 31 May 2014
10 Apr 2014 MR01 Registration of charge 048259680001