Advanced company searchLink opens in new window

TICKET TEXT LIMITED

Company number 08294030

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)
20 Mar 2024 CS01 Confirmation statement made on 7 March 2024 with no updates
10 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
30 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
08 Mar 2023 CS01 Confirmation statement made on 7 March 2023 with no updates
31 Aug 2022 AA Micro company accounts made up to 30 November 2021
07 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with no updates
26 Aug 2021 AA Micro company accounts made up to 30 November 2020
25 Feb 2021 CS01 Confirmation statement made on 25 February 2021 with no updates
30 Nov 2020 AA Micro company accounts made up to 30 November 2019
25 Nov 2020 AA01 Previous accounting period extended from 29 November 2019 to 30 November 2019
09 Apr 2020 AA Micro company accounts made up to 30 November 2018
21 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
17 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
16 Jan 2020 AD01 Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to 2 Northdown Street London N1 9BG on 16 January 2020
09 Jan 2020 CS01 Confirmation statement made on 15 November 2019 with updates
03 Apr 2019 AA Total exemption full accounts made up to 29 November 2017
01 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
29 Nov 2018 CS01 Confirmation statement made on 15 November 2018 with updates
30 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
24 Jul 2018 SH01 Statement of capital following an allotment of shares on 29 May 2018
  • GBP 1,759,973
24 Jul 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
25 Apr 2018 SH01 Statement of capital following an allotment of shares on 18 January 2016
  • GBP 16,822.9
19 Jan 2018 AD01 Registered office address changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG on 19 January 2018
12 Dec 2017 CS01 Confirmation statement made on 15 November 2017 with updates
12 Dec 2017 PSC01 Notification of Nicholas Charles Mills as a person with significant control on 6 April 2016