TICKETUS SERVICES 32 LIMITED

Company Documents

DateDescription
05/06/255 June 2025 Accounts for a dormant company made up to 2024-05-31

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

03/03/243 March 2024 Accounts for a dormant company made up to 2023-05-31

View Document

02/01/242 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

04/05/234 May 2023 Accounts for a dormant company made up to 2022-05-31

View Document

06/01/236 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

04/01/234 January 2023 Appointment of Mr Benjamin Charles Thompson as a director on 2023-01-01

View Document

04/01/234 January 2023 Termination of appointment of Paul Stephen Latham as a director on 2023-01-01

View Document

06/01/226 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

03/03/203 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

01/03/191 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES

View Document

08/09/188 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEPHEN LATHAM / 07/09/2018

View Document

07/03/187 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, WITH UPDATES

View Document

06/03/176 March 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

05/10/165 October 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OCS SERVICES LIMITED / 15/12/2014

View Document

05/10/165 October 2016 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / OCS SERVICES LIMITED / 15/12/2014

View Document

16/03/1616 March 2016 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

21/01/1621 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

09/03/159 March 2015 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

06/02/156 February 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

15/12/1415 December 2014 REGISTERED OFFICE CHANGED ON 15/12/2014 FROM 6TH FLOOR 33 HOLBORN LONDON ENGLAND EC1N 2HT ENGLAND

View Document

15/12/1415 December 2014 REGISTERED OFFICE CHANGED ON 15/12/2014 FROM 20 OLD BAILEY LONDON EC4M 7AN

View Document

19/06/1419 June 2014 SOLVENCY STATEMENT DATED 30/05/14

View Document

19/06/1419 June 2014 19/06/14 STATEMENT OF CAPITAL GBP 1

View Document

19/06/1419 June 2014 STATEMENT BY DIRECTORS

View Document

10/03/1410 March 2014 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

22/01/1422 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

29/08/1329 August 2013 STATEMENT BY DIRECTORS

View Document

29/08/1329 August 2013 29/08/13 STATEMENT OF CAPITAL GBP 35482.80

View Document

29/08/1329 August 2013 CANCEL SHARE PREM A/C 14/08/2013

View Document

29/08/1329 August 2013 REDUCE ISSUED CAPITAL 14/08/2013

View Document

29/08/1329 August 2013 SOLVENCY STATEMENT DATED 14/08/13

View Document

17/06/1317 June 2013 PREVSHO FROM 31/07/2013 TO 31/05/2013

View Document

08/05/138 May 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

23/01/1323 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

02/05/122 May 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

31/01/1231 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

23/11/1123 November 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

04/11/114 November 2011 ADOPT ARTICLES 01/11/2011

View Document

04/05/114 May 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

25/01/1125 January 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

01/09/101 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OCS SERVICES LIMITED / 31/08/2010

View Document

31/08/1031 August 2010 REGISTERED OFFICE CHANGED ON 31/08/2010 FROM 8 ANGEL COURT LONDON EC2R 7HP

View Document

31/08/1031 August 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / OCS SERVICES LIMITED / 31/08/2010

View Document

04/05/104 May 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

29/01/1029 January 2010 PREVSHO FROM 31/01/2010 TO 31/07/2009

View Document

21/01/1021 January 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL STEPHEN LATHAM / 01/10/2009

View Document

20/10/0920 October 2009 15/10/09 STATEMENT OF CAPITAL GBP 197428.30

View Document

13/05/0913 May 2009 DIRECTOR APPOINTED PAUL STEPHEN LATHAM

View Document

13/05/0913 May 2009 APPOINTMENT TERMINATED DIRECTOR JOHN CAMPBELL

View Document

21/04/0921 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CAMPBELL / 07/04/2009

View Document

12/01/0912 January 2009 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