TICCS 1 LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewAccounts for a dormant company made up to 2024-11-30

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-19 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

21/08/2421 August 2024 Accounts for a dormant company made up to 2023-11-30

View Document

10/06/2410 June 2024 Appointment of Mr Ian Thistlewood as a director on 2024-06-07

View Document

10/06/2410 June 2024 Termination of appointment of Stephanie Elizabeth Squire Dobrikova as a director on 2024-06-07

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

09/08/239 August 2023 Accounts for a dormant company made up to 2022-11-30

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

03/12/213 December 2021 Accounts for a dormant company made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

31/12/2031 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

12/10/2012 October 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

16/08/1916 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

12/02/1912 February 2019 PREVSHO FROM 30/04/2019 TO 30/11/2018

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

21/08/1821 August 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

20/08/1820 August 2018 SAIL ADDRESS CREATED

View Document

27/06/1827 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES

View Document

17/04/1817 April 2018 PSC'S CHANGE OF PARTICULARS / THE INTEGRATED CARE CLINICS LIMITED / 12/03/2018

View Document

12/03/1812 March 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/03/1812 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS STEPHANIE ELIZABETH SQUIRE / 06/03/2018

View Document

12/03/1812 March 2018 COMPANY NAME CHANGED ASCENTI PHYSIO LIMITED CERTIFICATE ISSUED ON 12/03/18

View Document

22/12/1722 December 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DELANEY

View Document

22/12/1722 December 2017 DIRECTOR APPOINTED MRS STEPHANIE ELIZABETH SQUIRE

View Document

20/04/1720 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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