TICKETS FOR GOOD FOUNDATION

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Previous accounting period extended from 2024-08-31 to 2024-12-31

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-09-04 with no updates

View Document

29/05/2429 May 2024 Micro company accounts made up to 2023-08-31

View Document

23/01/2423 January 2024 Notification of Stephen John Rimmer as a person with significant control on 2024-01-15

View Document

23/01/2423 January 2024 Termination of appointment of Simon Brown as a director on 2023-01-15

View Document

23/01/2423 January 2024 Cessation of Daniel Butlin as a person with significant control on 2024-01-15

View Document

23/01/2423 January 2024 Termination of appointment of Daniel Butlin as a director on 2024-01-15

View Document

23/01/2423 January 2024 Cessation of Simon Brown as a person with significant control on 2024-01-15

View Document

23/01/2423 January 2024 Registered office address changed from Abbeydale Picture House 387 Abbeydale Road Sheffield S7 1FS to 15 Paternoster Row Sheffield S1 2BX on 2024-01-23

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

19/05/2319 May 2023 Micro company accounts made up to 2022-08-31

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-09-04 with no updates

View Document

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

View Accounts

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

View Accounts

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Statement of company's objects

View Document

15/06/2115 June 2021 Memorandum and Articles of Association

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Resolutions

View Document

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

12/09/2012 September 2020 CONFIRMATION STATEMENT MADE ON 04/09/20, NO UPDATES

View Document

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

View Accounts

03/12/193 December 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

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

View Accounts

10/06/1910 June 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS LAIDLER

View Document

10/06/1910 June 2019 CESSATION OF THOMAS JAMES LAIDLER AS A PSC

View Document

14/05/1914 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 DIRECTOR APPOINTED MISS RACHEL ELIZABETH BOYCE

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

26/09/1826 September 2018 PSC'S CHANGE OF PARTICULARS / SIMN BROWN / 26/09/2018

View Document

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

View Accounts

08/08/178 August 2017 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