Advanced company searchLink opens in new window

TICKMILL UK LTD

Company number 09592225

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)
14 Dec 2017 CH01 Director's details changed for Mr Sudhanshu Agarwal on 14 December 2017
14 Dec 2017 PSC04 Change of details for Mr Duncan Innes Spence Anderson as a person with significant control on 14 December 2017
14 Dec 2017 AD01 Registered office address changed from Jermyns Farm Days Road Capel St. Mary Ipswich IP9 2LD England to 1 Fore Street Avenue London EC2Y 9DT on 14 December 2017
14 Dec 2017 CH01 Director's details changed for Mr Sudhanshu Agarwal on 14 December 2017
14 Dec 2017 CH01 Director's details changed for Mr Duncan Innes Spence Anderson on 14 December 2017
14 Dec 2017 AD01 Registered office address changed from 1 Fore Street London EC2Y 9DT England to Jermyns Farm Days Road Capel St. Mary Ipswich IP9 2LD on 14 December 2017
14 Dec 2017 CH01 Director's details changed for Mr Duncan Innes Spence Anderson on 14 December 2017
26 Oct 2017 PSC04 Change of details for Mrs Evely Mattus as a person with significant control on 21 July 2017
26 Oct 2017 PSC04 Change of details for Mrs Evely Kalberg as a person with significant control on 21 July 2017
26 Oct 2017 PSC01 Notification of Duncan Innes Spence Anderson as a person with significant control on 6 April 2016
26 Oct 2017 PSC01 Notification of Evely Kalberg as a person with significant control on 6 April 2016
26 Oct 2017 PSC07 Cessation of Duncan Innes Spence Anderson as a person with significant control on 20 July 2016
20 Oct 2017 AA01 Current accounting period shortened from 31 May 2018 to 31 December 2017
17 Oct 2017 RP04CS01 Second filing of Confirmation Statement dated 20/07/2017
11 Oct 2017 AA Full accounts made up to 31 May 2017
27 Jul 2017 CS01 Confirmation statement made on 20 July 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder Information) was registered on 17/10/2017.
15 May 2017 SH01 Statement of capital following an allotment of shares on 15 April 2017
  • GBP 1,240,000
03 Apr 2017 CH01 Director's details changed for Mr Sudhanshu Agarwal on 3 April 2017
09 Mar 2017 AA Total exemption full accounts made up to 31 May 2016
03 Oct 2016 TM01 Termination of appointment of Geoffrey Walsh as a director on 7 September 2016
21 Jul 2016 CS01 Confirmation statement made on 20 July 2016 with updates
20 Jul 2016 SH01 Statement of capital following an allotment of shares on 20 July 2016
  • GBP 339,000
18 May 2016 AR01 Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1,000
18 May 2016 CH01 Director's details changed for Mr Sudhanshu Agarwal on 18 May 2016
17 May 2016 AD01 Registered office address changed from Kemp House, 152-160 City Road London EC1V 2NX England to 1 Fore Street London EC2Y 9DT on 17 May 2016