TICCEFELLE LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewStatement of capital following an allotment of shares on 2025-06-30

View Document

23/06/2523 June 2025 Confirmation statement made on 2025-06-15 with updates

View Document

21/06/2521 June 2025 Notification of Michael Francis Mccaig as a person with significant control on 2024-06-16

View Document

21/06/2521 June 2025 Notification of Susana Edjang Mangue as a person with significant control on 2024-06-16

View Document

10/06/2510 June 2025 Cessation of Susana Edjang as a person with significant control on 2024-10-24

View Document

08/05/258 May 2025 Registered office address changed from Venture House the Tanneries East Street Titchfield Hampshire PO14 4AR United Kingdom to 2 South Street Titchfield Fareham Hampshire PO14 4DJ on 2025-05-08

View Document

13/11/2413 November 2024 Statement of capital following an allotment of shares on 2024-09-30

View Document

13/11/2413 November 2024 Statement of capital following an allotment of shares on 2024-10-16

View Document

19/10/2419 October 2024 Resolutions

View Document

19/10/2419 October 2024 Memorandum and Articles of Association

View Document

16/10/2416 October 2024 Particulars of variation of rights attached to shares

View Document

20/08/2420 August 2024 Director's details changed for Mrs Susana Edjang on 2024-08-20

View Document

16/06/2416 June 2024 Incorporation

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