TICK 7 LIMITED

Company Documents

DateDescription
23/10/2523 October 2025 NewFinal Gazette dissolved following liquidation

View Document

23/10/2523 October 2025 NewFinal Gazette dissolved following liquidation

View Document

23/07/2523 July 2025 Return of final meeting in a members' voluntary winding up

View Document

06/03/256 March 2025 Liquidators' statement of receipts and payments to 2025-01-15

View Document

31/07/2431 July 2024 Registered office address changed from Unit 5 Little Reed Street Hull HU2 8JL to Ferriby Hall High Street North Ferriby HU14 3JP on 2024-07-31

View Document

04/03/244 March 2024 Insolvency filing

View Document

02/03/242 March 2024 Registered office address changed from 32 West Ella Way Kirk Ella Hull East Yorkshire HU10 7LW to Unit 5 Little Reed Street Hull HU2 8JL on 2024-03-02

View Document

31/01/2431 January 2024 Resolutions

View Document

31/01/2431 January 2024 Declaration of solvency

View Document

31/01/2431 January 2024 Resolutions

View Document

31/01/2431 January 2024 Appointment of a voluntary liquidator

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

23/05/2323 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

14/02/2214 February 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

21/03/2121 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/08/2031 August 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES

View Document

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

27/08/1827 August 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

12/08/1812 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES TUCKER / 12/08/2018

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

27/05/1727 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

03/09/163 September 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

21/05/1621 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

24/08/1524 August 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

26/05/1526 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

18/09/1418 September 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

23/08/1323 August 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

02/03/132 March 2013 REGISTERED OFFICE CHANGED ON 02/03/2013 FROM 32 WEST ELLA WAY KIRK ELLA HULL EAST YORKSHIRE HU10 7LW UNITED KINGDOM

View Document

06/10/126 October 2012 APPOINTMENT TERMINATED, SECRETARY SUSAN FEWSTER

View Document

06/10/126 October 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

23/05/1223 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

09/11/119 November 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

09/11/119 November 2011 DIRECTOR APPOINTED MR NICHOLAS JAMES TUCKER

View Document

22/09/1122 September 2011 01/12/10 STATEMENT OF CAPITAL GBP 600

View Document

22/09/1122 September 2011 01/12/10 STATEMENT OF CAPITAL GBP 600

View Document

24/01/1124 January 2011 01/12/10 STATEMENT OF CAPITAL GBP 600

View Document

24/08/1024 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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