TICG LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Certificate of change of name

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-03-26 with updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

20/11/2420 November 2024 Director's details changed for Mr Manpreet Sandhu on 2024-11-13

View Document

19/11/2419 November 2024 Director's details changed for Ms Laura Lynch Sandhu on 2024-11-13

View Document

19/11/2419 November 2024 Change of details for Mr Manpreet Sandhu as a person with significant control on 2024-11-13

View Document

19/11/2419 November 2024 Registered office address changed from Cubo, Standard Court Park Row Nottingham NG1 6GN England to Unit 6C Oldknows Factory St. Anns Hill Road Nottingham NG3 4GN on 2024-11-19

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Confirmation statement made on 2024-03-26 with updates

View Document

25/01/2425 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

14/11/2314 November 2023 Registered office address changed from The Dryden Enterprise Centre Dryden Street Nottingham NG1 4FQ England to Cubo, Standard Court Park Row Nottingham NG1 6GN on 2023-11-14

View Document

14/11/2314 November 2023 Director's details changed for Ms Laura Lynch Sandhu on 2023-11-14

View Document

14/11/2314 November 2023 Director's details changed for Mr Manpreet Sandhu on 2023-11-14

View Document

14/11/2314 November 2023 Change of details for Mr Manpreet Sandhu as a person with significant control on 2023-11-14

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-26 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Change of details for Mr Manpreet Singh Sandhu as a person with significant control on 2023-03-26

View Document

28/03/2328 March 2023 Director's details changed for Mr Manpreet Sandhu on 2023-03-26

View Document

11/12/2211 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

08/04/228 April 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/01/2231 January 2022 Registered office address changed from C Block Oldknows Factory St Anns Hill Road Nottingham Notts NG3 4GN England to The Dryden Enterprise Centre Dryden Street Nottingham NG1 4FQ on 2022-01-31

View Document

25/05/2125 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 CONFIRMATION STATEMENT MADE ON 26/03/21, NO UPDATES

View Document

31/05/2031 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

31/03/2031 March 2020 PSC'S CHANGE OF PARTICULARS / MR MANPREET SINGH SANDHU / 06/04/2016

View Document

14/06/1914 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/11/1716 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/07/1721 July 2017 REGISTERED OFFICE CHANGED ON 21/07/2017 FROM STUDIO 3A ST. ANNS HILL ROAD NOTTINGHAM NG3 4GP ENGLAND

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/03/1728 March 2017 REGISTERED OFFICE CHANGED ON 28/03/2017 FROM STUDIO 4B ST. ANNS HILL ROAD NOTTINGHAM NG3 4GP

View Document

28/03/1728 March 2017 DIRECTOR APPOINTED MS LAURA LYNCH SANDHU

View Document

05/12/165 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/04/1618 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/04/151 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/06/1427 June 2014 APPOINTMENT TERMINATED, SECRETARY GULSHARN SANDHU

View Document

27/06/1427 June 2014 REGISTERED OFFICE CHANGED ON 27/06/2014 FROM 21 BULLFINCH ROAD NOTTINGHAM NG6 0NJ

View Document

10/06/1410 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/03/1428 March 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/05/138 May 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/04/1214 April 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

14/04/1214 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MANPREET SANDHU / 26/03/2012

View Document

17/11/1117 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/03/1128 March 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/04/1028 April 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MANPREET SANDHU / 26/03/2010

View Document

29/09/0929 September 2009 REGISTERED OFFICE CHANGED ON 29/09/2009 FROM 20 FLETCHER GATE NOTTINGHAM NG1 2FZ

View Document

26/03/0926 March 2009 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