TICKET TEXT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/03/258 March 2025 | Confirmation statement made on 2025-03-07 with no updates |
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 |
05/11/245 November 2024 | Micro company accounts made up to 2022-11-30 |
20/03/2420 March 2024 | Confirmation statement made on 2024-03-07 with no updates |
10/02/2410 February 2024 | Compulsory strike-off action has been discontinued |
10/02/2410 February 2024 | Compulsory strike-off action has been discontinued |
30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
08/03/238 March 2023 | Confirmation statement made on 2023-03-07 with no updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
25/11/2025 November 2020 | PREVEXT FROM 29/11/2019 TO 30/11/2019 |
09/04/209 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18 |
21/03/2021 March 2020 | DISS40 (DISS40(SOAD)) |
17/03/2017 March 2020 | FIRST GAZETTE |
16/01/2016 January 2020 | REGISTERED OFFICE CHANGED ON 16/01/2020 FROM 10 QUEEN STREET PLACE LONDON EC4R 1AG UNITED KINGDOM |
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 |
09/01/209 January 2020 | CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
03/04/193 April 2019 | 29/11/17 TOTAL EXEMPTION FULL |
01/12/181 December 2018 | DISS40 (DISS40(SOAD)) |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
29/11/1829 November 2018 | CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES |
30/10/1830 October 2018 | FIRST GAZETTE |
24/07/1824 July 2018 | 29/05/18 STATEMENT OF CAPITAL GBP 1759973 |
24/07/1824 July 2018 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
25/04/1825 April 2018 | 18/01/16 STATEMENT OF CAPITAL GBP 16822.9 |
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 |
19/01/1819 January 2018 | REGISTERED OFFICE CHANGED ON 19/01/2018 FROM 26 RED LION SQUARE LONDON WC1R 4AG UNITED KINGDOM |
12/12/1712 December 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/12/2017 |
12/12/1712 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS CHARLES MILLS |
12/12/1712 December 2017 | CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES |
28/11/1728 November 2017 | DISS40 (DISS40(SOAD)) |
27/11/1727 November 2017 | 29/11/16 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | FIRST GAZETTE |
08/12/168 December 2016 | Annual accounts small company total exemption made up to 29 November 2015 |
07/12/167 December 2016 | CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES |
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 |
30/11/1630 November 2016 | REGISTERED OFFICE CHANGED ON 30/11/2016 FROM HAYSMACINTYRE 26 RED LION SQUARE LONDON WC1R 4AG UNITED KINGDOM |
25/11/1625 November 2016 | APPOINTMENT TERMINATED, SECRETARY EKAS SECRETARIES LIMITED |
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 |
25/11/1625 November 2016 | REGISTERED OFFICE CHANGED ON 25/11/2016 FROM MASON'S YARD 34 HIGH STREET WIMBLEDON VILLAGE LONDON SW19 5BY |
31/08/1631 August 2016 | PREVSHO FROM 30/11/2015 TO 29/11/2015 |
08/01/168 January 2016 | Annual return made up to 15 November 2015 with full list of shareholders |
20/10/1520 October 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
19/11/1419 November 2014 | Annual return made up to 15 November 2014 with full list of shareholders |
15/08/1415 August 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
05/12/135 December 2013 | Annual return made up to 15 November 2013 with full list of shareholders |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
15/11/1215 November 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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