TICKDOC LTD
Status | ACTIVE |
Company No. | 09237448 |
Category | Private Limited Company |
Incorporated | 26 Sep 2014 |
Age | 9 years, 8 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
TICKDOC LTD is an active private limited company with number 09237448. It was incorporated 9 years, 8 months, 4 days ago, on 26 September 2014. The company address is 32 Judges Gully Close, Eastleigh, SO50 6JJ, Hampshire, England.
Company Fillings
Change registered office address company with date old address new address
Date: 06 Feb 2024
Action Date: 06 Feb 2024
Category: Address
Type: AD01
New address: 32 Judges Gully Close Eastleigh Hampshire SO50 6JJ
Change date: 2024-02-06
Old address: Eastleigh Business Centre Upper Market Street Eastleigh Hampshire SO50 9FD England
Documents
Confirmation statement with no updates
Date: 17 Sep 2023
Action Date: 17 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-17
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Change to a person with significant control
Date: 05 May 2023
Action Date: 01 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-04-01
Psc name: Mrs Sibongile Armstrong
Documents
Confirmation statement with no updates
Date: 14 Nov 2022
Action Date: 26 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-26
Documents
Accounts with accounts type micro entity
Date: 16 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 28 Sep 2021
Action Date: 26 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-26
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 04 Oct 2020
Action Date: 26 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-26
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 01 Oct 2019
Action Date: 26 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-26
Documents
Accounts with accounts type micro entity
Date: 08 Dec 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change person director company with change date
Date: 29 Oct 2018
Action Date: 17 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Sibongile Armstrong
Change date: 2018-10-17
Documents
Confirmation statement with no updates
Date: 26 Sep 2018
Action Date: 26 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-26
Documents
Change person director company with change date
Date: 12 Feb 2018
Action Date: 01 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-02-01
Officer name: Mrs Sibongile Armstrong
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 26 Sep 2017
Action Date: 26 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-26
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 28 Sep 2016
Action Date: 26 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-26
Documents
Change person director company with change date
Date: 18 Aug 2016
Action Date: 18 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Sibongile Armstrong
Change date: 2016-08-18
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Capital allotment shares
Date: 08 Jun 2016
Action Date: 13 Oct 2015
Category: Capital
Type: SH01
Date: 2015-10-13
Capital : 100 GBP
Documents
Change registered office address company with date old address new address
Date: 07 Jun 2016
Action Date: 07 Jun 2016
Category: Address
Type: AD01
Old address: 111 Woodlands Way Bursledon Southampton SO31 8LG
New address: Eastleigh Business Centre Upper Market Street Eastleigh Hampshire SO50 9FD
Change date: 2016-06-07
Documents
Change person director company with change date
Date: 23 May 2016
Action Date: 31 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-03-31
Officer name: Mrs Sibongile Armstrong
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2015
Action Date: 26 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-26
Documents
Change registered office address company with date old address new address
Date: 03 Jun 2015
Action Date: 03 Jun 2015
Category: Address
Type: AD01
Change date: 2015-06-03
New address: 111 Woodlands Way Bursledon Southampton SO31 8LG
Old address: 23 Peverells Wood Close Chandlers Ford Eastleigh Hampshire SO53 2FY United Kingdom
Documents
Some Companies
22 COTTENHAM PARK ROAD,LONDON,SW20 0RZ
Number: | 11814055 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 FARNES DRIVE,GIDEA PARK,RM2 6NS
Number: | 09784361 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 RAILWAY COTTAGES,WOKING,GU21 7SG
Number: | 11337073 |
Status: | ACTIVE |
Category: | Private Limited Company |
PO BOX 1 GORSEY LANE,BIRMINGHAM,B46 1LW
Number: | 04271996 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRIDGE VIEW HOUSE,DUNDEE,DD1 4LQ
Number: | SC192247 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 SECOND AVENUE,HALSTEAD,CO9 2SU
Number: | 08665485 |
Status: | ACTIVE |
Category: | Private Limited Company |