THE TICKET HUT LIMITED

06022656
9 HIGH STREET WOBURN SANDS MILTON KEYNES MK17 8RF

Documents

Documents
Date Category Description Pages
29 Jan 2024 accounts Annual Accounts 7 Buy now
14 Dec 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Apr 2023 accounts Annual Accounts 7 Buy now
19 Jan 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Apr 2022 accounts Annual Accounts 6 Buy now
17 Dec 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Apr 2021 accounts Annual Accounts 7 Buy now
15 Mar 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jan 2020 accounts Annual Accounts 6 Buy now
07 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Sep 2018 accounts Annual Accounts 7 Buy now
17 Sep 2018 accounts Annual Accounts 7 Buy now
16 Jul 2018 officers Change of particulars for director (Christopher Michael Stewart) 2 Buy now
19 Jun 2018 accounts Change Account Reference Date Company Current Shortened 1 Buy now
05 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jun 2017 accounts Annual Accounts 7 Buy now
22 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jun 2016 accounts Annual Accounts 6 Buy now
23 Dec 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
16 Dec 2015 annual-return Annual Return 4 Buy now
16 Feb 2015 annual-return Annual Return 4 Buy now
03 Jan 2015 accounts Annual Accounts 5 Buy now
30 Dec 2013 accounts Annual Accounts 6 Buy now
13 Dec 2013 annual-return Annual Return 4 Buy now
08 Jan 2013 annual-return Annual Return 4 Buy now
02 Nov 2012 accounts Annual Accounts 6 Buy now
25 Jan 2012 annual-return Annual Return 4 Buy now
23 Dec 2011 accounts Annual Accounts 6 Buy now
22 Dec 2010 annual-return Annual Return 4 Buy now
17 Dec 2010 officers Appointment of corporate secretary (Ccl Company Secretarial Services Limited) 2 Buy now
16 Sep 2010 accounts Annual Accounts 5 Buy now
20 May 2010 change-of-name Certificate Change Of Name Company 2 Buy now
20 May 2010 change-of-name Change Of Name Notice 2 Buy now
03 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Feb 2010 annual-return Annual Return 4 Buy now
02 Feb 2010 officers Change of particulars for director (Christopher Michael Stewart) 2 Buy now
22 Jan 2010 accounts Annual Accounts 5 Buy now
15 Oct 2009 accounts Change Account Reference Date Company Previous Extended 1 Buy now
09 Jul 2009 officers Director appointed christopher michael stewart 1 Buy now
09 Jul 2009 officers Appointment terminated director company directors LIMITED 1 Buy now
09 Jul 2009 officers Appointment terminated secretary temple secretaries LIMITED 1 Buy now
09 Jul 2009 address Registered office changed on 09/07/2009 from 788-790 finchley road london NW11 7TJ 1 Buy now
18 Dec 2008 annual-return Return made up to 07/12/08; full list of members 3 Buy now
13 Aug 2008 resolution Resolution 1 Buy now
13 Aug 2008 accounts Annual Accounts 1 Buy now
03 Jan 2008 annual-return Return made up to 07/12/07; full list of members 2 Buy now
07 Dec 2006 incorporation Incorporation Company 16 Buy now