TICKBOX SYSTEMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

21/01/2521 January 2025 Micro company accounts made up to 2024-03-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

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

View Accounts

13/02/2413 February 2024 Registered office address changed from 4th Floor, 18 4th Floor, St. Cross Street London EC1N 8UN England to 4th Floor 18 st. Cross Street Farringdon London EC1N 8UN on 2024-02-13

View Document

10/02/2410 February 2024 Registered office address changed from Plus X Innovation Lewes Road Brighton East Sussex BN2 4GL England to 4th Floor, 18 4th Floor, St. Cross Street London EC1N 8UN on 2024-02-10

View Document

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

15/06/2315 June 2023 Registered office address changed from Tower Point Floor 6 44 North Road Brighton East Sussex BN1 1YR England to Plus X Innovation Lewes Road Brighton East Sussex BN2 4GL on 2023-06-15

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

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

View Accounts

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/04/2113 April 2021 CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES

View Document

11/04/2111 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

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

View Accounts

29/12/2029 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 REGISTERED OFFICE CHANGED ON 30/12/2019 FROM 11 LIME TREE MEWS 2 LIME WALK HEADINGTON OXFORD OX3 7DZ

View Document

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

12/07/1812 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

17/11/1717 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/05/166 May 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/04/1516 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

03/12/143 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/04/141 April 2014 DIRECTOR APPOINTED MS MANUELA MARIA GIRELLI

View Document

01/04/141 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

01/04/141 April 2014 SECRETARY'S CHANGE OF PARTICULARS / THOMAS BARKER OWENS / 01/01/2014

View Document

27/03/1427 March 2014 28/02/14 STATEMENT OF CAPITAL GBP 10000

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/04/1326 April 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/04/127 April 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

04/11/114 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/05/113 May 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

16/02/1116 February 2011 COMPANY NAME CHANGED TICKBOX DATABASED SYSTEMS LIMITED CERTIFICATE ISSUED ON 16/02/11

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/04/106 April 2010 REGISTERED OFFICE CHANGED ON 06/04/2010 FROM 11 LIME TREE MEWS 2 LIME WALK HEADINGTON OXFORD OX3 7DZ

View Document

06/04/106 April 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

06/04/106 April 2010 REGISTERED OFFICE CHANGED ON 06/04/2010 FROM 2 LIME TREE MEWS 2 LIME WALK HEADINGTON OXFORD OXFORDSHIRE OX3 7DZ

View Document

05/04/105 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP JOHN CURTIS / 01/03/2010

View Document

17/09/0917 September 2009 REGISTERED OFFICE CHANGED ON 17/09/2009 FROM SUITE C, REGAL COURT 112, LONDON ROAD HEADINGTON OXFORD OX3 9AW

View Document

05/06/095 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/03/0923 March 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 REGISTERED OFFICE CHANGED ON 27/01/2009 FROM ST MARTIN'S HOUSE 16 ST MARTIN'S LE GRAND LONDON EC1A 4EN

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/04/083 April 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

15/06/0715 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/03/0726 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

26/03/0726 March 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/03/0726 March 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 COMPANY NAME CHANGED INFODATA ONLINE LIMITED CERTIFICATE ISSUED ON 19/03/07

View Document

16/06/0616 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/04/066 April 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 REGISTERED OFFICE CHANGED ON 27/09/05 FROM: 57 CASBY HOUSE OLD JAMAICA ROAD BERMONDSEY LONDON SE16 4SY

View Document

06/07/056 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/04/054 April 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 SECRETARY'S PARTICULARS CHANGED

View Document

09/12/049 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/042 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/04/0413 April 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

07/04/037 April 2003 RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

26/07/0226 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

24/06/0224 June 2002 RETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS

View Document

13/05/0213 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/99

View Document

13/05/0213 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/00

View Document

02/07/012 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/012 July 2001 SECRETARY'S PARTICULARS CHANGED

View Document

02/07/012 July 2001 RETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS

View Document

28/09/0028 September 2000 COMPANY NAME CHANGED XNET SOLUTIONS LIMITED CERTIFICATE ISSUED ON 29/09/00

View Document

27/09/0027 September 2000 REGISTERED OFFICE CHANGED ON 27/09/00 FROM: 13A UPPER FISHER ROW OXFORD OX1 2EZ

View Document

18/04/0018 April 2000 RETURN MADE UP TO 06/03/00; FULL LIST OF MEMBERS

View Document

21/05/9921 May 1999 RETURN MADE UP TO 06/03/99; FULL LIST OF MEMBERS

View Document

06/03/986 March 1998 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