NOT JUST TICKETS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewResolutions

View Document

30/07/2530 July 2025 NewTermination of appointment of Simon Lukas Rohrbach as a secretary on 2025-07-24

View Document

24/07/2524 July 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

23/07/2523 July 2025 Confirmation statement made on 2025-07-12 with updates

View Document

16/04/2516 April 2025 Notification of a person with significant control statement

View Document

15/04/2515 April 2025 Cessation of Mathias Vagni as a person with significant control on 2024-12-18

View Document

15/04/2515 April 2025 Cessation of Simon Lukas Rohrbach as a person with significant control on 2024-12-18

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

21/01/2521 January 2025 Memorandum and Articles of Association

View Document

21/01/2521 January 2025 Sub-division of shares on 2024-12-17

View Document

21/01/2521 January 2025 Sub-division of shares on 2024-12-17

View Document

21/01/2521 January 2025 Resolutions

View Document

20/01/2520 January 2025 Statement of capital following an allotment of shares on 2024-12-23

View Document

16/01/2516 January 2025 Appointment of Neeraj Agrawal as a director on 2024-12-18

View Document

14/01/2514 January 2025 Current accounting period shortened from 2025-03-31 to 2025-01-31

View Document

18/11/2418 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-12 with updates

View Document

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

View Accounts

04/08/234 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/08/233 August 2023 Statement of capital following an allotment of shares on 2023-07-26

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-12 with updates

View Document

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

View Accounts

14/03/2314 March 2023 Registered office address changed from Arquen House 4-6 Spicer Street St. Albans AL3 4PQ England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2023-03-14

View Document

01/03/231 March 2023 Registered office address changed from C/O Dragon Argent 63 Bermondsey Street London SE1 3XF England to Arquen House 4-6 Spicer Street St. Albans AL3 4PQ on 2023-03-01

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

13/01/2313 January 2023 Statement of capital following an allotment of shares on 2023-01-03

View Document

11/11/2211 November 2022 Resolutions

View Document

11/11/2211 November 2022 Resolutions

View Document

09/11/229 November 2022 Statement of capital following an allotment of shares on 2022-10-31

View Document

07/11/227 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-12 with updates

View Document

28/06/2128 June 2021 Memorandum and Articles of Association

View Document

28/06/2128 June 2021 Resolutions

View Document

28/06/2128 June 2021 Resolutions

View Document

29/04/2129 April 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/02/2112 February 2021 PSC'S CHANGE OF PARTICULARS / MR MATHIAS VAGNI / 29/12/2020

View Document

04/02/214 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MATHIAS VAGNI / 04/02/2021

View Document

08/09/208 September 2020 ADOPT ARTICLES 25/08/2020

View Document

08/09/208 September 2020 ARTICLES OF ASSOCIATION

View Document

08/09/208 September 2020 04/09/20 STATEMENT OF CAPITAL GBP 88

View Document

07/09/207 September 2020 SUB-DIVISION 21/08/20

View Document

02/09/202 September 2020 CURRSHO FROM 31/07/2021 TO 31/03/2021

View Document

26/08/2026 August 2020 26/08/20 STATEMENT OF CAPITAL GBP 83

View Document

24/08/2024 August 2020 DIRECTOR APPOINTED MR MATHIAS VAGNI

View Document

24/08/2024 August 2020 24/08/20 STATEMENT OF CAPITAL GBP 63

View Document

24/08/2024 August 2020 PSC'S CHANGE OF PARTICULARS / MR SIMON LUKAS ROHRBACH / 24/08/2020

View Document

24/08/2024 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATHIAS VAGNI

View Document

13/07/2013 July 2020 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