TICAN PROCESS HOLDINGS LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

06/05/256 May 2025 Cessation of Clemens Tonnies as a person with significant control on 2024-11-24

View Document

06/05/256 May 2025 Cessation of Robert Tonnies as a person with significant control on 2024-12-27

View Document

06/05/256 May 2025 Notification of Cpc Foods Limited as a person with significant control on 2024-12-27

View Document

27/12/2427 December 2024 Confirmation statement made on 2024-11-25 with updates

View Document

27/12/2427 December 2024 Registered office address changed from Direct Table Foods Ltd Direct Table Foods Ltd Saxham Business Park Bury St Edmunds Suffolk IP28 6RX to Direct Table Foods Ltd Saxham Business Park Little Saxham Bury St. Edmunds IP28 6RX on 2024-12-27

View Document

23/07/2423 July 2024 Full accounts made up to 2023-12-31

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-25 with no updates

View Document

02/10/232 October 2023 Full accounts made up to 2022-12-31

View Document

09/12/229 December 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

03/10/223 October 2022 Termination of appointment of Anthony Michael Stanton as a director on 2022-09-30

View Document

03/10/223 October 2022 Appointment of Mr Carl Ernst Burger as a secretary on 2022-09-30

View Document

03/10/223 October 2022 Termination of appointment of Anthony Michael Stanton as a secretary on 2022-09-30

View Document

22/09/2222 September 2022 Full accounts made up to 2021-12-31

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-11-25 with no updates

View Document

04/10/214 October 2021 Full accounts made up to 2020-12-31

View Document

12/06/1512 June 2015 FULL ACCOUNTS MADE UP TO 28/09/14

View Document

08/12/148 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 028765060007

View Document

08/12/148 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 028765060006

View Document

08/12/148 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 028765060011

View Document

08/12/148 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 028765060010

View Document

08/12/148 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 028765060003

View Document

08/12/148 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 028765060005

View Document

08/12/148 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 028765060009

View Document

08/12/148 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 028765060002

View Document

08/12/148 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 028765060008

View Document

08/12/148 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 028765060004

View Document

28/11/1428 November 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

19/11/1419 November 2014 DIRECTOR APPOINTED MR OVE THEJLS

View Document

19/03/1419 March 2014 FULL ACCOUNTS MADE UP TO 29/09/13

View Document

04/12/134 December 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

05/06/135 June 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

03/12/123 December 2012 Annual return made up to 25 November 2012 with full list of shareholders

View Document

21/05/1221 May 2012 FULL ACCOUNTS MADE UP TO 02/10/11

View Document

04/01/124 January 2012 Annual return made up to 25 November 2011 with full list of shareholders

View Document

01/06/111 June 2011 FULL ACCOUNTS MADE UP TO 03/10/10

View Document

18/01/1118 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/12/1010 December 2010 Annual return made up to 25 November 2010 with full list of shareholders

View Document

10/12/1010 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIELS JORGEN VILLESEN / 24/11/2009

View Document

04/06/104 June 2010 FULL ACCOUNTS MADE UP TO 04/10/09

View Document

24/02/1024 February 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT HITCHIN

View Document

24/02/1024 February 2010 Annual return made up to 25 November 2009 with full list of shareholders

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, DIRECTOR OVE THEJLS

View Document

05/01/105 January 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT HITCHIN

View Document

05/01/105 January 2010 APPOINTMENT TERMINATED, DIRECTOR ANDERS JENSEN

View Document

05/01/105 January 2010 DIRECTOR APPOINTED MR NIELS JORGEN VILLESEN

View Document

22/06/0922 June 2009 FULL ACCOUNTS MADE UP TO 28/09/08

View Document

26/11/0826 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

26/11/0826 November 2008 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

26/11/0826 November 2008 REGISTERED OFFICE CHANGED ON 26/11/08 FROM: GISTERED OFFICE CHANGED ON 26/11/2008 FROM SAXHAM BUSINESS PARK LITTLE SAXHAM BURY ST EDMUNDS SUFFOLK IP28 6RX

View Document

23/07/0823 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

20/12/0720 December 2007 DIRECTOR RESIGNED

View Document

20/12/0720 December 2007 NEW DIRECTOR APPOINTED

View Document

20/12/0720 December 2007 RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS

View Document

28/10/0728 October 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

25/09/0725 September 2007 COMPANY NAME CHANGED TICAN (UK) HOLDINGS LIMITED CERTIFICATE ISSUED ON 25/09/07

View Document

18/04/0718 April 2007 FULL ACCOUNTS MADE UP TO 02/10/05

View Document

04/01/074 January 2007 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 FULL ACCOUNTS MADE UP TO 03/10/04

View Document

07/03/067 March 2006 REGISTERED OFFICE CHANGED ON 07/03/06 FROM: G OFFICE CHANGED 07/03/06 DIRECT TABLE FOODS LTD LAMDIN ROAD BURY ST EDMUNDS SUFFOLK IP32 6NU

View Document

03/01/063 January 2006 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 RE:APPOINT CHAIRMAN 03/09/03

View Document

08/08/058 August 2005 NEW DIRECTOR APPOINTED

View Document

24/01/0524 January 2005 RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/01/0524 January 2005 DIRECTOR RESIGNED

View Document

24/01/0524 January 2005 FULL ACCOUNTS MADE UP TO 28/09/03

View Document

10/02/0410 February 2004 RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 COMPANY NAME CHANGED CUFFLEY LINKS (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 29/09/03

View Document

10/05/0310 May 2003 AUDITOR'S RESIGNATION

View Document

25/03/0325 March 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/09/02

View Document

31/12/0231 December 2002 RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 NEW DIRECTOR APPOINTED

View Document

18/10/0218 October 2002 NEW DIRECTOR APPOINTED

View Document

23/07/0223 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/09/01

View Document

23/11/0123 November 2001 RETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 FULL GROUP ACCOUNTS MADE UP TO 30/09/00

View Document

16/03/0116 March 2001 RETURN MADE UP TO 25/11/00; CHANGE OF MEMBERS

View Document

27/07/0027 July 2000 FULL GROUP ACCOUNTS MADE UP TO 03/10/99

View Document

06/03/006 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0021 January 2000 RETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS

View Document

04/10/994 October 1999 ACC. REF. DATE SHORTENED FROM 31/12/99 TO 03/10/99

View Document

04/10/994 October 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

27/04/9927 April 1999 NEW DIRECTOR APPOINTED

View Document

27/04/9927 April 1999 NEW DIRECTOR APPOINTED

View Document

27/04/9927 April 1999 NEW DIRECTOR APPOINTED

View Document

27/04/9927 April 1999 NEW DIRECTOR APPOINTED

View Document

10/03/9910 March 1999 NEW DIRECTOR APPOINTED

View Document

02/03/992 March 1999 RETURN MADE UP TO 25/11/98; NO CHANGE OF MEMBERS

View Document

29/10/9829 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

12/12/9712 December 1997 RETURN MADE UP TO 25/11/97; FULL LIST OF MEMBERS

View Document

24/10/9724 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

11/07/9711 July 1997 � IC 200000/100000 01/04/97 � SR 100000@1=100000

View Document

04/07/974 July 1997 ADOPT MEM AND ARTS 19/06/97

View Document

09/04/979 April 1997 ALTER MEM AND ARTS 01/04/97

View Document

09/04/979 April 1997 RE PREFERENCE SHARES 01/04/97

View Document

09/04/979 April 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/01/976 January 1997 RETURN MADE UP TO 25/11/96; NO CHANGE OF MEMBERS

View Document

20/10/9620 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

29/11/9529 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

03/04/953 April 1995 RETURN MADE UP TO 25/11/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/02/9422 February 1994 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/12

View Document

14/02/9414 February 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/02/9414 February 1994 ALTER MEM AND ARTS 27/01/94

View Document

13/01/9413 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/01/9413 January 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/01/9413 January 1994 SECRETARY RESIGNED

View Document

13/01/9413 January 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

25/11/9325 November 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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