TICKET TEXT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/03/258 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

06/01/256 January 2025 Registered office address changed from 2 Northdown Street London N1 9BG England to 3-5 Sutton Row 3-5 Sutton Row London W1D 4NR on 2025-01-06

View Document

05/11/245 November 2024 Micro company accounts made up to 2022-11-30

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

10/02/2410 February 2024 Compulsory strike-off action has been discontinued

View Document

10/02/2410 February 2024 Compulsory strike-off action has been discontinued

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

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

View Accounts

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

View Accounts

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

View Accounts

25/11/2025 November 2020 PREVEXT FROM 29/11/2019 TO 30/11/2019

View Document

09/04/209 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

21/03/2021 March 2020 DISS40 (DISS40(SOAD))

View Document

17/03/2017 March 2020 FIRST GAZETTE

View Document

16/01/2016 January 2020 REGISTERED OFFICE CHANGED ON 16/01/2020 FROM 10 QUEEN STREET PLACE LONDON EC4R 1AG UNITED KINGDOM

View Document

16/01/2016 January 2020 Registered office address changed from , 10 Queen Street Place, London, EC4R 1AG, United Kingdom to 2 Northdown Street London N1 9BG on 2020-01-16

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES

View Document

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

View Accounts

03/04/193 April 2019 29/11/17 TOTAL EXEMPTION FULL

View Document

01/12/181 December 2018 DISS40 (DISS40(SOAD))

View Document

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

View Accounts

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES

View Document

30/10/1830 October 2018 FIRST GAZETTE

View Document

24/07/1824 July 2018 29/05/18 STATEMENT OF CAPITAL GBP 1759973

View Document

24/07/1824 July 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/04/1825 April 2018 18/01/16 STATEMENT OF CAPITAL GBP 16822.9

View Document

19/01/1819 January 2018 Registered office address changed from , 26 Red Lion Square, London, WC1R 4AG, United Kingdom to 2 Northdown Street London N1 9BG on 2018-01-19

View Document

19/01/1819 January 2018 REGISTERED OFFICE CHANGED ON 19/01/2018 FROM 26 RED LION SQUARE LONDON WC1R 4AG UNITED KINGDOM

View Document

12/12/1712 December 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/12/2017

View Document

12/12/1712 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS CHARLES MILLS

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES

View Document

28/11/1728 November 2017 DISS40 (DISS40(SOAD))

View Document

27/11/1727 November 2017 29/11/16 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 FIRST GAZETTE

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 29 November 2015

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Registered office address changed from , Haysmacintyre 26 Red Lion Square, London, WC1R 4AG, United Kingdom to 2 Northdown Street London N1 9BG on 2016-11-30

View Document

30/11/1630 November 2016 REGISTERED OFFICE CHANGED ON 30/11/2016 FROM HAYSMACINTYRE 26 RED LION SQUARE LONDON WC1R 4AG UNITED KINGDOM

View Document

25/11/1625 November 2016 APPOINTMENT TERMINATED, SECRETARY EKAS SECRETARIES LIMITED

View Document

25/11/1625 November 2016 Registered office address changed from , Mason's Yard 34 High Street, Wimbledon Village, London, SW19 5BY to 2 Northdown Street London N1 9BG on 2016-11-25

View Document

25/11/1625 November 2016 REGISTERED OFFICE CHANGED ON 25/11/2016 FROM MASON'S YARD 34 HIGH STREET WIMBLEDON VILLAGE LONDON SW19 5BY

View Document

31/08/1631 August 2016 PREVSHO FROM 30/11/2015 TO 29/11/2015

View Document

08/01/168 January 2016 Annual return made up to 15 November 2015 with full list of shareholders

View Document

20/10/1520 October 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

19/11/1419 November 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

15/08/1415 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

05/12/135 December 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

15/11/1215 November 2012 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