TICKETS FOR TROOPS

Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-29 with no updates

View Document

02/06/252 June 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

31/07/2431 July 2024 Confirmation statement made on 2024-07-29 with no updates

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2023-07-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

13/06/2313 June 2023 Total exemption full accounts made up to 2022-07-31

View Document

06/05/226 May 2022 Total exemption full accounts made up to 2021-07-31

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-29 with no updates

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

10/03/2010 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

08/06/198 June 2019 DIRECTOR APPOINTED GENERAL THE LORD HOUGHTON JOHN NICHOLAS REYNOLDS HOUGHTON

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

03/05/183 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

08/05/178 May 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

19/04/1619 April 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

26/08/1526 August 2015 APPOINTMENT TERMINATED, SECRETARY JANE WRIGHT

View Document

26/08/1526 August 2015 REGISTERED OFFICE CHANGED ON 26/08/2015 FROM CROSSWAY BUSINESS CENTRE BICESTER ROAD KINGSWOOD AYLESBURY BUCKS HP18 0RA

View Document

26/08/1526 August 2015 29/07/15 NO MEMBER LIST

View Document

18/05/1518 May 2015 REGISTERED OFFICE CHANGED ON 18/05/2015 FROM 59 VICTORIA ROAD SURBITON SURREY KT6 4NQ

View Document

08/05/158 May 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

02/12/142 December 2014 DIRECTOR APPOINTED MR ROBERT ANDREW ROWLAND

View Document

02/12/142 December 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MERVIS

View Document

01/08/141 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / LORD JONATHAN PETER MARLAND OF ODSTOCK / 01/07/2014

View Document

01/08/141 August 2014 29/07/14 NO MEMBER LIST

View Document

01/08/141 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JAMES HIGGINS / 01/07/2014

View Document

01/08/141 August 2014 SECRETARY'S CHANGE OF PARTICULARS / JANE MARIETTE WRIGHT / 01/07/2014

View Document

01/05/141 May 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

09/08/139 August 2013 29/07/13 NO MEMBER LIST

View Document

01/05/131 May 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

17/08/1217 August 2012 29/07/12 NO MEMBER LIST

View Document

17/08/1217 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / STUART JAMES HIGGINS / 28/07/2012

View Document

26/04/1226 April 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

02/08/112 August 2011 29/07/11 NO MEMBER LIST

View Document

13/04/1113 April 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

12/04/1112 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PHILIP MERVIS / 29/03/2011

View Document

02/08/102 August 2010 29/07/10 NO MEMBER LIST

View Document

08/06/108 June 2010 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE CROSSWELL

View Document

17/03/1017 March 2010 SECRETARY APPOINTED JANE MARIETTE WRIGHT

View Document

11/03/1011 March 2010 REGISTERED OFFICE CHANGED ON 11/03/2010 FROM ACRE HOUSE 11-15 WILLIAM ROAD LONDON NW1 3ER

View Document

30/01/1030 January 2010 DIRECTOR APPOINTED STUART JAMES HIGGINS

View Document

05/01/105 January 2010 APPOINTMENT TERMINATED, SECRETARY FISHER SECRETARIES LIMITED

View Document

17/12/0917 December 2009 STATEMENT OF COMPANY'S OBJECTS

View Document

17/12/0917 December 2009 ADOPT ARTICLES 07/12/2009

View Document

02/12/092 December 2009 DIRECTOR APPOINTED CHARLOTTE CROSSWELL

View Document

24/09/0924 September 2009 DIRECTOR APPOINTED JONATHAN PHILIP MERVIS

View Document

24/09/0924 September 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW FELDMAN

View Document

29/07/0929 July 2009 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