INTERNET TICKETS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Confirmation statement made on 2024-10-31 with no updates |
21/05/2521 May 2025 | Total exemption full accounts made up to 2024-10-31 |
13/11/2413 November 2024 | Confirmation statement made on 2024-05-23 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
28/06/2428 June 2024 | Satisfaction of charge 044427130001 in full |
26/01/2426 January 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Confirmation statement made on 2023-10-31 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
03/03/233 March 2023 | Total exemption full accounts made up to 2022-10-31 |
02/11/222 November 2022 | Confirmation statement made on 2022-10-30 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2231 October 2022 | Confirmation statement made on 2022-10-31 with no updates |
02/11/212 November 2021 | Notification of Scoutcro Ltd as a person with significant control on 2021-07-09 |
02/11/212 November 2021 | Withdrawal of a person with significant control statement on 2021-11-02 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
15/07/2115 July 2021 | Director's details changed for Mrs Nicholas Julian Moorbath on 2018-05-01 |
23/06/2123 June 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
07/05/207 May 2020 | 31/10/19 TOTAL EXEMPTION FULL |
02/04/202 April 2020 | APPOINTMENT TERMINATED, DIRECTOR PAUL QUARTERMAN |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES |
03/04/193 April 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
02/08/182 August 2018 | 31/10/17 TOTAL EXEMPTION FULL |
25/05/1825 May 2018 | CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES |
04/05/184 May 2018 | ARTICLES OF ASSOCIATION |
24/04/1824 April 2018 | ALTER ARTICLES 27/03/2018 |
12/11/1712 November 2017 | DIRECTOR APPOINTED MR PAUL VICTOR QUARTERMAN |
25/10/1725 October 2017 | APPOINTMENT TERMINATED, DIRECTOR ALAN NEWTON |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
03/07/173 July 2017 | DIRECTOR APPOINTED LAURA GABRIELLE KRAMER |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
08/08/168 August 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
26/05/1626 May 2016 | Annual return made up to 20 May 2016 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
12/06/1512 June 2015 | Annual return made up to 20 May 2015 with full list of shareholders |
31/07/1431 July 2014 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN HICKS |
04/07/144 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
03/07/143 July 2014 | Annual return made up to 20 May 2014 with full list of shareholders |
03/07/143 July 2014 | APPOINTMENT TERMINATED, DIRECTOR ANDREW CLYDE |
03/07/143 July 2014 | APPOINTMENT TERMINATED, SECRETARY ANDREW CLYDE |
10/06/1310 June 2013 | Annual return made up to 20 May 2013 with full list of shareholders |
24/05/1324 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
30/08/1230 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
15/06/1215 June 2012 | Annual return made up to 20 May 2012 with full list of shareholders |
15/06/1215 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JULIAN MOORBATH / 01/05/2012 |
15/06/1215 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN GARY HICKS / 01/05/2012 |
15/06/1215 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN DAVID NEWTON / 01/05/2012 |
13/06/1113 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
25/05/1125 May 2011 | REGISTERED OFFICE CHANGED ON 25/05/2011 FROM UNIT 13 KING'S MEADOW FERRY HINKSEY ROAD OXFORD OXFORDSHIRE OX2 0DP UNITED KINGDOM |
25/05/1125 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM MCCALLUM CLYDE / 04/08/2010 |
25/05/1125 May 2011 | Annual return made up to 20 May 2011 with full list of shareholders |
25/05/1125 May 2011 | SECRETARY'S CHANGE OF PARTICULARS / ANDREW WILLIAM MCCALLUM CLYDE / 04/08/2010 |
12/10/1012 October 2010 | REGISTERED OFFICE CHANGED ON 12/10/2010 FROM 1ST FLOOR,9 PARK END STREET OXFORD OX1 1HH |
16/07/1016 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
05/07/105 July 2010 | Annual return made up to 20 May 2010 with full list of shareholders |
24/08/0924 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
17/06/0917 June 2009 | RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS |
11/07/0811 July 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
11/06/0811 June 2008 | RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS |
23/08/0723 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
12/06/0712 June 2007 | RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS |
11/08/0611 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
07/06/067 June 2006 | RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS |
27/03/0627 March 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
27/03/0627 March 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
05/10/055 October 2005 | REGISTERED OFFICE CHANGED ON 05/10/05 FROM: SUITE 1, 2ND FLOOR 65 GEORGE STREET OXFORD OXFORDSHIRE OX1 2BQ |
07/09/057 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
01/06/051 June 2005 | RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS |
10/12/0410 December 2004 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
10/12/0410 December 2004 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
02/06/042 June 2004 | RETURN MADE UP TO 20/05/04; NO CHANGE OF MEMBERS |
14/05/0414 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
25/03/0425 March 2004 | ACC. REF. DATE EXTENDED FROM 31/05/03 TO 31/10/03 |
01/09/031 September 2003 | RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS |
14/08/0214 August 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
14/08/0214 August 2002 | NEW DIRECTOR APPOINTED |
14/08/0214 August 2002 | NEW DIRECTOR APPOINTED |
14/08/0214 August 2002 | NEW DIRECTOR APPOINTED |
05/06/025 June 2002 | DIRECTOR RESIGNED |
05/06/025 June 2002 | SECRETARY RESIGNED |
20/05/0220 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company