MYTRAINTICKET.CO.UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 NewDirector's details changed for Mr Reza Satongar on 2025-06-16

View Document

16/06/2516 June 2025 NewConfirmation statement made on 2025-06-16 with no updates

View Document

12/02/2512 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

30/11/2330 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

01/02/231 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/06/2124 June 2021 Confirmation statement made on 2021-06-20 with updates

View Document

24/06/2124 June 2021 Change of details for Mr Reza Satongar as a person with significant control on 2021-03-05

View Document

21/07/2021 July 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 PSC'S CHANGE OF PARTICULARS / MR REZA SATONGAR / 30/06/2020

View Document

29/06/2029 June 2020 REGISTERED OFFICE CHANGED ON 29/06/2020 FROM UNIT 14, PEARL HOUSE ANSON COURT STAFFORDSHIRE TECHNOLOGY PARK STAFFORD ST18 0GB ENGLAND

View Document

22/01/2022 January 2020 REGISTERED OFFICE CHANGED ON 22/01/2020 FROM UNIT LB PRIESTLY COURT STAFFORDSHIRE TECHNOLOGY PARK BEACONSIDE STAFFORD STAFFORDSHIRE ST18 0LQ

View Document

04/12/194 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

11/06/1911 June 2019 PSC'S CHANGE OF PARTICULARS / MR REZA SATONGAR / 11/06/2019

View Document

07/12/187 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REZA SATONGAR

View Document

07/12/187 December 2018 CESSATION OF DATAFLEXNET LIMITED AS A PSC

View Document

21/11/1821 November 2018 COMPANY NAME CHANGED MYTRAINTICKET DIRECT LIMITED CERTIFICATE ISSUED ON 21/11/18

View Document

03/08/183 August 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

04/10/174 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DATAFLEXNET LIMITED

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/06/1627 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

26/10/1526 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

16/07/1516 July 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

09/03/159 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

04/08/144 August 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/05/1428 May 2014 COMPANY NAME CHANGED ASSERTIS DIRECT LIMITED CERTIFICATE ISSUED ON 28/05/14

View Document

22/05/1422 May 2014 DIRECTOR APPOINTED MR REZA SATONGAR

View Document

13/05/1413 May 2014 REGISTERED OFFICE CHANGED ON 13/05/2014 FROM 3 CALVERLEY STREET TUNBRIDGE WELLS KENT TN1 2BZ UNITED KINGDOM

View Document

13/05/1413 May 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP O'NEILL

View Document

10/03/1410 March 2014 DIRECTOR APPOINTED MR PHILIP DAVID O'NEILL

View Document

10/03/1410 March 2014 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR LEES

View Document

20/06/1320 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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