Advanced company searchLink opens in new window

TWICKETS LIMITED

Company number 08682376

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 Feb 2024 AD01 Registered office address changed from 25 25 Hosier Lane London EC1A 9LQ England to 25 Hosier Lane London EC1A 9LQ on 2 February 2024
02 Feb 2024 AD01 Registered office address changed from 31 Bassett Road London W10 6LB England to 25 25 Hosier Lane London EC1A 9LQ on 2 February 2024
08 Nov 2023 CS01 Confirmation statement made on 3 November 2023 with no updates
23 May 2023 AA Total exemption full accounts made up to 31 October 2022
11 Nov 2022 CS01 Confirmation statement made on 3 November 2022 with updates
20 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
04 Mar 2022 SH06 Cancellation of shares. Statement of capital on 28 February 2022
  • GBP 240.56
09 Nov 2021 CS01 Confirmation statement made on 3 November 2021 with updates
28 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
04 Nov 2020 CS01 Confirmation statement made on 3 November 2020 with no updates
20 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
05 Aug 2020 TM01 Termination of appointment of Antony Ronald Wadsworth as a director on 4 August 2020
16 Jun 2020 AD01 Registered office address changed from 3rd Floor Kendrick House 65 Newman Street London W1T 3EG England to 31 Bassett Road London W10 6LB on 16 June 2020
03 Jan 2020 AD01 Registered office address changed from 3rd Floor, 47-50 Margaret Street London W1W 8SB England to 3rd Floor Kendrick House 65 Newman Street London W1T 3EG on 3 January 2020
04 Nov 2019 CS01 Confirmation statement made on 3 November 2019 with no updates
29 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
13 Nov 2018 CS01 Confirmation statement made on 3 November 2018 with updates
13 Nov 2018 CH01 Director's details changed for Davies Richard on 12 November 2018
08 Oct 2018 CH01 Director's details changed for Davies Richard on 8 October 2018
08 Oct 2018 AD01 Registered office address changed from 58-60 Berners Street London W1T 3NQ England to 3rd Floor, 47-50 Margaret Street London W1W 8SB on 8 October 2018
06 Aug 2018 AA Total exemption full accounts made up to 31 October 2017
16 Apr 2018 CH01 Director's details changed for Mr Henry Wemyss Magee on 16 April 2018
16 Apr 2018 CH01 Director's details changed for Mr Henry Wemyss Magee on 16 April 2018
13 Mar 2018 SH01 Statement of capital following an allotment of shares on 15 August 2017
  • GBP 3.16
20 Nov 2017 CS01 Confirmation statement made on 3 November 2017 with updates