TIC (THE INDEPENDENT CHOICE) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 NewRegistration of charge 044702640004, created on 2025-06-03

View Document

23/11/2423 November 2024

View Document

23/11/2423 November 2024

View Document

23/11/2423 November 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

23/11/2423 November 2024

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

28/03/2428 March 2024 Register(s) moved to registered inspection location Moore Barlow Llp Gateway House Chandler's Ford, Eastleigh SO53 3TG

View Document

28/03/2428 March 2024 Register inspection address has been changed to Moore Barlow Llp Gateway House Chandler's Ford, Eastleigh SO53 3TG

View Document

20/01/2420 January 2024

View Document

20/01/2420 January 2024

View Document

20/01/2420 January 2024

View Document

20/01/2420 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

07/11/237 November 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

24/01/2324 January 2023

View Document

24/01/2324 January 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

12/01/2312 January 2023

View Document

12/01/2312 January 2023

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

20/12/2120 December 2021 Registration of charge 044702640002, created on 2021-12-10

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

23/09/2123 September 2021 Resolutions

View Document

23/09/2123 September 2021 Resolutions

View Document

23/09/2123 September 2021 Memorandum and Articles of Association

View Document

04/08/214 August 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

20/03/2020 March 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES

View Document

23/09/1923 September 2019 31/01/19 UNAUDITED ABRIDGED

View Document

21/05/1921 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JMCP HOLDINGS LIMITED

View Document

21/05/1921 May 2019 CESSATION OF JULIE PURDIE AS A PSC

View Document

21/05/1921 May 2019 CESSATION OF DEBORAH JARZEBOWSKI AS A PSC

View Document

20/05/1920 May 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD JARZEBOWSKI

View Document

01/03/191 March 2019 REGISTERED OFFICE CHANGED ON 01/03/2019 FROM 43 TEMPLE ROW BIRMINGHAM WEST MIDLANDS B2 5LS

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

02/10/182 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN TURNER

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

18/12/1518 December 2015 Annual return made up to 18 December 2015 with full list of shareholders

View Document

20/08/1520 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

06/07/156 July 2015 ADOPT ARTICLES 23/06/2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

13/01/1513 January 2015 Annual return made up to 18 December 2014 with full list of shareholders

View Document

31/10/1431 October 2014 COMPANY NAME CHANGED RAPID COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 31/10/14

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

24/10/1424 October 2014 SECRETARY'S CHANGE OF PARTICULARS / JULIE PURDIE / 24/10/2014

View Document

24/10/1424 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / JULIE PURDIE / 24/10/2014

View Document

24/10/1424 October 2014 DIRECTOR APPOINTED MR BENJAMIN JOHN TURNER

View Document

23/10/1423 October 2014 DIRECTOR APPOINTED MR SEAN DAVID PEARSON

View Document

05/06/145 June 2014 ARTICLES OF ASSOCIATION

View Document

17/04/1417 April 2014 ALTER ARTICLES 31/03/2014

View Document

17/04/1417 April 2014 31/03/14 STATEMENT OF CAPITAL GBP 1500

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

18/12/1318 December 2013 Annual return made up to 18 December 2013 with full list of shareholders

View Document

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

15/10/1315 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 044702640001

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

19/12/1219 December 2012 Annual return made up to 18 December 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

27/06/1227 June 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

13/02/1213 February 2012 APPOINTMENT TERMINATED, DIRECTOR JON PURDIE

View Document

13/02/1213 February 2012 TERMINATING DIRECTOR 10/02/2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

04/07/114 July 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

11/05/1111 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JON PURDIE / 26/06/2010

View Document

23/08/1023 August 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD VICTOR JARZEBOWSKI / 26/06/2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE PURDIE / 26/06/2010

View Document

26/06/0926 June 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

30/06/0830 June 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

22/10/0722 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/10/0722 October 2007 NC INC ALREADY ADJUSTED 17/10/07

View Document

22/10/0722 October 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/09/0715 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

27/07/0727 July 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

18/01/0618 January 2006 NEW DIRECTOR APPOINTED

View Document

17/11/0517 November 2005 NEW DIRECTOR APPOINTED

View Document

04/07/054 July 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

24/09/0424 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

02/07/042 July 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

27/08/0327 August 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 NEW DIRECTOR APPOINTED

View Document

03/05/033 May 2003 NEW DIRECTOR APPOINTED

View Document

09/04/039 April 2003 DIRECTOR RESIGNED

View Document

09/04/039 April 2003 NEW DIRECTOR APPOINTED

View Document

09/04/039 April 2003 REGISTERED OFFICE CHANGED ON 09/04/03 FROM: TRINITY COLLEGE JENNY WALKERS LANE OLD PERTON WOLVERHAMPTON WEST MIDLANDS WV6 8HT

View Document

09/04/039 April 2003 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/01/03

View Document

28/02/0328 February 2003 NEW DIRECTOR APPOINTED

View Document

28/02/0328 February 2003 NEW DIRECTOR APPOINTED

View Document

07/02/037 February 2003 NEW SECRETARY APPOINTED

View Document

06/02/036 February 2003 DIRECTOR RESIGNED

View Document

15/01/0315 January 2003 REGISTERED OFFICE CHANGED ON 15/01/03 FROM: LONG KNOWLE BRIDGNORTH ROAD WOLVERHAMPTON WV6 8BW

View Document

14/08/0214 August 2002 SECRETARY RESIGNED

View Document

14/08/0214 August 2002 REGISTERED OFFICE CHANGED ON 14/08/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

14/08/0214 August 2002 DIRECTOR RESIGNED

View Document

26/06/0226 June 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information