TICKY TACK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 | Confirmation statement made on 2025-05-22 with no updates |
25/03/2525 March 2025 | Micro company accounts made up to 2024-06-30 |
08/07/248 July 2024 | Confirmation statement made on 2024-05-22 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/03/2428 March 2024 | Micro company accounts made up to 2023-06-30 |
05/07/235 July 2023 | Confirmation statement made on 2023-05-22 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
24/03/2324 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
25/06/2125 June 2021 | Micro company accounts made up to 2020-06-30 |
22/06/2122 June 2021 | Confirmation statement made on 2021-05-22 with no updates |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
18/03/2018 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES |
29/03/1929 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES |
31/03/1831 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
22/06/1722 June 2017 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES |
29/03/1729 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
03/06/163 June 2016 | Annual return made up to 22 May 2016 with full list of shareholders |
03/03/163 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
08/09/158 September 2015 | Annual return made up to 22 May 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
25/02/1525 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
07/07/147 July 2014 | Annual return made up to 22 May 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
25/02/1425 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
22/10/1322 October 2013 | COMPANY NAME CHANGED ALBIONA TRADING LIMITED CERTIFICATE ISSUED ON 22/10/13 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
04/06/134 June 2013 | Annual return made up to 22 May 2013 with full list of shareholders |
26/03/1326 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
12/07/1212 July 2012 | Annual return made up to 22 May 2012 with full list of shareholders |
12/07/1212 July 2012 | COMPANY NAME CHANGED GROVEWISH LIMITED CERTIFICATE ISSUED ON 12/07/12 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
21/06/1221 June 2012 | REGISTERED OFFICE CHANGED ON 21/06/2012 FROM FLAT 8 CHARLWOOD HOUSE MIDHOPE STREET LONDON WC1H 8HL |
13/02/1213 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
02/09/112 September 2011 | Annual return made up to 22 May 2011 with full list of shareholders |
13/04/1113 April 2011 | CURREXT FROM 31/05/2011 TO 30/06/2011 |
05/04/115 April 2011 | 31/05/10 TOTAL EXEMPTION FULL |
17/06/1017 June 2010 | Annual return made up to 22 May 2010 with full list of shareholders |
17/06/1017 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR BESIM SHASIVARI / 22/05/2010 |
16/06/1016 June 2010 | REGISTERED OFFICE CHANGED ON 16/06/2010 FROM IMO CAR WASH BARNET ROAD ST ALBANS AL2 1BG |
16/06/1016 June 2010 | DIRECTOR APPOINTED MR BESIM SHASIVARI |
23/03/1023 March 2010 | REGISTERED OFFICE CHANGED ON 23/03/2010 FROM 1 PINNER ROAD WATFORD BUSHEY WD19 4EA |
18/11/0918 November 2009 | REGISTERED OFFICE CHANGED ON 18/11/2009 FROM 1 PINNER ROAD BUSHEY WATFORD HERTFORDSHIRE WD19 4EA |
09/11/099 November 2009 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
09/11/099 November 2009 | REGISTERED OFFICE CHANGED ON 09/11/2009 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ |
22/05/0922 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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