TICKET TO RIDE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

10/02/2510 February 2025 Registration of charge 056709210002, created on 2025-01-29

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

28/02/2328 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

18/01/2318 January 2023 Director's details changed for Mr William Arthur Vaughn Hayler on 2023-01-16

View Document

18/01/2318 January 2023 Secretary's details changed for William Arthur Vaughn Hayler on 2023-01-16

View Document

17/01/2317 January 2023 Director's details changed for Mr Linley William Oliver Lewis on 2023-01-16

View Document

17/01/2317 January 2023 Registered office address changed from C/O Harland Accountants 35 High Cross Street St Austell Cornwall PL25 4AN England to C/O David Harland Ltd, Ground Floor, Unit 3 Southview House St Austell Enterprise Park, Carclaze Down St Austell Cornwall PL25 4EJ on 2023-01-17

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

29/03/2229 March 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

24/01/2224 January 2022 Director's details changed for Mr William Arthur Vaughn Hayler on 2021-12-01

View Document

24/01/2224 January 2022 Director's details changed for Mr Linley Lewis on 2022-01-24

View Document

21/12/2121 December 2021 Compulsory strike-off action has been discontinued

View Document

21/12/2121 December 2021 Compulsory strike-off action has been discontinued

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-01-10 with updates

View Document

20/12/2120 December 2021 Purchase of own shares.

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

06/12/216 December 2021 Resolutions

View Document

06/12/216 December 2021 Resolutions

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

12/04/2112 April 2021 31/05/20 UNAUDITED ABRIDGED

View Document

10/03/2110 March 2021 APPOINTMENT TERMINATED, DIRECTOR GARY BROOKS

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

10/12/1910 December 2019 31/05/19 UNAUDITED ABRIDGED

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES

View Document

07/09/177 September 2017 31/05/17 UNAUDITED ABRIDGED

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

27/02/1727 February 2017 21/02/17 STATEMENT OF CAPITAL GBP 8302

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

01/02/161 February 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

29/01/1629 January 2016 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM ARTHUR VAUGHN HAYLER / 09/01/2016

View Document

29/01/1629 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY EDWIN BROOKS / 09/01/2016

View Document

29/01/1629 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ARTHUR VAUGHN HAYLER / 09/01/2016

View Document

29/01/1629 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LINLEY LEWIS / 09/01/2016

View Document

15/01/1615 January 2016 REGISTERED OFFICE CHANGED ON 15/01/2016 FROM EXCHANGE HOUSE 33 STATION ROAD LIPHOOK HAMPSHIRE GU30 7DW

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/03/1527 March 2015 SECOND FILING WITH MUD 10/01/15 FOR FORM AR01

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

05/02/155 February 2015 REGISTERED OFFICE CHANGED ON 05/02/2015 FROM, 5670921 33 STATION ROAD, LIPHOOK, GU30 7DW, ENGLAND

View Document

05/02/155 February 2015 SAIL ADDRESS CHANGED FROM: HUNTERS HEADLEY ROAD GRAYSHOTT HINDHEAD SURREY GU26 6DL ENGLAND

View Document

05/02/155 February 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

04/02/154 February 2015 APPOINTMENT TERMINATED, DIRECTOR OLIVER MILLER

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

02/05/142 May 2014 REGISTERED OFFICE CHANGED ON 02/05/2014 FROM, HUNTERS HEADLEY ROAD, GRAYSHOTT, HINDHEAD, SURREY, GU26 6DL

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

07/03/147 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LINLEY LEWIS / 01/02/2014

View Document

04/02/144 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LINLEY LEWIS / 01/02/2014

View Document

04/02/144 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ARTHUR VAUGHN HAYLER / 01/02/2014

View Document

21/01/1421 January 2014 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM ARTHUR VAUGHN HAYLER / 10/01/2014

View Document

21/01/1421 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LINLEY LEWIS / 10/01/2014

View Document

21/01/1421 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY EDWIN BROOKS / 10/01/2014

View Document

21/01/1421 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ARTHUR VAUGHN HAYLER / 10/01/2014

View Document

21/01/1421 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

21/01/1421 January 2014 SAIL ADDRESS CHANGED FROM: 263 PUTNEY BRIDGE ROAD LONDON SW15 2PU ENGLAND

View Document

21/01/1421 January 2014 APPOINTMENT TERMINATED, DIRECTOR MIKE LUNCH

View Document

10/12/1310 December 2013 REGISTERED OFFICE CHANGED ON 10/12/2013 FROM, RAMSFOLD FARM ROUNDHURST, HASLEMERE, SURREY, GU27 3BN, UNITED KINGDOM

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

02/04/132 April 2013 REGISTERED OFFICE CHANGED ON 02/04/2013 FROM, 24 THE STRAND, TOPSHAM, EXETER, EX3 0AS, UNITED KINGDOM

View Document

02/04/132 April 2013 REGISTERED OFFICE CHANGED ON 02/04/2013 FROM, RAMSFOLD FARM, ROUNDHURST, HASLEMERE, SURREY, GU27 3BN

View Document

02/04/132 April 2013 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM ARTHUR VAUGHN HAYLER / 02/04/2013

View Document

02/04/132 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ARTHUR VAUGHN HAYLER / 02/04/2013

View Document

26/02/1326 February 2013 DIRECTOR APPOINTED MR MIKE LUNCH

View Document

26/02/1326 February 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

17/02/1217 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

02/02/122 February 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

17/10/1117 October 2011 21/06/11 STATEMENT OF CAPITAL GBP 4151

View Document

17/10/1117 October 2011 15/03/11 STATEMENT OF CAPITAL GBP 1562

View Document

29/03/1129 March 2011 DIRECTOR APPOINTED MR OLIVER JAMES FERGIE MILLER

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

07/02/117 February 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

25/02/1025 February 2010 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM ARTHUR VAUGHN HAYLER / 10/01/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINLEY LEWIS / 10/01/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ARTHUR VAUGHN HAYLER / 10/01/2010

View Document

25/02/1025 February 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

25/02/1025 February 2010 SAIL ADDRESS CREATED

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

24/02/1024 February 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/08

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

20/01/0920 January 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0823 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0823 January 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

23/10/0723 October 2007 NEW DIRECTOR APPOINTED

View Document

15/05/0715 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/0715 January 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/05/07

View Document

30/01/0630 January 2006 NEW DIRECTOR APPOINTED

View Document

24/01/0624 January 2006 £ NC 2/1000 23/01/06

View Document

10/01/0610 January 2006 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