TIC (THE INDEPENDENT CHOICE) LIMITED

Glebe Farm Glebe Farm, Dummer, RG25 2AD, Hampshire, United Kingdom
StatusACTIVE
Company No.04470264
CategoryPrivate Limited Company
Incorporated26 Jun 2002
Age21 years, 11 months, 4 days
JurisdictionEngland Wales

SUMMARY

TIC (THE INDEPENDENT CHOICE) LIMITED is an active private limited company with number 04470264. It was incorporated 21 years, 11 months, 4 days ago, on 26 June 2002. The company address is Glebe Farm Glebe Farm, Dummer, RG25 2AD, Hampshire, United Kingdom.



Company Fillings

Move registers to sail company with new address

Date: 28 Mar 2024

Category: Address

Type: AD03

New address: Moore Barlow Llp Gateway House Chandler's Ford, Eastleigh SO53 3TG

Documents

View document PDF

Change sail address company with new address

Date: 28 Mar 2024

Category: Address

Type: AD02

New address: Moore Barlow Llp Gateway House Chandler's Ford, Eastleigh SO53 3TG

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Legacy

Date: 20 Jan 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23

Documents

View document PDF

Legacy

Date: 20 Jan 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23

Documents

View document PDF

Legacy

Date: 20 Jan 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2023

Action Date: 09 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-09

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 24 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Legacy

Date: 24 Jan 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/22

Documents

View document PDF

Legacy

Date: 12 Jan 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22

Documents

View document PDF

Legacy

Date: 12 Jan 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Nov 2022

Action Date: 09 Nov 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-11-09

Charge number: 044702640003

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2022

Action Date: 09 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Dec 2021

Action Date: 10 Dec 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-12-10

Charge number: 044702640002

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2021

Action Date: 09 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-09

Documents

View document PDF

Memorandum articles

Date: 23 Sep 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 23 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 044702640001

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Aug 2021

Action Date: 06 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr James Neil Wilson

Appointment date: 2021-08-06

Documents

View document PDF

Change account reference date company current extended

Date: 16 Aug 2021

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

New date: 2022-03-31

Made up date: 2022-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2021

Action Date: 16 Aug 2021

Category: Address

Type: AD01

New address: Glebe Farm Down Street Dummer Hampshire RG25 2AD

Change date: 2021-08-16

Old address: Vulcan House Pendeford Business Park Wobaston Road Wolverhampton West Midlands WV9 5HA England

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Aug 2021

Action Date: 06 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-08-06

Officer name: Julie Purdie

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2021

Action Date: 06 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-06

Officer name: Sean David Pearson

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2021

Action Date: 06 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-06

Officer name: Julie Purdie

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2021

Action Date: 06 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-06

Officer name: Mr Paul James Bradford

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2021

Action Date: 06 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mathew Owen Kirk

Appointment date: 2021-08-06

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2021

Action Date: 06 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Neil Wilson

Appointment date: 2021-08-06

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2021

Action Date: 06 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-06

Officer name: Mr David Charles Phillips

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2021

Action Date: 06 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alex James Moody

Appointment date: 2021-08-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Aug 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2020

Action Date: 09 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-09

Documents

View document PDF

Change to a person with significant control

Date: 16 Oct 2020

Action Date: 16 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-10-16

Psc name: Jmcp Holdings Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2019

Action Date: 09 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Cessation of a person with significant control

Date: 21 May 2019

Action Date: 17 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-05-17

Psc name: Julie Purdie

Documents

View document PDF

Notification of a person with significant control

Date: 21 May 2019

Action Date: 17 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-05-17

Psc name: Jmcp Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 21 May 2019

Action Date: 17 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-05-17

Psc name: Deborah Jarzebowski

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2019

Action Date: 17 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Victor Jarzebowski

Termination date: 2019-05-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2019

Action Date: 01 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-01

New address: Vulcan House Pendeford Business Park Wobaston Road Wolverhampton West Midlands WV9 5HA

Old address: 43 Temple Row Birmingham West Midlands B2 5LS

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2019

Action Date: 27 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2018

Action Date: 27 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2018

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2017

Action Date: 27 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-27

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin John Turner

Termination date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2016

Action Date: 18 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2015

Action Date: 18 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Resolution

Date: 06 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2015

Action Date: 18 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-18

Documents

View document PDF

Certificate change of name company

Date: 31 Oct 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed rapid communications LIMITED\certificate issued on 31/10/14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Change person secretary company with change date

Date: 24 Oct 2014

Action Date: 24 Oct 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-10-24

Officer name: Julie Purdie

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2014

Action Date: 23 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-23

Officer name: Mr Benjamin John Turner

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2014

Action Date: 24 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Julie Purdie

Change date: 2014-10-24

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2014

Action Date: 23 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sean David Pearson

Appointment date: 2014-10-23

Documents

View document PDF

Memorandum articles

Date: 05 Jun 2014

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 17 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 17 Apr 2014

Action Date: 31 Mar 2014

Category: Capital

Type: SH01

Date: 2014-03-31

Capital : 1,500 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2013

Action Date: 18 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 15 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 044702640001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2012

Action Date: 18 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2012

Action Date: 26 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-26

Documents

View document PDF

Resolution

Date: 13 Feb 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 13 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jon Purdie

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2011

Action Date: 26 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2010

Action Date: 26 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-26

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2010

Action Date: 26 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Julie Purdie

Change date: 2010-06-26

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2010

Action Date: 26 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-26

Officer name: Jon Purdie

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2010

Action Date: 26 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-26

Officer name: Richard Victor Jarzebowski

Documents

View document PDF

Legacy

Date: 26 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 30 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 22 Oct 2007

Category: Capital

Type: 88(2)R

Description: Ad 17/10/07--------- £ si 300@1=300 £ ic 1000/1300

Documents

View document PDF

Legacy

Date: 22 Oct 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 17/10/07

Documents

View document PDF

Memorandum articles

Date: 22 Oct 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 22 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 27 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 26/06/07; full list of members

Documents

View document PDF

Legacy

Date: 25 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 26/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 18 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 26/06/05; full list of members

Documents

View document PDF

Legacy

Date: 16 May 2005

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 16 May 2005

Category: Capital

Type: 88(2)R

Description: Ad 31/01/05--------- £ si 998@1=998 £ ic 2/1000

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 02 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 26/06/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2003

Action Date: 31 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-31

Documents

View document PDF

Legacy

Date: 27 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 26/06/03; full list of members

Documents

View document PDF

Legacy

Date: 03 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

Number:LP010804
Status:ACTIVE
Category:Limited Partnership

DOROTHY MCKINNEY LTD

SCOTT HOUSE,EDINBURGH,EH2 2AZ

Number:SC482501
Status:ACTIVE
Category:Private Limited Company

FRINTON COMMUNITY SERVICES LIMITED

SOKEN HOUSE,ROCHFORD WAY,CO13 0AU

Number:02551086
Status:ACTIVE
Category:Private Limited Company

GIDON LTD

52 HOUNSFIELD CRESCENT,ROTHERHAM,S65 3PZ

Number:10179717
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

M G MORDI LTD

BOLLIN HOUSE BOLLIN LINK,CHESHIRE,SK9 1DP

Number:10513994
Status:ACTIVE
Category:Private Limited Company

OLIVEPODS LTD

1 BEAUCHAMP COURT,BARNET,EN5 5TZ

Number:11597323
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source