Advanced company searchLink opens in new window

MYTICKET SERVICES LIMITED

Company number 10788666

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)
12 Apr 2024 MR01 Registration of charge 107886660001, created on 10 April 2024
16 Dec 2023 AA Accounts for a small company made up to 31 December 2022
26 Jun 2023 AD01 Registered office address changed from 100 Gray's Inn Road Fourth Floor London WC1X 8AL England to 64 Beaconsfield Road London SE3 7LG on 26 June 2023
01 Jun 2023 CS01 Confirmation statement made on 24 May 2023 with no updates
22 Mar 2023 TM01 Termination of appointment of Gary Anthony Ince as a director on 22 March 2023
22 Mar 2023 AP03 Appointment of Mr David Drury as a secretary on 22 March 2023
22 Mar 2023 TM02 Termination of appointment of Gary Anthony Ince as a secretary on 22 March 2023
07 Jan 2023 AA Accounts for a small company made up to 31 December 2021
30 May 2022 CS01 Confirmation statement made on 24 May 2022 with no updates
05 Jan 2022 AA Accounts for a small company made up to 31 December 2020
26 May 2021 CS01 Confirmation statement made on 24 May 2021 with no updates
11 Jan 2021 AA Accounts for a small company made up to 31 December 2019
26 May 2020 CS01 Confirmation statement made on 24 May 2020 with no updates
24 May 2019 CS01 Confirmation statement made on 24 May 2019 with updates
11 Mar 2019 AP01 Appointment of Christian Diekmann as a director on 29 January 2019
04 Mar 2019 AP03 Appointment of Mr Gary Anthony Ince as a secretary on 29 January 2019
04 Mar 2019 AP01 Appointment of Mr Stuart Walter Galbraith as a director on 29 January 2019
04 Mar 2019 AP01 Appointment of Steve Tilley as a director on 29 January 2019
04 Mar 2019 AP01 Appointment of Mr Detlef Kornett as a director on 29 January 2019
25 Feb 2019 AA Accounts for a dormant company made up to 31 December 2018
21 Feb 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub division of shares. 29/01/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Feb 2019 SH02 Sub-division of shares on 29 January 2019
11 Feb 2019 SH01 Statement of capital following an allotment of shares on 29 January 2019
  • GBP 102.68
11 Feb 2019 SH08 Change of share class name or designation
25 Jan 2019 AA01 Previous accounting period shortened from 31 May 2019 to 31 December 2018