TICKETS FOR GOOD FOUNDATION
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | Previous accounting period extended from 2024-08-31 to 2024-12-31 |
28/10/2428 October 2024 | Confirmation statement made on 2024-09-04 with no updates |
29/05/2429 May 2024 | Micro company accounts made up to 2023-08-31 |
23/01/2423 January 2024 | Notification of Stephen John Rimmer as a person with significant control on 2024-01-15 |
23/01/2423 January 2024 | Termination of appointment of Simon Brown as a director on 2023-01-15 |
23/01/2423 January 2024 | Cessation of Daniel Butlin as a person with significant control on 2024-01-15 |
23/01/2423 January 2024 | Termination of appointment of Daniel Butlin as a director on 2024-01-15 |
23/01/2423 January 2024 | Cessation of Simon Brown as a person with significant control on 2024-01-15 |
23/01/2423 January 2024 | Registered office address changed from Abbeydale Picture House 387 Abbeydale Road Sheffield S7 1FS to 15 Paternoster Row Sheffield S1 2BX on 2024-01-23 |
25/09/2325 September 2023 | Confirmation statement made on 2023-09-04 with no updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
19/05/2319 May 2023 | Micro company accounts made up to 2022-08-31 |
14/09/2214 September 2022 | Confirmation statement made on 2022-09-04 with no updates |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
15/06/2115 June 2021 | Resolutions |
15/06/2115 June 2021 | Statement of company's objects |
15/06/2115 June 2021 | Memorandum and Articles of Association |
15/06/2115 June 2021 | Resolutions |
15/06/2115 June 2021 | Resolutions |
15/06/2115 June 2021 | Resolutions |
28/05/2128 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
12/09/2012 September 2020 | CONFIRMATION STATEMENT MADE ON 04/09/20, NO UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
03/12/193 December 2019 | 31/08/19 TOTAL EXEMPTION FULL |
04/09/194 September 2019 | CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
10/06/1910 June 2019 | APPOINTMENT TERMINATED, DIRECTOR THOMAS LAIDLER |
10/06/1910 June 2019 | CESSATION OF THOMAS JAMES LAIDLER AS A PSC |
14/05/1914 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
13/05/1913 May 2019 | DIRECTOR APPOINTED MISS RACHEL ELIZABETH BOYCE |
26/09/1826 September 2018 | CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES |
26/09/1826 September 2018 | PSC'S CHANGE OF PARTICULARS / SIMN BROWN / 26/09/2018 |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
08/08/178 August 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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