THE TICKET KEEPER LTD
Status | ACTIVE |
Company No. | 08779935 |
Category | Private Limited Company |
Incorporated | 18 Nov 2013 |
Age | 10 years, 6 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
THE TICKET KEEPER LTD is an active private limited company with number 08779935. It was incorporated 10 years, 6 months, 16 days ago, on 18 November 2013. The company address is Orchard Hey Rye Lane Orchard Hey Rye Lane, Sevenoaks, TN14 5JF, Kent, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 10 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 24 Apr 2024
Action Date: 21 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-21
Documents
Confirmation statement with no updates
Date: 21 Apr 2023
Action Date: 21 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-21
Documents
Accounts with accounts type total exemption full
Date: 12 Apr 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Accounts with accounts type total exemption full
Date: 25 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 11 May 2022
Action Date: 21 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-21
Documents
Confirmation statement with no updates
Date: 04 May 2021
Action Date: 21 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-21
Documents
Accounts with accounts type total exemption full
Date: 22 Feb 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 05 May 2020
Action Date: 21 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-21
Documents
Accounts with accounts type total exemption full
Date: 23 Apr 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Accounts with accounts type total exemption full
Date: 28 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 07 May 2019
Action Date: 21 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-21
Documents
Accounts with accounts type total exemption full
Date: 23 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 02 May 2018
Action Date: 21 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-21
Documents
Accounts with accounts type total exemption small
Date: 30 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 10 May 2017
Action Date: 21 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-21
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2016
Action Date: 21 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-21
Documents
Change person director company
Date: 13 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Documents
Change person director company
Date: 13 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Documents
Change registered office address company with date old address new address
Date: 10 Jun 2016
Action Date: 10 Jun 2016
Category: Address
Type: AD01
Change date: 2016-06-10
New address: Orchard Hey Rye Lane Otford Sevenoaks Kent TN14 5JF
Old address: The Old Tavern Union Road Smallburgh Norwich Norfolk NR12 9NH
Documents
Termination director company with name termination date
Date: 08 Jun 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Nanney-Wynn Garton-Jones
Termination date: 2016-06-01
Documents
Termination director company with name termination date
Date: 08 Jun 2016
Action Date: 03 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-06-03
Officer name: Edward Richard Alexander Furber
Documents
Accounts with accounts type total exemption small
Date: 10 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2015
Action Date: 21 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-21
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Change registered office address company with date old address new address
Date: 17 Apr 2015
Action Date: 17 Apr 2015
Category: Address
Type: AD01
New address: The Old Tavern Union Road Smallburgh Norwich Norfolk NR12 9NH
Old address: 8 Blandfield Road London SW12 8BG
Change date: 2015-04-17
Documents
Appoint person director company with name date
Date: 17 Apr 2015
Action Date: 17 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-04-17
Officer name: Mr Timothy Charles Handel
Documents
Termination director company with name termination date
Date: 17 Apr 2015
Action Date: 17 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David L'estrange Seward
Termination date: 2015-04-17
Documents
Change account reference date company current extended
Date: 08 Sep 2014
Action Date: 31 Aug 2015
Category: Accounts
Type: AA01
Made up date: 2015-06-30
New date: 2015-08-31
Documents
Change account reference date company previous shortened
Date: 07 Sep 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA01
Made up date: 2014-11-30
New date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2014
Action Date: 21 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-21
Documents
Termination director company with name
Date: 27 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Handel
Documents
Appoint person director company with name
Date: 21 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William Nanney-Wynn Garton-Jones
Documents
Appoint person director company with name
Date: 21 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Edward Richard Alexander Furber
Documents
Appoint person director company with name
Date: 06 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David L'estrange Seward
Documents
Change registered office address company with date old address
Date: 06 Feb 2014
Action Date: 06 Feb 2014
Category: Address
Type: AD01
Change date: 2014-02-06
Old address: 3 London Wall Buildings London EC2M 5PD United Kingdom
Documents
Some Companies
THE MISSION - FLOOR TWO,MANCHESTER,M3 3BW
Number: | 06772256 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRIDGE HOUSE,GODALMING,GU7 1JB
Number: | 06969804 |
Status: | ACTIVE |
Category: | Private Limited Company |
02 GEMINI GROVE,NORTHOLT,UB5 6ER
Number: | 10429572 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 GATEWAY MEWS, BOUNDS GREEN,LONDON,N11 2UT
Number: | 06360116 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNSWICK HOUSE,LINCOLN,LN1 1SP
Number: | 09245001 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 SISTERS AVENUE,LONDON,SW11 5SQ
Number: | 11530173 |
Status: | ACTIVE |
Category: | Private Limited Company |