TICKETWARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Confirmation statement made on 2025-06-21 with no updates

View Document

12/02/2512 February 2025 Director's details changed for Mr Paul Abraham Betesh on 2025-02-12

View Document

30/12/2430 December 2024 Registered office address changed from Queens Chambers 5 John Dalton Street Manchester M2 6ET England to 3rd Floor, Planetree House 21-31 Oldham Street Manchester M1 1JG on 2024-12-30

View Document

09/10/249 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-21 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/11/2315 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-21 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/12/2231 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/12/186 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES

View Document

06/07/186 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE TICKETLINE GROUP LIMITED

View Document

06/07/186 July 2018 CESSATION OF THE TICKETLINE GROUP LIMITED AS A PSC

View Document

27/06/1827 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ABRAHAM BETESH / 27/06/2018

View Document

27/06/1827 June 2018 CESSATION OF THE TICKETLINE NETWORK LIMITED AS A PSC

View Document

27/06/1827 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE TICKETLINE GROUP LIMITED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/01/188 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

12/12/1712 December 2017 REGISTERED OFFICE CHANGED ON 12/12/2017 FROM 21-31 OLDHAM STREET MANCHESTER M1 1JG

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE TICKETLINE NETWORK LIMITED

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

05/01/175 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

15/07/1615 July 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/06/1529 June 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

11/12/1411 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

30/07/1430 July 2014 APPOINTMENT TERMINATED, DIRECTOR MARC VAN OLDENBORGH

View Document

30/07/1430 July 2014 APPOINTMENT TERMINATED, SECRETARY MARC VAN OLDENBORGH

View Document

02/07/142 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

01/07/131 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

28/12/1228 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

13/11/1213 November 2012 REGISTERED OFFICE CHANGED ON 13/11/2012 FROM 5TH FLOOR 61 MOSLEY STREET MANCHESTER M2 3HZ UNITED KINGDOM

View Document

01/11/121 November 2012 REGISTERED OFFICE CHANGED ON 01/11/2012 FROM 21-31 OLDHAM STREET MANCHESTER GREATER MANCHESTER M1 1JG

View Document

27/06/1227 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ABRAHAM BETESH / 01/12/2011

View Document

27/06/1227 June 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

26/09/1126 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

06/07/116 July 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

20/12/1020 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC VAN OLDENBORGH / 27/06/2010

View Document

12/07/1012 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MARC VAN OLDENBORGH / 27/06/2010

View Document

12/07/1012 July 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

08/04/108 April 2010 PREVSHO FROM 30/06/2010 TO 31/03/2010

View Document

23/11/0923 November 2009 REGISTERED OFFICE CHANGED ON 23/11/2009 FROM FOUNTAIN COURT 68 FOUNTAIN STREET MANCHESTER GREATER MANCHESTER M2 2FB

View Document

11/09/0911 September 2009 DIRECTOR AND SECRETARY APPOINTED MARC VAN OLDENBORGH

View Document

11/09/0911 September 2009 ADOPT ARTICLES 07/09/2009

View Document

11/09/0911 September 2009 APPOINTMENT TERMINATED SECRETARY GEORGE DAVIES (NOMINEES) LIMITED

View Document

11/09/0911 September 2009 DIRECTOR APPOINTED PAUL ABRAHAM BETESH

View Document

11/09/0911 September 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER ROSS

View Document

11/09/0911 September 2009 APPOINTMENT TERMINATED DIRECTOR GD DIRECTORS (NOMINEES) LIMITED

View Document

16/07/0916 July 2009 MEMORANDUM OF ASSOCIATION

View Document

11/07/0911 July 2009 COMPANY NAME CHANGED TICKET INC LIMITED CERTIFICATE ISSUED ON 14/07/09

View Document

27/06/0927 June 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