TINY TICKERS LIMITED

Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-04-21 with no updates

View Document

11/02/2511 February 2025 Termination of appointment of Julie Anne Davidson as a director on 2025-01-28

View Document

11/02/2511 February 2025 Termination of appointment of Nicholas Mark Flanagan as a director on 2025-01-28

View Document

03/02/253 February 2025 Registered office address changed from 1200 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZA England to 4 Fennel Court Methley Leeds West Yorkshire LS26 9LG on 2025-02-03

View Document

20/01/2520 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

06/01/256 January 2025 Appointment of Ms Ilaria Calabresi as a director on 2023-12-05

View Document

06/01/256 January 2025 Appointment of Mr David John Macgregor Sandison as a director on 2024-06-15

View Document

01/10/241 October 2024 Registered office address changed from 15 Queen Square Leeds LS2 8AJ England to 1200 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZA on 2024-10-01

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

17/01/2417 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

25/01/2325 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

17/01/2317 January 2023 Termination of appointment of Allan Gerald Jones as a director on 2022-11-08

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-23 with no updates

View Document

26/04/2226 April 2022 Termination of appointment of Gwendoline Ann Young as a secretary on 2022-04-26

View Document

06/02/226 February 2022 Registered office address changed from 76 Chiswick Lane London W4 2LA to 15 Queen Square Leeds LS2 8AJ on 2022-02-06

View Document

13/01/2213 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

04/11/214 November 2021 Termination of appointment of Matthew Worrall as a director on 2021-11-03

View Document

29/07/2129 July 2021 Statement of company's objects

View Document

29/07/2129 July 2021 Resolutions

View Document

29/07/2129 July 2021 Memorandum and Articles of Association

View Document

29/07/2129 July 2021 Resolutions

View Document

28/07/2128 July 2021 Resolutions

View Document

28/07/2128 July 2021 Resolutions

View Document

28/07/2128 July 2021 Memorandum and Articles of Association

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

17/01/2017 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

08/10/198 October 2019 APPOINTMENT TERMINATED, DIRECTOR JANET PREECE

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

24/01/1924 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

23/07/1823 July 2018 DIRECTOR APPOINTED MR PAUL ANDREW SCHOFIELD

View Document

23/07/1823 July 2018 APPOINTMENT TERMINATED, DIRECTOR ELLEN HEWINGS

View Document

03/05/183 May 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID LALE

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

27/02/1727 February 2017 DIRECTOR APPOINTED MS JANE CAROLINE RACHEL FISHER

View Document

20/02/1720 February 2017 DIRECTOR APPOINTED MR NICHOLAS MARK FLANAGAN

View Document

13/01/1713 January 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

23/11/1623 November 2016 APPOINTMENT TERMINATED, DIRECTOR ANTON CHRISTODOULOU

View Document

29/06/1629 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN GERALD JONES / 26/06/2016

View Document

29/06/1629 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / JANET CHRISTINE PREECE / 26/06/2016

View Document

29/06/1629 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTON CHRISTODOULOU / 26/06/2016

View Document

29/06/1629 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW WORRALL / 27/06/2016

View Document

04/05/164 May 2016 23/04/16 NO MEMBER LIST

View Document

04/05/164 May 2016 DIRECTOR APPOINTED MR ALLAN GERALD JONES

View Document

12/01/1612 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 DIRECTOR APPOINTED MR MATTHEW WORRALL

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/04/1528 April 2015 23/04/15 NO MEMBER LIST

View Document

28/04/1528 April 2015 APPOINTMENT TERMINATED, DIRECTOR KATE MERZ

View Document

28/04/1528 April 2015 APPOINTMENT TERMINATED, DIRECTOR KATE MERZ

View Document

31/10/1431 October 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

24/04/1424 April 2014 23/04/14 NO MEMBER LIST

View Document

21/08/1321 August 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

05/08/135 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ALAN DOUGAL CAMERON / 05/08/2013

View Document

05/08/135 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES LALE / 05/08/2013

View Document

05/08/135 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS ELLEN MARY HEWINGS / 05/08/2013

View Document

11/07/1311 July 2013 APPOINTMENT TERMINATED, DIRECTOR HELENA GARDINER

View Document

11/07/1311 July 2013 APPOINTMENT TERMINATED, SECRETARY IAN AVERISS

View Document

23/04/1323 April 2013 23/04/13 NO MEMBER LIST

View Document

20/02/1320 February 2013 DIRECTOR APPOINTED DR HELENA MARIA GARDINER

View Document

20/02/1320 February 2013 SECRETARY APPOINTED MS GWENDOLINE ANN YOUNG

View Document

20/02/1320 February 2013 REGISTERED OFFICE CHANGED ON 20/02/2013 FROM C/O TINY TICKERS 52, VALIANT HOUSE, 75 VICARAGE CRESCENT LONDON SW11 3LU

View Document

10/01/1310 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

05/11/125 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ALAN DOUGAL CAMERON / 05/11/2012

View Document

05/11/125 November 2012 DIRECTOR APPOINTED MS ELLEN MARY HEWINGS

View Document

24/04/1224 April 2012 23/04/12 NO MEMBER LIST

View Document

19/04/1219 April 2012 DIRECTOR APPOINTED MR DAVID JAMES LALE

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

05/05/115 May 2011 23/04/11 NO MEMBER LIST

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

07/06/107 June 2010 23/04/10 NO MEMBER LIST

View Document

07/06/107 June 2010 REGISTERED OFFICE CHANGED ON 07/06/2010 FROM 52 VALIANT HOUSE VICARAGE CRESCENT LONDON SW11 3LU

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATE MERZ / 23/04/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ALAN DOUGAL CAMERON / 23/04/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET CHRISTINE PREECE / 23/04/2010

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

24/04/0924 April 2009 ANNUAL RETURN MADE UP TO 23/04/09

View Document

21/11/0821 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

11/10/0811 October 2008 COMPANY NAME CHANGED EFFECTIVE CARDIAC HEALTH IN OBSTETRICS LIMITED CERTIFICATE ISSUED ON 13/10/08

View Document

26/08/0826 August 2008 DIRECTOR APPOINTED PROFESSOR ALAN CAMERON

View Document

12/05/0812 May 2008 ANNUAL RETURN MADE UP TO 23/04/08

View Document

03/08/073 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

24/04/0724 April 2007 ANNUAL RETURN MADE UP TO 23/04/07

View Document

13/12/0613 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

14/06/0614 June 2006 NEW DIRECTOR APPOINTED

View Document

16/05/0616 May 2006 ANNUAL RETURN MADE UP TO 23/04/06

View Document

14/11/0514 November 2005 DIRECTOR RESIGNED

View Document

09/09/059 September 2005 DIRECTOR RESIGNED

View Document

19/08/0519 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

06/05/056 May 2005 ANNUAL RETURN MADE UP TO 23/04/05

View Document

02/11/042 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

27/04/0427 April 2004 ANNUAL RETURN MADE UP TO 23/04/04

View Document

03/12/033 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

07/07/037 July 2003 ANNUAL RETURN MADE UP TO 23/04/03

View Document

22/11/0222 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

08/05/028 May 2002 ANNUAL RETURN MADE UP TO 23/04/02

View Document

15/02/0215 February 2002 DIRECTOR RESIGNED

View Document

06/12/016 December 2001 NEW DIRECTOR APPOINTED

View Document

10/09/0110 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

27/04/0127 April 2001 ANNUAL RETURN MADE UP TO 23/04/01

View Document

02/03/012 March 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

02/06/002 June 2000 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/002 June 2000 ANNUAL RETURN MADE UP TO 23/04/00

View Document

02/06/002 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/01/0026 January 2000 DIRECTOR RESIGNED

View Document

13/01/0013 January 2000 REGISTERED OFFICE CHANGED ON 13/01/00 FROM: STAPLE INN BUILDINGS SOUTH LONDON WCV 7P2

View Document

10/01/0010 January 2000 NEW DIRECTOR APPOINTED

View Document

23/04/9923 April 1999 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