TICCEFELLE LIMITED
Company Documents
Date | Description |
---|---|
20/08/2520 August 2025 New | Statement of capital following an allotment of shares on 2025-06-30 |
23/06/2523 June 2025 | Confirmation statement made on 2025-06-15 with updates |
21/06/2521 June 2025 | Notification of Michael Francis Mccaig as a person with significant control on 2024-06-16 |
21/06/2521 June 2025 | Notification of Susana Edjang Mangue as a person with significant control on 2024-06-16 |
10/06/2510 June 2025 | Cessation of Susana Edjang as a person with significant control on 2024-10-24 |
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 |
13/11/2413 November 2024 | Statement of capital following an allotment of shares on 2024-09-30 |
13/11/2413 November 2024 | Statement of capital following an allotment of shares on 2024-10-16 |
19/10/2419 October 2024 | Resolutions |
19/10/2419 October 2024 | Memorandum and Articles of Association |
16/10/2416 October 2024 | Particulars of variation of rights attached to shares |
20/08/2420 August 2024 | Director's details changed for Mrs Susana Edjang on 2024-08-20 |
16/06/2416 June 2024 | Incorporation |
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