TICKED BOX LIMITED

Myrtle House Myrtle House, Henfield, BN5 9DA, West Sussex
StatusACTIVE
Company No.05498381
CategoryPrivate Limited Company
Incorporated04 Jul 2005
Age18 years, 10 months, 10 days
JurisdictionEngland Wales

SUMMARY

TICKED BOX LIMITED is an active private limited company with number 05498381. It was incorporated 18 years, 10 months, 10 days ago, on 04 July 2005. The company address is Myrtle House Myrtle House, Henfield, BN5 9DA, West Sussex.



Company Fillings

Confirmation statement with updates

Date: 08 Aug 2023

Action Date: 04 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2023

Action Date: 04 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-04

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2022

Action Date: 04 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2022

Action Date: 04 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-04

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2021

Action Date: 04 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Aug 2021

Action Date: 04 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-04

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2020

Action Date: 04 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Jul 2020

Category: Accounts

Type: AA

Made up date: 2019-10-04

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2019

Action Date: 04 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Jul 2019

Category: Accounts

Type: AA

Made up date: 2018-10-04

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2018

Action Date: 04 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jul 2018

Action Date: 04 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-04

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2017

Action Date: 04 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2017

Action Date: 04 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-04

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2016

Action Date: 04 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2016

Action Date: 04 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2015

Action Date: 04 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2015

Action Date: 04 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2014

Action Date: 04 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-04

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Jul 2014

Action Date: 04 Jul 2014

Category: Address

Type: AD01

Old address: 56 Colet Gardens St Pauls Court London W14 9DL

Change date: 2014-07-04

Documents

View document PDF

Certificate change of name company

Date: 04 Jul 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pregnancy questions and answers LIMITED\certificate issued on 04/07/14

Documents

View document PDF

Termination director company with name

Date: 04 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christoph Lees

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2014

Action Date: 04 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2013

Action Date: 04 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2013

Action Date: 04 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2012

Action Date: 04 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2012

Action Date: 04 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2011

Action Date: 04 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-04

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Jun 2011

Action Date: 14 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-14

Old address: 11 More Close St Paul's Court London W14 9BN United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2011

Action Date: 04 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2010

Action Date: 04 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-04

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2010

Action Date: 04 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Christoph Christopher Lees

Change date: 2010-07-04

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2010

Action Date: 04 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ian Scott Carrott

Change date: 2010-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Apr 2010

Action Date: 04 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-04

Documents

View document PDF

Legacy

Date: 10 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2009

Action Date: 04 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-04

Documents

View document PDF

Legacy

Date: 07 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/07/08; full list of members

Documents

View document PDF

Legacy

Date: 07 Jul 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 07 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 07/07/2008 from 11 more close st. Paul's court london W14 9BN

Documents

View document PDF

Legacy

Date: 07 Jul 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2008

Action Date: 01 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 11 Jul 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/07 to 04/10/07

Documents

View document PDF

Legacy

Date: 05 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/07/07; full list of members

Documents

View document PDF

Legacy

Date: 19 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 04/07/06; full list of members

Documents

View document PDF

Legacy

Date: 01 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 04 Jul 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARIONICS LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:08465288
Status:ACTIVE
Category:Private Limited Company

CARMAGGEDDON SALVAGE LIMITED

UNIT 5 SHINGLE HALL FARM,SAWBRIDGEWORTH,CM21 0LX

Number:10718441
Status:ACTIVE
Category:Private Limited Company

GARY C DEERING LIMITED

214 WOOD LANE,MANCHESTER,M31 4HG

Number:10922485
Status:ACTIVE
Category:Private Limited Company

MARSON PROPERTIES LIMITED

19 THE SQUARE,RETFORD,DN22 6DQ

Number:07828293
Status:ACTIVE
Category:Private Limited Company

NEVILLE PARTNERSHIP LIMITED

98 CLAY HILL,ENFIELD,EN2 9AW

Number:08559138
Status:ACTIVE
Category:Private Limited Company

TOM FENNELL SOUND LIMITED

50 CUCKOO AVENUE,LONDON,W7 1BX

Number:07818876
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