TICKLISH DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Registered office address changed from Orchard House Tugby Orchards Business Centre Wood Lane Tugby Leicestershire LE7 9WE England to Valley View Tugby Orchards Business Centre Wood Lane Tugby Leicestershire LE7 9WE on 2025-05-07

View Document

07/05/257 May 2025 Confirmation statement made on 2025-04-30 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

13/05/2413 May 2024 Confirmation statement made on 2024-04-30 with updates

View Document

24/10/2324 October 2023 Unaudited abridged accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

06/07/236 July 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

29/06/2329 June 2023 Previous accounting period shortened from 2022-09-29 to 2022-09-28

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-30 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/09/2228 September 2022 Unaudited abridged accounts made up to 2021-09-30

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-04-30 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

17/05/2117 May 2021 30/09/20 UNAUDITED ABRIDGED

View Document

02/05/212 May 2021 CONFIRMATION STATEMENT MADE ON 30/04/21, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

04/06/204 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/04/2030 April 2020 PSC'S CHANGE OF PARTICULARS / MRS KAREN ALLISON KNOPWOOD / 21/10/2019

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN ALLISON KNOPWOOD / 21/10/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD KNOPWOOD

View Document

11/02/1911 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

09/06/189 June 2018 PSC'S CHANGE OF PARTICULARS / MRS KAREN ALLISON KNOPWOOD / 16/04/2018

View Document

09/06/189 June 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

09/06/189 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD FRANCIS KNOPWOOD / 16/04/2018

View Document

09/06/189 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN ALLISON KNOPWOOD / 16/04/2018

View Document

09/06/189 June 2018 REGISTERED OFFICE CHANGED ON 09/06/2018 FROM BLACKTHORN HOUSE ROLLESTON ROAD SKEFFINGTON LEICESTERSHIRE LE7 9YD ENGLAND

View Document

10/02/1810 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

01/05/171 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

12/06/1612 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

27/05/1627 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

20/05/1520 May 2015 DIRECTOR APPOINTED MR RICHARD FRANCIS KNOPWOOD

View Document

20/05/1520 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN ALISON KNOPWOOD / 20/05/2015

View Document

16/05/1516 May 2015 CURRSHO FROM 30/04/2016 TO 30/09/2015

View Document

30/04/1530 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/04/1530 April 2015 REGISTERED OFFICE CHANGED ON 30/04/2015 FROM 5 BROOKDENE ASHLEY OAKHAM RUTLAND LE15 7QL ENGLAND

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