TYPING OVERLOAD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

29/08/2429 August 2024 Micro company accounts made up to 2023-11-30

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-13 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

25/08/2325 August 2023 Micro company accounts made up to 2022-11-30

View Document

27/03/2327 March 2023 Director's details changed for Miss Amy Charlotte Tickner on 2022-08-19

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/08/2027 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

31/08/1931 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

17/09/1817 September 2018 REGISTERED OFFICE CHANGED ON 17/09/2018 FROM 107-111 FLEET STREET LONDON EC4A 2AL

View Document

30/07/1830 July 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

17/08/1717 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

05/08/165 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

16/05/1616 May 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

07/07/157 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

18/05/1518 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS AMY CHARLOTTE TICKNER / 18/05/2015

View Document

18/05/1518 May 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

20/05/1420 May 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

16/05/1416 May 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

16/05/1416 May 2014 REGISTERED OFFICE CHANGED ON 16/05/2014 FROM 107-111 FLEET STREET LONDON EC4A 2AB ENGLAND

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

03/09/133 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

21/06/1321 June 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

21/06/1321 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER ARTHUR TICKNER / 01/06/2013

View Document

21/06/1321 June 2013 REGISTERED OFFICE CHANGED ON 21/06/2013 FROM ONE FETTER LANE LONDON EC4A 1AL UNITED KINGDOM

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

29/08/1229 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

01/08/121 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER ARTHUR TICKNER / 01/08/2012

View Document

01/08/121 August 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

30/11/1130 November 2011 DISS40 (DISS40(SOAD))

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

29/11/1129 November 2011 FIRST GAZETTE

View Document

28/07/1128 July 2011 REGISTERED OFFICE CHANGED ON 28/07/2011 FROM ONE FETTER LANE LONDON EC4A 1AL ENGLAND

View Document

28/07/1128 July 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

17/02/1117 February 2011 REGISTERED OFFICE CHANGED ON 17/02/2011 FROM 47 CHANCERY LANE LONDON WC2A 1RH

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN TICKNER / 01/03/2010

View Document

22/07/1022 July 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS AMY CHARLOTTE TICKNER / 01/03/2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER ARTHUR TICKNER / 01/03/2010

View Document

21/07/1021 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JOHN TICKNER / 01/03/2010

View Document

11/08/0911 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

15/06/0915 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / AMY TICKNER / 16/05/2009

View Document

15/06/0915 June 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER TICKNER / 01/09/2008

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

30/07/0830 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL TICKNER / 15/07/2008

View Document

30/07/0830 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL TICKNER / 15/07/2008

View Document

30/07/0830 July 2008 DIRECTOR APPOINTED MISS AMY CHARLOTTE TICKNER

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

18/05/0718 May 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

07/06/067 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/067 June 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 NEW SECRETARY APPOINTED

View Document

06/06/066 June 2006 REGISTERED OFFICE CHANGED ON 06/06/06 FROM: 35 BROMPTON ROAD KNIGHTSBRIDGE LONDON SW3 1DE

View Document

06/06/066 June 2006 SECRETARY RESIGNED

View Document

01/06/061 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

12/07/0512 July 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 NEW DIRECTOR APPOINTED

View Document

14/01/0514 January 2005 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

03/02/043 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

04/11/034 November 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 NEW SECRETARY APPOINTED

View Document

29/07/0329 July 2003 SECRETARY RESIGNED

View Document

16/09/0216 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

01/06/021 June 2002 RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

20/07/0120 July 2001 RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS

View Document

24/11/0024 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

27/07/0027 July 2000 RETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

30/09/9930 September 1999 RETURN MADE UP TO 16/05/99; FULL LIST OF MEMBERS

View Document

01/10/981 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

12/06/9812 June 1998 RETURN MADE UP TO 16/05/98; NO CHANGE OF MEMBERS

View Document

29/09/9729 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

25/05/9725 May 1997 RETURN MADE UP TO 16/05/97; NO CHANGE OF MEMBERS

View Document

27/09/9627 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

27/08/9627 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/961 August 1996 RETURN MADE UP TO 16/05/96; FULL LIST OF MEMBERS

View Document

29/09/9529 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

07/07/957 July 1995 RETURN MADE UP TO 16/05/95; NO CHANGE OF MEMBERS

View Document

20/12/9420 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

23/06/9423 June 1994 RETURN MADE UP TO 16/05/94; NO CHANGE OF MEMBERS

View Document

06/07/936 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

21/05/9321 May 1993 RETURN MADE UP TO 16/05/93; FULL LIST OF MEMBERS

View Document

21/05/9321 May 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/10/925 October 1992 RETURN MADE UP TO 16/05/92; NO CHANGE OF MEMBERS

View Document

05/10/925 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

06/07/926 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

18/12/9118 December 1991 RETURN MADE UP TO 16/05/91; NO CHANGE OF MEMBERS

View Document

26/09/9126 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

26/09/9126 September 1991 RETURN MADE UP TO 03/05/90; FULL LIST OF MEMBERS

View Document

18/07/9018 July 1990 COMPANY NAME CHANGED M.TICKNER AND CO. LIMITED CERTIFICATE ISSUED ON 17/07/90

View Document

20/11/8920 November 1989 RETURN MADE UP TO 16/05/89; FULL LIST OF MEMBERS

View Document

20/11/8920 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87

View Document

20/11/8920 November 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

24/05/8824 May 1988 RETURN MADE UP TO 29/07/87; FULL LIST OF MEMBERS

View Document

24/05/8824 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/86

View Document

22/04/8822 April 1988 FIRST GAZETTE

View Document

18/07/8618 July 1986 RETURN MADE UP TO 28/06/86; FULL LIST OF MEMBERS

View Document

18/07/8618 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/85

View Document

04/08/764 August 1976 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