Advanced company searchLink opens in new window

TICKX LIMITED

Company number 09614775

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)
18 Mar 2024 AA Total exemption full accounts made up to 30 September 2023
03 Oct 2023 AP01 Appointment of Mr Ian Downing as a director on 1 October 2023
03 Oct 2023 TM01 Termination of appointment of Sarah Elizabeth Ledwidge as a director on 30 September 2023
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