2TICCS LIMITED

05072261
CARNAC HOUSE CARNAC COURT CAMS ESTATE FAREHAM HAMPSHIRE PO16 8UZ

Documents

Documents
Date Category Description Pages
21 Aug 2024 accounts Annual Accounts 2 Buy now
10 Jun 2024 officers Termination of appointment of director (Stephanie Elizabeth Squire Dobrikova) 1 Buy now
10 Jun 2024 officers Appointment of director (Mr Ian Thistlewood) 2 Buy now
12 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Aug 2023 accounts Annual Accounts 2 Buy now
13 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Dec 2021 accounts Annual Accounts 2 Buy now
12 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2020 accounts Annual Accounts 2 Buy now
16 Oct 2020 officers Termination of appointment of director (Bernard Vince Rowe) 1 Buy now
12 Oct 2020 accounts Annual Accounts 2 Buy now
25 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2019 accounts Annual Accounts 2 Buy now
21 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Feb 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
20 Aug 2018 address Move Registers To Sail Company With New Address 1 Buy now
27 Jun 2018 accounts Annual Accounts 2 Buy now
16 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Mar 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Mar 2018 address Change Sail Address Company With Old Address New Address 1 Buy now
12 Mar 2018 officers Change of particulars for director (Mrs Stephanie Elizabeth Squire) 2 Buy now
04 Jan 2018 officers Appointment of director (Mrs Stephanie Elizabeth Squire) 2 Buy now
22 Dec 2017 officers Termination of appointment of director (Nicholas John Delaney) 1 Buy now
17 Nov 2017 officers Change of particulars for corporate secretary (Lydaco Nominees Limited) 1 Buy now
20 Sep 2017 accounts Annual Accounts 2 Buy now
15 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Dec 2016 accounts Annual Accounts 2 Buy now
11 Apr 2016 officers Termination of appointment of director (Richard James Squire) 1 Buy now
22 Mar 2016 annual-return Annual Return 6 Buy now
14 Mar 2016 address Move Registers To Registered Office Company With New Address 1 Buy now
06 Nov 2015 accounts Annual Accounts 6 Buy now
16 Mar 2015 annual-return Annual Return 7 Buy now
12 May 2014 accounts Annual Accounts 6 Buy now
20 Mar 2014 annual-return Annual Return 7 Buy now
03 Jun 2013 accounts Annual Accounts 6 Buy now
02 Apr 2013 annual-return Annual Return 7 Buy now
18 Jan 2013 officers Change of particulars for director (Mr Bernard Vince Rowe) 2 Buy now
27 Sep 2012 officers Termination of appointment of director (June Green) 1 Buy now
20 Apr 2012 accounts Annual Accounts 6 Buy now
16 Apr 2012 annual-return Annual Return 8 Buy now
16 Aug 2011 accounts Annual Accounts 4 Buy now
01 Apr 2011 annual-return Annual Return 8 Buy now
01 Apr 2011 address Change Sail Address Company With Old Address 1 Buy now
01 Apr 2011 address Move Registers To Sail Company 1 Buy now
25 May 2010 accounts Annual Accounts 4 Buy now
23 Apr 2010 annual-return Annual Return 7 Buy now
23 Apr 2010 address Move Registers To Sail Company 1 Buy now
23 Apr 2010 officers Change of particulars for corporate secretary (Lydaco Nominees Limited) 2 Buy now
22 Apr 2010 address Change Sail Address Company 1 Buy now
22 Apr 2010 officers Change of particulars for director (June Barbara Alyson Green) 2 Buy now
21 May 2009 accounts Annual Accounts 4 Buy now
18 Mar 2009 annual-return Return made up to 12/03/09; full list of members 4 Buy now
03 Mar 2009 officers Appointment terminated director and secretary norman cottington 1 Buy now
03 Mar 2009 officers Director appointed richard james squire 2 Buy now
03 Mar 2009 address Registered office changed on 03/03/2009 from 1 st georges business centre st georges street portsmouth PO1 3EY 1 Buy now
03 Mar 2009 officers Director appointed bernard vince rowe 2 Buy now
03 Mar 2009 officers Secretary appointed lydaco nominees LIMITED 2 Buy now
03 Mar 2009 officers Director appointed nicholas delaney 2 Buy now
17 Jun 2008 accounts Annual Accounts 4 Buy now
04 Apr 2008 annual-return Return made up to 12/03/08; full list of members 4 Buy now
03 Apr 2008 officers Director and secretary's change of particulars / norman cottington / 01/01/2008 1 Buy now
18 Oct 2007 accounts Annual Accounts 4 Buy now
12 Apr 2007 annual-return Return made up to 12/03/07; full list of members 2 Buy now
10 Jan 2007 accounts Annual Accounts 5 Buy now
04 Apr 2006 annual-return Return made up to 12/03/06; full list of members 2 Buy now
04 Apr 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
06 Jan 2006 accounts Annual Accounts 4 Buy now
09 Apr 2005 annual-return Return made up to 12/03/05; full list of members 7 Buy now
04 Nov 2004 officers Director resigned 1 Buy now
30 Jun 2004 officers New secretary appointed;new director appointed 2 Buy now
21 May 2004 officers New director appointed 2 Buy now
21 May 2004 officers New director appointed 2 Buy now
23 Mar 2004 change-of-name Certificate Change Of Name Company 2 Buy now
17 Mar 2004 address Registered office changed on 17/03/04 from: wellesley house 7 clarence parade cheltenham GL50 3NY 1 Buy now
16 Mar 2004 officers Secretary resigned 1 Buy now
16 Mar 2004 officers Director resigned 1 Buy now
12 Mar 2004 incorporation Incorporation Company 14 Buy now