TICKETEK UK LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Group of companies' accounts made up to 2024-06-30

View Document

13/12/2413 December 2024 Director's details changed for Intertrust (Uk) Limited on 2024-12-09

View Document

13/12/2413 December 2024 Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09

View Document

18/10/2418 October 2024 Appointment of Mrs Belinda Carmen Shaw as a director on 2024-10-18

View Document

18/10/2418 October 2024 Termination of appointment of Sandra Rouse as a director on 2024-10-18

View Document

01/10/241 October 2024 Group of companies' accounts made up to 2023-06-30

View Document

02/07/242 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/06/2427 June 2024 Director's details changed for Ms Sandra Rouse on 2024-06-27

View Document

27/06/2427 June 2024 Director's details changed for Mr Geoffrey Paul Jones on 2024-06-27

View Document

03/01/243 January 2024 Group of companies' accounts made up to 2022-06-30

View Document

19/12/2319 December 2023 Registration of charge 096670150003, created on 2023-12-19

View Document

16/08/2316 August 2023 Appointment of Intertrust (Uk) Limited as a director on 2023-08-08

View Document

16/08/2316 August 2023 Termination of appointment of Arun Vivek as a director on 2023-08-08

View Document

04/07/234 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

17/01/2317 January 2023 Group of companies' accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/06/2117 June 2021 Statement of capital following an allotment of shares on 2021-06-07

View Document

21/03/2021 March 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERTRUST (UK) LIMITED / 16/03/2020

View Document

21/03/2021 March 2020 REGISTERED OFFICE CHANGED ON 21/03/2020 FROM 35 GREAT ST HELEN'S LONDON EC3A 6AP UNITED KINGDOM

View Document

03/03/203 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 096670150002

View Document

28/02/2028 February 2020 COMPANY NAME CHANGED TEG LIVE UK LIMITED CERTIFICATE ISSUED ON 28/02/20

View Document

27/11/1927 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096670150001

View Document

27/10/1927 October 2019 ADOPT ARTICLES 03/10/2019

View Document

18/10/1918 October 2019 CURREXT FROM 31/12/2019 TO 30/06/2020

View Document

11/10/1911 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 096670150001

View Document

18/09/1918 September 2019 17/08/19 STATEMENT OF CAPITAL GBP 13200001

View Document

23/07/1923 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

07/10/187 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

27/03/1827 March 2018 COMPANY NAME CHANGED INTERNATIONAL TICKETING LIMITED CERTIFICATE ISSUED ON 27/03/18

View Document

08/02/188 February 2018 DIRECTOR APPOINTED MISS AMY NICOLE LEJUNE

View Document

08/02/188 February 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL VIJSELAAR

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

12/05/1712 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

29/03/1729 March 2017 DIRECTOR APPOINTED MS SANDRA ROUSE

View Document

30/01/1730 January 2017 PREVEXT FROM 31/07/2016 TO 31/12/2016

View Document

27/01/1727 January 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERTRUST (UK) LIMITED / 20/01/2017

View Document

20/01/1720 January 2017 REGISTERED OFFICE CHANGED ON 20/01/2017 FROM 11 OLD JEWRY 7TH FLOOR LONDON EC2R 8DU UNITED KINGDOM

View Document

12/09/1612 September 2016 DIRECTOR APPOINTED MR DANIEL CHRISTOPHER VIJSELAAR

View Document

12/09/1612 September 2016 APPOINTMENT TERMINATED, DIRECTOR PATRICK RUMP

View Document

12/09/1612 September 2016 APPOINTMENT TERMINATED, DIRECTOR FRANK APPEL

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

02/07/152 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information