- Company Overview for TICKX LIMITED (09614775)
- Filing history for TICKX LIMITED (09614775)
- People for TICKX LIMITED (09614775)
- Charges for TICKX LIMITED (09614775)
- More for TICKX LIMITED (09614775)
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 Aug 2023 | MR01 | Registration of charge 096147750001, created on 10 August 2023 | |
06 Jul 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
03 May 2023 | CS01 | Confirmation statement made on 3 May 2023 with no updates | |
04 Oct 2022 | AP01 | Appointment of Mrs Sarah Elizabeth Ledwidge as a director on 18 January 2022 | |
28 Jul 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
06 Jun 2022 | AD01 | Registered office address changed from Fifth Floor 11 Leadenhall Street London EC3V 1LP United Kingdom to Blackfriars House Parsonage Manchester M3 2JA on 6 June 2022 | |
03 May 2022 | CS01 | Confirmation statement made on 3 May 2022 with no updates | |
07 Apr 2022 | PSC08 | Notification of a person with significant control statement | |
08 Mar 2022 | PSC07 | Cessation of Stephen John Pearce as a person with significant control on 22 December 2017 | |
08 Mar 2022 | PSC07 | Cessation of Samuel George Coley as a person with significant control on 22 December 2017 | |
01 Mar 2022 | PSC07 | Cessation of Bgf Gp Limited as a person with significant control on 22 December 2017 | |
01 Mar 2022 | PSC07 | Cessation of 24Haymarket Nominees Limited as a person with significant control on 22 December 2017 | |
04 Feb 2022 | TM01 | Termination of appointment of Laura Frances Cockburn as a director on 22 January 2022 | |
12 Jun 2021 | CS01 | Confirmation statement made on 1 June 2021 with no updates | |
08 Jun 2021 | AA | Unaudited abridged accounts made up to 30 September 2020 | |
20 Jan 2021 | AP01 | Appointment of Ms Laura Frances Cockburn as a director on 1 November 2020 | |
20 Jan 2021 | TM01 | Termination of appointment of George Frederick Cecil Mills as a director on 1 November 2020 | |
29 Jun 2020 | AA | Unaudited abridged accounts made up to 30 September 2019 | |
15 Jun 2020 | CS01 | Confirmation statement made on 1 June 2020 with updates | |
15 Jun 2020 | AP03 | Appointment of Mr Jonathan James Tinkler as a secretary on 2 June 2020 | |
15 Jun 2020 | TM02 | Termination of appointment of Keith Robert Malcouronne as a secretary on 2 June 2020 | |
15 Jun 2020 | TM01 | Termination of appointment of Keith Robert Malcouronne as a director on 2 June 2020 | |
22 Apr 2020 | MA | Memorandum and Articles of Association | |
22 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
14 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 2 April 2020
|