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)
22 Apr 2020 MA Memorandum and Articles of Association
22 Apr 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
14 Apr 2020 SH01 Statement of capital following an allotment of shares on 2 April 2020
  • GBP 363.588
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
  • GBP 338.754
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 337.294
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 250
11 Oct 2016 SH01 Statement of capital following an allotment of shares on 30 September 2016
  • GBP 214.334
01 Oct 2016 SH01 Statement of capital following an allotment of shares on 16 September 2016
  • GBP 201.666
09 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 200
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