Advanced company searchLink opens in new window

TIC CARDIO LIMITED

Company number 11811597

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)
07 Jul 2023 CS01 Confirmation statement made on 1 July 2023 with updates
04 Jul 2023 AP03 Appointment of Mr Panayi Georgiou as a secretary on 27 June 2023
04 Jul 2023 TM02 Termination of appointment of Mahendra Patel as a secretary on 27 June 2023
20 Jun 2023 PSC05 Change of details for Tic Health Limited as a person with significant control on 1 July 2019
31 Mar 2023 AA Accounts for a small company made up to 30 June 2022
01 Jul 2022 CS01 Confirmation statement made on 1 July 2022 with updates
30 Jun 2022 AA Accounts for a small company made up to 30 June 2021
09 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with updates
30 Jun 2021 AA Accounts for a small company made up to 30 June 2020
12 Apr 2021 RP04CS01 Second filing of Confirmation Statement dated 1 July 2019
08 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with updates
08 Jul 2020 PSC05 Change of details for Tic Health Limited as a person with significant control on 6 September 2019
08 Jul 2020 PSC05 Change of details for Tic Health Limited as a person with significant control on 1 July 2019
08 Apr 2020 AA Total exemption full accounts made up to 30 June 2019
20 Jan 2020 SH01 Statement of capital following an allotment of shares on 1 July 2019
  • GBP 1,000
06 Sep 2019 AD01 Registered office address changed from The Hive London Camrose Avenue Edgware HA8 6AG United Kingdom to 1 Kings Avenue London N21 3NA on 6 September 2019
01 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 12/04/2021
01 Jul 2019 PSC02 Notification of Tic Health Limited as a person with significant control on 1 July 2019
01 Jul 2019 PSC07 Cessation of Anthony Andrew Kleanthous as a person with significant control on 1 July 2019
01 Jul 2019 AP03 Appointment of Mr Mahendra Patel as a secretary on 1 July 2019
19 Jun 2019 AA01 Current accounting period shortened from 28 February 2020 to 30 June 2019
07 Feb 2019 NEWINC Incorporation
Statement of capital on 2019-02-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted