Advanced company searchLink opens in new window

KETICK LTD

Company number 11374327

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)
29 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
09 Nov 2023 CH01 Director's details changed for Miss Vanessa Annette Joseph-Monteith on 27 October 2023
23 Oct 2023 CS01 Confirmation statement made on 22 September 2023 with no updates
30 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
25 Oct 2022 CH01 Director's details changed for Miss Vanessa Annette Joseph-Monteith on 24 October 2022
20 Oct 2022 CS01 Confirmation statement made on 22 September 2022 with no updates
29 Jun 2022 AA Total exemption full accounts made up to 31 July 2021
05 Jun 2022 AD01 Registered office address changed from 14 Bellevue Clifton Bristol Summerset BS8 1DB United Kingdom to 14 Bellevue Clifton Bristol Summerset BS8 1DB on 5 June 2022
05 Jun 2022 AD01 Registered office address changed from 42 Theobalds Road Holborn London WC1X 8NW England to 14 Bellevue Clifton Bristol Summerset BS8 1DB on 5 June 2022
19 Apr 2022 MR04 Satisfaction of charge 113743270001 in full
29 Sep 2021 CS01 Confirmation statement made on 22 September 2021 with updates
09 Dec 2020 AD01 Registered office address changed from Boyce's Building 40-42 Regent Street Clifton Bristol BS8 4HU England to 42 Theobalds Road Holborn London WC1X 8NW on 9 December 2020
17 Nov 2020 AA Micro company accounts made up to 31 July 2020
22 Sep 2020 CS01 Confirmation statement made on 22 September 2020 with updates
20 May 2020 CS01 Confirmation statement made on 20 May 2020 with no updates
21 Feb 2020 CS01 Confirmation statement made on 20 May 2019 with updates
21 Feb 2020 AA Accounts for a dormant company made up to 31 July 2019
03 Sep 2019 DISS40 Compulsory strike-off action has been discontinued
13 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
22 Nov 2018 CH01 Director's details changed for Miss Vanessa Annette Joseph-Monteith on 22 November 2018
01 Oct 2018 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Boyce's Building 40-42 Regent Street Clifton Bristol BS8 4HU on 1 October 2018
19 Sep 2018 AA01 Current accounting period extended from 31 May 2019 to 31 July 2019
28 Jul 2018 MR01 Registration of charge 113743270001, created on 15 July 2018
22 May 2018 PSC01 Notification of Vanessa Annette Joseph-Monteith as a person with significant control on 22 May 2018
22 May 2018 PSC09 Withdrawal of a person with significant control statement on 22 May 2018