THE TICKET KEEPER LTD

Orchard Hey Rye Lane Orchard Hey Rye Lane, Sevenoaks, TN14 5JF, Kent, England
StatusACTIVE
Company No.08779935
CategoryPrivate Limited Company
Incorporated18 Nov 2013
Age10 years, 6 months, 16 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change person director company

Date: 13 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change person director company

Date: 13 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 27 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Handel

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 21 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Edward Richard Alexander Furber

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 18 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CDT CONSULTING LIMITED

THE MISSION - FLOOR TWO,MANCHESTER,M3 3BW

Number:06772256
Status:ACTIVE
Category:Private Limited Company

EHTJ LIMITED

BRIDGE HOUSE,GODALMING,GU7 1JB

Number:06969804
Status:ACTIVE
Category:Private Limited Company

J PARMAR LTD

02 GEMINI GROVE,NORTHOLT,UB5 6ER

Number:10429572
Status:ACTIVE
Category:Private Limited Company

KRUGERRLAND LIMITED

3 GATEWAY MEWS, BOUNDS GREEN,LONDON,N11 2UT

Number:06360116
Status:ACTIVE
Category:Private Limited Company

RED STOP MEDIA LTD

BRUNSWICK HOUSE,LINCOLN,LN1 1SP

Number:09245001
Status:ACTIVE
Category:Private Limited Company

RENOUND HOUND LIMITED

24 SISTERS AVENUE,LONDON,SW11 5SQ

Number:11530173
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