TICKETCOUCH LIMITED

Company Documents

DateDescription
28/05/2328 May 2023 Final Gazette dissolved following liquidation

View Document

28/05/2328 May 2023 Final Gazette dissolved following liquidation

View Document

05/05/235 May 2023 Termination of appointment of John Thomas O'neill as a director on 2023-04-30

View Document

28/02/2328 February 2023 Return of final meeting in a members' voluntary winding up

View Document

20/05/2220 May 2022 Resolutions

View Document

20/05/2220 May 2022 Resolutions

View Document

18/05/2218 May 2022 Appointment of a voluntary liquidator

View Document

18/05/2218 May 2022 Registered office address changed from Spinnaker House Waterside Gardens Fareham PO16 8SD England to 30 Finsbury Square London EC2A 1AG on 2022-05-18

View Document

18/05/2218 May 2022 Declaration of solvency

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-13 with no updates

View Document

22/04/2222 April 2022 Registered office address changed from 4 Marples Way Havant Hants PO9 1NX England to Spinnaker House Waterside Gardens Fareham PO16 8SD on 2022-04-22

View Document

22/04/2222 April 2022 Appointment of Mr Thomas Heldarskard-Winnerskjold as a director on 2022-03-01

View Document

22/04/2222 April 2022 Appointment of Mr John Thomas O'neill as a director on 2022-03-01

View Document

22/04/2222 April 2022 Termination of appointment of Anne Traskback as a director on 2022-04-08

View Document

22/04/2222 April 2022 Termination of appointment of Jonas Winther Arnskov Nielsen as a director on 2022-03-01

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

03/06/193 June 2019 ADOPT ARTICLES 02/05/2019

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES

View Document

16/05/1916 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

13/05/1913 May 2019 DIRECTOR APPOINTED MR ROBERT BELL

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROPER

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL REES

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN ANDERSON

View Document

13/05/1913 May 2019 CESSATION OF STEPHEN DAWSON ROPER AS A PSC

View Document

13/05/1913 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WARTSILA UK LIMITED

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, SECRETARY STEPHEN ROPER

View Document

13/05/1913 May 2019 REGISTERED OFFICE CHANGED ON 13/05/2019 FROM 49 RIVERSIDE ESTATE SIR THOMAS LONGLEY ROAD MEDWAY CITY ESTATE ROCHESTER KENT ME2 4DP ENGLAND

View Document

13/05/1913 May 2019 DIRECTOR APPOINTED MRS TAMARA DE GRUIJTER

View Document

13/05/1913 May 2019 DIRECTOR APPOINTED MR FRASER SCOTT

View Document

10/07/1810 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES

View Document

09/04/189 April 2018 09/03/18 STATEMENT OF CAPITAL GBP 800

View Document

09/04/189 April 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

19/03/1819 March 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON WOOD

View Document

25/06/1725 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

28/05/1728 May 2017 REGISTERED OFFICE CHANGED ON 28/05/2017 FROM CHICHESTER HOUSE WATERSIDE COURT, NEPTUNE WAY MEDWAY CITY ESTATE ROCHESTER KENT ME2 4NZ ENGLAND

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

05/07/165 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

17/05/1617 May 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

17/05/1617 May 2016 REGISTERED OFFICE CHANGED ON 17/05/2016 FROM CHICHESTER HOUSE WATERSIDE COURT NEPTUNE CLOSE ROCHESTER KENT ME2 4NZ

View Document

26/05/1526 May 2015 SECRETARY APPOINTED MR STEPHEN DAWSON ROPER

View Document

26/05/1526 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

26/05/1526 May 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

26/05/1526 May 2015 APPOINTMENT TERMINATED, SECRETARY LYNDA MURRAY

View Document

01/09/141 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

13/05/1413 May 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

25/03/1425 March 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

11/07/1311 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

10/04/1310 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/07/1210 July 2012 ADOPT ARTICLES 21/06/2012

View Document

10/07/1210 July 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

11/04/1211 April 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

16/09/1116 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

12/04/1112 April 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

20/09/1020 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

25/03/1025 March 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

16/02/1016 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS LYNDA MARY MURRAY / 16/02/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAMIAN REES / 16/02/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DAWSON ROPER / 16/02/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN ALEXANDER ANDERSON / 16/02/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RODERICK CHARLES WOOD / 16/02/2010

View Document

13/07/0913 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

25/03/0925 March 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL REES / 15/12/2008

View Document

12/11/0812 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

12/11/0812 November 2008 PREVSHO FROM 31/03/2008 TO 31/12/2007

View Document

08/04/088 April 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

10/08/0710 August 2007 SECRETARY RESIGNED

View Document

16/07/0716 July 2007 NEW DIRECTOR APPOINTED

View Document

16/07/0716 July 2007 NEW DIRECTOR APPOINTED

View Document

16/07/0716 July 2007 NEW DIRECTOR APPOINTED

View Document

16/07/0716 July 2007 DIRECTOR RESIGNED

View Document

16/07/0716 July 2007 VARYING SHARE RIGHTS AND NAMES

View Document

11/07/0711 July 2007 REGISTERED OFFICE CHANGED ON 11/07/07 FROM: IBEX HOUSE 42-47 MINORIES LONDON EC3N 1HA

View Document

11/07/0711 July 2007 NEW SECRETARY APPOINTED

View Document

28/06/0728 June 2007 NEW DIRECTOR APPOINTED

View Document

13/06/0713 June 2007 SECRETARY RESIGNED

View Document

13/06/0713 June 2007 DIRECTOR RESIGNED

View Document

13/06/0713 June 2007 NEW DIRECTOR APPOINTED

View Document

13/06/0713 June 2007 NEW SECRETARY APPOINTED

View Document

08/06/078 June 2007 REGISTERED OFFICE CHANGED ON 08/06/07 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

23/03/0723 March 2007 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