TIC ELITE LIMITED

1 Kings Avenue, London, N21 3NA, United Kingdom
StatusACTIVE
Company No.11964399
CategoryPrivate Limited Company
Incorporated26 Apr 2019
Age5 years, 1 month, 17 days
JurisdictionEngland Wales

SUMMARY

TIC ELITE LIMITED is an active private limited company with number 11964399. It was incorporated 5 years, 1 month, 17 days ago, on 26 April 2019. The company address is 1 Kings Avenue, London, N21 3NA, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 05 Apr 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2023

Action Date: 01 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Jul 2023

Action Date: 27 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-06-27

Officer name: Mr Panayi Georgiou

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Jul 2023

Action Date: 27 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mahendra Patel

Termination date: 2023-06-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jul 2022

Action Date: 01 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2021

Action Date: 01 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2020

Action Date: 01 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-01

Documents

View document PDF

Change to a person with significant control

Date: 03 Jul 2020

Action Date: 06 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Tic Health Limited

Change date: 2019-09-06

Documents

View document PDF

Change to a person with significant control

Date: 03 Jul 2020

Action Date: 01 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-07-01

Psc name: Tic Health Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Apr 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2019

Action Date: 06 Sep 2019

Category: Address

Type: AD01

New address: 1 Kings Avenue London N21 3NA

Old address: The Hive London Camrose Avenue London HA8 6AG United Kingdom

Change date: 2019-09-06

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jul 2019

Action Date: 01 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-01

Documents

View document PDF

Notification of a person with significant control

Date: 01 Jul 2019

Action Date: 01 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Tic Health Limited

Notification date: 2019-07-01

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Jul 2019

Action Date: 01 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anthony Andrew Kleanthous

Cessation date: 2019-07-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Mahendra Patel

Appointment date: 2019-07-01

Documents

View document PDF

Change account reference date company current shortened

Date: 19 Jun 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA01

New date: 2019-06-30

Made up date: 2020-04-30

Documents

View document PDF

Incorporation company

Date: 26 Apr 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACES DOWN LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11464618
Status:ACTIVE
Category:Private Limited Company

BLUE IRIS RESTAURANT LTD

1 WOOTTON ROAD,KING'S LYNN,PE30 4EZ

Number:11691399
Status:ACTIVE
Category:Private Limited Company

BLUESCOPE UK LIMITED

25 LOCKETT GARDENS,SALFORD,M3 6BJ

Number:10348227
Status:ACTIVE
Category:Private Limited Company

CHILTERN LIFESTYLE LIMITED

1 FARM GROVE,BEACONSFIELD,HP9 2UA

Number:11522686
Status:ACTIVE
Category:Private Limited Company

GLOBAL DERIVATIVES (INTL) LIMITED

FRAMLINGHAM TECHNOLOGY CENTRE STATION ROAD,WOODBRIDGE,IP13 9EZ

Number:09904083
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PAPA’S PERTH LTD

41 CATHKIN CRESCENT,CUMBERNAULD,G68 0FD

Number:SC614491
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