THE TICKET FAIRY LIMITED

19-20 Bourne Court Southend Road, Woodford Green, IG8 8HD, Essex, United Kingdom
StatusACTIVE
Company No.07846008
CategoryPrivate Limited Company
Incorporated14 Nov 2011
Age12 years, 7 months, 1 day
JurisdictionEngland Wales

SUMMARY

THE TICKET FAIRY LIMITED is an active private limited company with number 07846008. It was incorporated 12 years, 7 months, 1 day ago, on 14 November 2011. The company address is 19-20 Bourne Court Southend Road, Woodford Green, IG8 8HD, Essex, United Kingdom.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 02 May 2024

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2023

Action Date: 07 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-07

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Aug 2023

Action Date: 23 Nov 2022

Category: Accounts

Type: AA01

New date: 2022-11-23

Made up date: 2022-11-24

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2023

Action Date: 13 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Nov 2022

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Aug 2022

Action Date: 24 Nov 2021

Category: Accounts

Type: AA01

Made up date: 2021-11-25

New date: 2021-11-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Jan 2022

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2021

Action Date: 13 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-13

Documents

View document PDF

Change account reference date company current shortened

Date: 25 Nov 2021

Action Date: 25 Nov 2020

Category: Accounts

Type: AA01

Made up date: 2020-11-26

New date: 2020-11-25

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Aug 2021

Action Date: 26 Nov 2020

Category: Accounts

Type: AA01

Made up date: 2020-11-27

New date: 2020-11-26

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Jun 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Jun 2021

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 21 May 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 May 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2021

Action Date: 11 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-11

Documents

View document PDF

Change account reference date company current shortened

Date: 27 Nov 2020

Action Date: 27 Nov 2019

Category: Accounts

Type: AA01

Made up date: 2019-11-28

New date: 2019-11-27

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2020

Action Date: 04 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Depakkumar Narsinhbhai Patel

Appointment date: 2020-03-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2020

Action Date: 04 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-04

Officer name: Jigar Depakkumar Patel

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2020

Action Date: 20 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-20

Documents

View document PDF

Change to a person with significant control

Date: 06 Feb 2020

Action Date: 01 Jun 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ritesh Depakkumar Patel

Change date: 2016-06-01

Documents

View document PDF

Change to a person with significant control

Date: 06 Feb 2020

Action Date: 01 Jun 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jigar Depakkumar Patel

Change date: 2016-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2020

Action Date: 04 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-04

Old address: 63 High View Road South Woodford London Greater London E18 2HL

New address: 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ritesh Depakkumar Patel

Termination date: 2019-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Nov 2019

Action Date: 28 Nov 2018

Category: Accounts

Type: AA01

New date: 2018-11-28

Made up date: 2018-11-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Aug 2019

Action Date: 29 Nov 2018

Category: Accounts

Type: AA01

Made up date: 2018-11-30

New date: 2018-11-29

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2019

Action Date: 04 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-04

Officer name: Mr Ritesh Depakkumar Patel

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2019

Action Date: 04 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-04

Officer name: Mr Ritesh Depakkumar Patel

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Apr 2019

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2019

Action Date: 20 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2018

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2018

Action Date: 19 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-19

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2018

Action Date: 14 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2017

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Nov 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2016

Action Date: 14 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-14

Documents

View document PDF

Gazette notice compulsory

Date: 01 Nov 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2016

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Dec 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2015

Action Date: 14 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-14

Documents

View document PDF

Gazette notice compulsory

Date: 01 Dec 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2014

Action Date: 14 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-14

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2014

Action Date: 24 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ritesh Depakkumar Patel

Change date: 2013-12-24

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Nov 2014

Action Date: 15 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-11-15

Officer name: Mr Depakkumar Narsinhbhai Patel

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Sep 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2013

Action Date: 14 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jul 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2012

Action Date: 14 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-14

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2012

Action Date: 17 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ritesh Depakkumar Patel

Change date: 2012-11-17

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2012

Action Date: 17 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jigar Depakkumar Patel

Change date: 2012-11-17

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Nov 2012

Action Date: 17 Nov 2012

Category: Address

Type: AD01

Old address: 68 Snakes Lane East Woodford Green IG8 7QQ England

Change date: 2012-11-17

Documents

View document PDF

Incorporation company

Date: 14 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALL AREAS PLUMBING & HEATING SOUTHERN LIMITED

4 SPUR ROAD,PORTSMOUTH,PO6 3EB

Number:11515664
Status:ACTIVE
Category:Private Limited Company

ARROW ENGINEERING SUPPLY COMPANY LIMITED

UNIT 6, HUNTERS LANE IND EST,WARWICKSHIRE,CV21 1EA

Number:02057550
Status:ACTIVE
Category:Private Limited Company

BUNPLUK LIMITED

TAXASSIST ACCOUNTANTS,HERSHAM,KT12 4RQ

Number:06352820
Status:ACTIVE
Category:Private Limited Company

CONTACT ONE LIMITED

43B PRINCES CRESCENT,MORECAMBE,LA4 6BY

Number:03577259
Status:ACTIVE
Category:Private Limited Company

ECD ARCHITECTS LTD

STUDIO 3 BLUELION PLACE,LONDON,SE1 4PU

Number:03028104
Status:ACTIVE
Category:Private Limited Company

NEWTIQUES LIMITED

MORLEY HASWELL 4 ST JAMES COURT,WOLLASTON, STOURBRIDGE,DY8 3QG

Number:02816259
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