TIC (THE INDEPENDENT CHOICE) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/06/255 June 2025 New | Registration of charge 044702640004, created on 2025-06-03 |
23/11/2423 November 2024 | |
23/11/2423 November 2024 | |
23/11/2423 November 2024 | Audit exemption subsidiary accounts made up to 2024-03-31 |
23/11/2423 November 2024 | |
29/10/2429 October 2024 | Confirmation statement made on 2024-10-09 with no updates |
28/03/2428 March 2024 | Register(s) moved to registered inspection location Moore Barlow Llp Gateway House Chandler's Ford, Eastleigh SO53 3TG |
28/03/2428 March 2024 | Register inspection address has been changed to Moore Barlow Llp Gateway House Chandler's Ford, Eastleigh SO53 3TG |
20/01/2420 January 2024 | |
20/01/2420 January 2024 | |
20/01/2420 January 2024 | |
20/01/2420 January 2024 | Total exemption full accounts made up to 2023-03-31 |
07/11/237 November 2023 | Confirmation statement made on 2023-10-09 with no updates |
24/01/2324 January 2023 | |
24/01/2324 January 2023 | Audit exemption subsidiary accounts made up to 2022-03-31 |
12/01/2312 January 2023 | |
12/01/2312 January 2023 | |
11/11/2211 November 2022 | Confirmation statement made on 2022-10-09 with no updates |
20/12/2120 December 2021 | Registration of charge 044702640002, created on 2021-12-10 |
30/11/2130 November 2021 | Confirmation statement made on 2021-10-09 with no updates |
23/09/2123 September 2021 | Resolutions |
23/09/2123 September 2021 | Resolutions |
23/09/2123 September 2021 | Memorandum and Articles of Association |
04/08/214 August 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
20/03/2020 March 2020 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
09/10/199 October 2019 | CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES |
23/09/1923 September 2019 | 31/01/19 UNAUDITED ABRIDGED |
21/05/1921 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JMCP HOLDINGS LIMITED |
21/05/1921 May 2019 | CESSATION OF JULIE PURDIE AS A PSC |
21/05/1921 May 2019 | CESSATION OF DEBORAH JARZEBOWSKI AS A PSC |
20/05/1920 May 2019 | APPOINTMENT TERMINATED, DIRECTOR RICHARD JARZEBOWSKI |
01/03/191 March 2019 | REGISTERED OFFICE CHANGED ON 01/03/2019 FROM 43 TEMPLE ROW BIRMINGHAM WEST MIDLANDS B2 5LS |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
29/01/1929 January 2019 | CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES |
02/10/182 October 2018 | 31/01/18 UNAUDITED ABRIDGED |
07/02/187 February 2018 | CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
27/01/1727 January 2017 | CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES |
04/01/174 January 2017 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN TURNER |
19/12/1619 December 2016 | CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES |
28/10/1628 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
18/12/1518 December 2015 | Annual return made up to 18 December 2015 with full list of shareholders |
20/08/1520 August 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
06/07/156 July 2015 | ADOPT ARTICLES 23/06/2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
13/01/1513 January 2015 | Annual return made up to 18 December 2014 with full list of shareholders |
31/10/1431 October 2014 | COMPANY NAME CHANGED RAPID COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 31/10/14 |
30/10/1430 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
24/10/1424 October 2014 | SECRETARY'S CHANGE OF PARTICULARS / JULIE PURDIE / 24/10/2014 |
24/10/1424 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE PURDIE / 24/10/2014 |
24/10/1424 October 2014 | DIRECTOR APPOINTED MR BENJAMIN JOHN TURNER |
23/10/1423 October 2014 | DIRECTOR APPOINTED MR SEAN DAVID PEARSON |
05/06/145 June 2014 | ARTICLES OF ASSOCIATION |
17/04/1417 April 2014 | ALTER ARTICLES 31/03/2014 |
17/04/1417 April 2014 | 31/03/14 STATEMENT OF CAPITAL GBP 1500 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
18/12/1318 December 2013 | Annual return made up to 18 December 2013 with full list of shareholders |
23/10/1323 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
15/10/1315 October 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 044702640001 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
19/12/1219 December 2012 | Annual return made up to 18 December 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
27/06/1227 June 2012 | Annual return made up to 26 June 2012 with full list of shareholders |
13/02/1213 February 2012 | APPOINTMENT TERMINATED, DIRECTOR JON PURDIE |
13/02/1213 February 2012 | TERMINATING DIRECTOR 10/02/2012 |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
04/07/114 July 2011 | Annual return made up to 26 June 2011 with full list of shareholders |
11/05/1111 May 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
07/09/107 September 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
23/08/1023 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JON PURDIE / 26/06/2010 |
23/08/1023 August 2010 | Annual return made up to 26 June 2010 with full list of shareholders |
23/08/1023 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD VICTOR JARZEBOWSKI / 26/06/2010 |
23/08/1023 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE PURDIE / 26/06/2010 |
26/06/0926 June 2009 | RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS |
16/04/0916 April 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
30/06/0830 June 2008 | RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS |
28/03/0828 March 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
22/10/0722 October 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
22/10/0722 October 2007 | NC INC ALREADY ADJUSTED 17/10/07 |
22/10/0722 October 2007 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
15/09/0715 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
27/07/0727 July 2007 | RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS |
25/08/0625 August 2006 | RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS |
02/05/062 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
18/01/0618 January 2006 | NEW DIRECTOR APPOINTED |
17/11/0517 November 2005 | NEW DIRECTOR APPOINTED |
04/07/054 July 2005 | RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS |
12/05/0512 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
24/09/0424 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
02/07/042 July 2004 | RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS |
23/12/0323 December 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03 |
27/08/0327 August 2003 | RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS |
03/05/033 May 2003 | NEW DIRECTOR APPOINTED |
03/05/033 May 2003 | NEW DIRECTOR APPOINTED |
09/04/039 April 2003 | DIRECTOR RESIGNED |
09/04/039 April 2003 | NEW DIRECTOR APPOINTED |
09/04/039 April 2003 | REGISTERED OFFICE CHANGED ON 09/04/03 FROM: TRINITY COLLEGE JENNY WALKERS LANE OLD PERTON WOLVERHAMPTON WEST MIDLANDS WV6 8HT |
09/04/039 April 2003 | ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/01/03 |
28/02/0328 February 2003 | NEW DIRECTOR APPOINTED |
28/02/0328 February 2003 | NEW DIRECTOR APPOINTED |
07/02/037 February 2003 | NEW SECRETARY APPOINTED |
06/02/036 February 2003 | DIRECTOR RESIGNED |
15/01/0315 January 2003 | REGISTERED OFFICE CHANGED ON 15/01/03 FROM: LONG KNOWLE BRIDGNORTH ROAD WOLVERHAMPTON WV6 8BW |
14/08/0214 August 2002 | SECRETARY RESIGNED |
14/08/0214 August 2002 | REGISTERED OFFICE CHANGED ON 14/08/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ |
14/08/0214 August 2002 | DIRECTOR RESIGNED |
26/06/0226 June 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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