UTIX TICKETING PLC

Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

24/10/2424 October 2024 Director's details changed for Mr Maxwell James Mayhew on 2024-10-21

View Document

24/10/2424 October 2024 Accounts for a dormant company made up to 2024-03-31

View Document

24/10/2424 October 2024 Registered office address changed from 14a Delamere Road London SW20 8PS United Kingdom to 71-75 Shelton Street London WC2H 9JQ on 2024-10-24

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

24/04/2424 April 2024 Director's details changed for Mr Maxwell James Mayhew on 2024-04-24

View Document

24/04/2424 April 2024 Change of details for Mr Maxwell James Mayhew as a person with significant control on 2024-04-24

View Document

24/04/2424 April 2024 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 14a Delamere Road London SW20 8PS on 2024-04-24

View Document

10/04/2410 April 2024 Termination of appointment of Qcf Secretaries Limited as a secretary on 2024-03-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/12/239 December 2023 Compulsory strike-off action has been discontinued

View Document

09/12/239 December 2023 Compulsory strike-off action has been discontinued

View Document

06/12/236 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

27/04/2327 April 2023 Director's details changed for Mr Mihkel Tali on 2023-04-27

View Document

27/04/2327 April 2023 Secretary's details changed for Ms Andra Locika on 2023-04-27

View Document

27/04/2327 April 2023 Director's details changed for Ms Andra Locika on 2023-04-27

View Document

27/04/2327 April 2023 Change of details for Ms Andra Locika as a person with significant control on 2023-04-27

View Document

27/04/2327 April 2023 Change of details for Mr Mihkel Tali as a person with significant control on 2023-04-27

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/03/2316 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

21/09/2221 September 2022 Accounts for a dormant company made up to 2022-04-02

View Document

02/04/222 April 2022 Annual accounts for year ending 02 Apr 2022

View Accounts

10/05/2110 May 2021 APPLICATION COMMENCE BUSINESS

View Document

10/05/2110 May 2021 COMMENCE BUSINESS AND BORROW

View Document

24/03/2124 March 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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