TICKETY BOO DEVELOPMENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Confirmation statement made on 2025-07-13 with no updates |
26/06/2526 June 2025 New | Micro company accounts made up to 2025-02-28 |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
26/02/2526 February 2025 | Micro company accounts made up to 2024-02-29 |
30/11/2430 November 2024 | Previous accounting period shortened from 2024-02-28 to 2024-02-27 |
12/08/2412 August 2024 | Satisfaction of charge 102786720004 in full |
01/08/241 August 2024 | Micro company accounts made up to 2023-02-28 |
16/07/2416 July 2024 | Compulsory strike-off action has been discontinued |
13/07/2413 July 2024 | Confirmation statement made on 2024-07-13 with no updates |
11/06/2411 June 2024 | Compulsory strike-off action has been suspended |
11/06/2411 June 2024 | Compulsory strike-off action has been suspended |
21/05/2421 May 2024 | First Gazette notice for compulsory strike-off |
21/05/2421 May 2024 | First Gazette notice for compulsory strike-off |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
19/12/2319 December 2023 | Previous accounting period shortened from 2023-03-31 to 2023-02-28 |
18/07/2318 July 2023 | Previous accounting period extended from 2022-10-31 to 2023-03-31 |
14/07/2314 July 2023 | Confirmation statement made on 2023-07-13 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
19/12/2219 December 2022 | Registration of charge 102786720004, created on 2022-12-19 |
01/11/221 November 2022 | Compulsory strike-off action has been discontinued |
01/11/221 November 2022 | Compulsory strike-off action has been discontinued |
31/10/2231 October 2022 | Total exemption full accounts made up to 2021-10-31 |
12/10/2212 October 2022 | Compulsory strike-off action has been suspended |
12/10/2212 October 2022 | Compulsory strike-off action has been suspended |
04/10/224 October 2022 | Change of details for Mr Doig Jonathan Rudling as a person with significant control on 2022-10-03 |
04/10/224 October 2022 | Registered office address changed from 1 Brassey Road Old Potts Way Shrewsbury SY3 7FA England to 2 Wheeleys Road Edgbaston Birmingham West Midlands B15 2LD on 2022-10-04 |
04/10/224 October 2022 | Director's details changed for Mr Doig Jonathan Rudling on 2022-10-03 |
04/10/224 October 2022 | Director's details changed for Mr Doig Jonathan Rudling on 2022-10-03 |
04/10/224 October 2022 | Change of details for Mr Doig Jonathan Rudling as a person with significant control on 2022-10-03 |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
13/07/2113 July 2021 | Confirmation statement made on 2021-07-13 with no updates |
07/05/217 May 2021 | 31/10/20 TOTAL EXEMPTION FULL |
04/05/214 May 2021 | REGISTERED OFFICE CHANGED ON 04/05/2021 FROM BAGGOT HOUSE MIDDLETON PRIORS BRIDGNORTH SHROPSHIRE WV16 6UW ENGLAND |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
30/09/2030 September 2020 | 31/10/19 TOTAL EXEMPTION FULL |
13/07/2013 July 2020 | CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES |
31/05/2031 May 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102786720003 |
31/05/2031 May 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102786720002 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
17/09/1917 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 102786720003 |
17/09/1917 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 102786720002 |
11/09/1911 September 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102786720001 |
15/07/1915 July 2019 | CONFIRMATION STATEMENT MADE ON 13/07/19, WITH UPDATES |
27/06/1927 June 2019 | PSC'S CHANGE OF PARTICULARS / MR DOIG JONATHAN RUDLING / 15/07/2018 |
12/06/1912 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/08/1830 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 102786720001 |
23/07/1823 July 2018 | CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES |
12/04/1812 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
18/07/1718 July 2017 | CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES |
11/07/1711 July 2017 | PSC'S CHANGE OF PARTICULARS / MR DOIG JONATHAN RUDLING / 14/07/2016 |
26/07/1626 July 2016 | REGISTERED OFFICE CHANGED ON 26/07/2016 FROM BAGGOT FARM MIDDLETON PRIORS BRIDGNORTH WV16 6UW UNITED KINGDOM |
26/07/1626 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DOIG JONATHAN RUDLING / 14/07/2016 |
19/07/1619 July 2016 | CURREXT FROM 31/07/2017 TO 31/10/2017 |
14/07/1614 July 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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