Advanced company searchLink opens in new window

TIK TOK TECHNOLOGIES LTD

Company number 10221419

Filter by category

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)
02 Mar 2021 TM01 Termination of appointment of Frans Merkx as a director on 2 March 2021
04 Feb 2021 AP01 Appointment of Mr Frans Merkx as a director on 4 February 2021
23 Jul 2020 AP01 Appointment of Mr Tunch Kashif as a director on 23 July 2020
22 Jun 2020 AA Total exemption full accounts made up to 30 June 2019
16 Jun 2020 CS01 Confirmation statement made on 16 June 2020 with updates
08 Jun 2020 PSC07 Cessation of Gazel Investment Group Ltd as a person with significant control on 8 June 2020
08 Jun 2020 PSC01 Notification of Meral Kasif as a person with significant control on 8 June 2020
08 Jun 2020 CS01 Confirmation statement made on 8 June 2020 with updates
04 Jun 2020 PSC07 Cessation of Tunch Kashif as a person with significant control on 18 May 2020
04 Jun 2020 TM01 Termination of appointment of Tunch Kashif as a director on 4 June 2020
27 May 2020 AP01 Appointment of Mr Nick Martin as a director on 27 May 2020
18 May 2020 CS01 Confirmation statement made on 18 May 2020 with updates
16 Dec 2019 CS01 Confirmation statement made on 15 December 2019 with updates
15 Apr 2019 AA Total exemption full accounts made up to 30 June 2018
17 Jan 2019 CS01 Confirmation statement made on 15 December 2018 with updates
31 Jul 2018 AD01 Registered office address changed from 89 South View Drive London E18 1NR England to 61 Barras Lane Coventry CV1 4AQ on 31 July 2018
09 Jul 2018 TM01 Termination of appointment of Gavin Tanner as a director on 2 July 2018
23 May 2018 AD01 Registered office address changed from 89 Southview Drive South View Drive London E18 1NR England to 89 South View Drive London E18 1NR on 23 May 2018
23 May 2018 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 89 Southview Drive South View Drive London E18 1NR on 23 May 2018
27 Mar 2018 AP01 Appointment of Mr Tunch Kashif as a director on 27 March 2018
27 Mar 2018 TM01 Termination of appointment of Jordan Lavignasse as a director on 26 March 2018
20 Mar 2018 PSC03 Notification of Gazel Investment Group Ltd as a person with significant control on 1 March 2018
12 Mar 2018 AP01 Appointment of Mr Gavin Tanner as a director on 12 March 2018
12 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
21 Feb 2018 CS01 Confirmation statement made on 15 December 2017 with updates