- 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) |
---|---|---|---|
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
|
|
08 Jan 2020 | AP01 | Appointment of Mr Laurence Roy Marlor as a director on 9 September 2019 | |
07 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 1 July 2019
|
|
31 Jul 2019 | AA | Unaudited abridged accounts made up to 30 September 2018 | |
12 Jun 2019 | CS01 | Confirmation statement made on 1 June 2019 with updates | |
10 Jun 2018 | CS01 | Confirmation statement made on 1 June 2018 with updates | |
28 Mar 2018 | CH01 | Director's details changed for Stephen John Pearce on 14 March 2018 | |
18 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
12 Jan 2018 | PSC02 | Notification of 24Haymarket Nominees Limited as a person with significant control on 22 December 2017 | |
12 Jan 2018 | PSC02 | Notification of Bgf Gp Limited as a person with significant control on 22 December 2017 | |
29 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 22 December 2017
|
|
29 Dec 2017 | AP01 | Appointment of Mr George Frederick Cecil Mills as a director on 22 December 2017 | |
20 Nov 2017 | AA | Micro company accounts made up to 30 September 2017 | |
08 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
27 Feb 2017 | AA | Micro company accounts made up to 30 September 2016 | |
31 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
16 Jan 2017 | AP01 | Appointment of Mr Ian James Gray as a director on 13 January 2017 | |
07 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 23 November 2016
|
|
11 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 30 September 2016
|
|
01 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 16 September 2016
|
|
09 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
|
|
08 Jun 2016 | AP01 | Appointment of Mr Timothy John Chambers as a director on 1 June 2016 | |
25 Apr 2016 | AA01 | Current accounting period extended from 31 May 2016 to 30 September 2016 |