TICKER TAPE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 16/12/17, WITH UPDATES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

22/12/1522 December 2015 Annual return made up to 16 December 2015 with full list of shareholders

View Document

20/11/1520 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

12/01/1512 January 2015 Annual return made up to 16 December 2014 with full list of shareholders

View Document

24/12/1424 December 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

05/02/145 February 2014 Annual return made up to 16 December 2013 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

09/01/139 January 2013 Annual return made up to 16 December 2012 with full list of shareholders

View Document

02/11/122 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

21/09/1221 September 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP SELWAY

View Document

23/08/1223 August 2012 PREVEXT FROM 31/12/2011 TO 31/03/2012

View Document

14/03/1214 March 2012 DIRECTOR APPOINTED JONATHAN RICHARD GUY GREENWOOD

View Document

14/03/1214 March 2012 DIRECTOR APPOINTED PHILIP JAMES SELWAY

View Document

14/03/1214 March 2012 DIRECTOR APPOINTED THOMAS EDWARD YORKE

View Document

12/01/1212 January 2012 DIRECTOR APPOINTED MR THOMAS EDWARD YORKE

View Document

12/01/1212 January 2012 DIRECTOR APPOINTED MR JONATHAN RICHARD GUY GREENWOOD

View Document

12/01/1212 January 2012 Annual return made up to 16 December 2011 with full list of shareholders

View Document

11/01/1211 January 2012 DIRECTOR APPOINTED MR THOMAS EDWARD YORKE

View Document

11/01/1211 January 2012 DIRECTOR APPOINTED MR JONATHAN RICHARD GUY GREENWOOD

View Document

11/01/1211 January 2012 APPOINTMENT TERMINATED, DIRECTOR THOMAS YORKE

View Document

11/01/1211 January 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN GREENWOOD

View Document

02/09/112 September 2011 DIRECTOR APPOINTED PHILIP JAMES SELWAY

View Document

26/07/1126 July 2011 DIRECTOR APPOINTED PHILIP JAMES SELWAY

View Document

19/01/1119 January 2011 DIRECTOR APPOINTED MR EDWARD JOHN O'BRIEN

View Document

19/01/1119 January 2011 16/12/10 STATEMENT OF CAPITAL GBP 100

View Document

13/01/1113 January 2011 COMPANY NAME CHANGED MAKE BREAD LIMITED
CERTIFICATE ISSUED ON 13/01/11

View Document

12/01/1112 January 2011 DIRECTOR APPOINTED MR COLIN CHARLES GREENWOOD

View Document

21/12/1021 December 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

16/12/1016 December 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