This company is commonly known as Tiny Tickers Limited. The company was founded 25 years ago and was given the registration number 03758594. The firm's registered office is in LONDON. You can find them at 76 Chiswick Lane, , London, . This company's SIC code is 63990 - Other information service activities n.e.c..
Name | : | TINY TICKERS LIMITED |
---|---|---|
Company Number | : | 03758594 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 April 1999 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 76 Chiswick Lane, London, W4 2LA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ghyllstone, Princess Road, Ilkley, Princess Road, Ilkley, England, LS29 9NP | Director | 28 August 2021 | Active |
Flat 4, 9 Springfield Road, Brighton, England, BN1 6DB | Director | 28 August 2021 | Active |
15, Queen Square, Leeds, England, LS2 8AJ | Director | 26 August 2008 | Active |
69, South Station Road, Liverpool, England, L25 3QE | Director | 28 August 2021 | Active |
15, Queen Square, Leeds, England, LS2 8AJ | Director | 13 July 2016 | Active |
15, Queen Square, Leeds, England, LS2 8AJ | Director | 18 January 2017 | Active |
38, Long Compton Drive, Hagley, Stourbridge, England, DY9 0PD | Director | 28 August 2021 | Active |
15, Queen Square, Leeds, England, LS2 8AJ | Director | 18 July 2018 | Active |
52 Valiant House, Vicarage Crescent, London, SW11 3LU | Secretary | 01 April 2000 | Active |
33 Monument Green, Weybridge, KT13 8QJ | Secretary | 23 April 1999 | Active |
15, Queen Square, Leeds, England, LS2 8AJ | Secretary | 19 February 2013 | Active |
52 Valiant House, Vicarage Crescent, London, SW11 3LU | Director | 23 April 1999 | Active |
76, Chiswick Lane, London, W4 2LA | Director | 28 March 2006 | Active |
52, Valiant House, 75 Vicarage Crescent, London, England, SW11 3LU | Director | 19 February 2013 | Active |
76 Valiant House, Vicarage Crescent, London, SW11 3LX | Director | 23 April 1999 | Active |
76, Chiswick Lane, London, United Kingdom, W4 2LA | Director | 05 November 2012 | Active |
76 Chiswick Lane, Chiswick Lane, London, England, W4 2LA | Director | 20 April 2016 | Active |
76, Chiswick Lane, London, United Kingdom, W4 2LA | Director | 19 April 2012 | Active |
112 Abbeville Road, London, SW4 9LU | Director | 14 December 1999 | Active |
76 Chiswick Lane, Chiswick Lane, London, England, W4 2LA | Director | 01 November 2001 | Active |
33 Monument Green, Weybridge, KT13 8QJ | Director | 23 April 1999 | Active |
33, Monument Green, Weybridge, KT13 8QJ | Director | 23 April 1999 | Active |
76 Chiswick Lane, Chiswick Lane, London, England, W4 2LA | Director | 22 April 2015 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-17 | Officers | Termination director company with name termination date. | Download |
2022-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-26 | Officers | Termination secretary company with name termination date. | Download |
2022-02-06 | Address | Change registered office address company with date old address new address. | Download |
2022-01-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-04 | Officers | Termination director company with name termination date. | Download |
2021-09-06 | Officers | Appoint person director company with name date. | Download |
2021-09-06 | Officers | Appoint person director company with name date. | Download |
2021-09-05 | Officers | Appoint person director company with name date. | Download |
2021-09-05 | Officers | Appoint person director company with name date. | Download |
2021-07-29 | Resolution | Resolution. | Download |
2021-07-29 | Incorporation | Memorandum articles. | Download |
2021-07-29 | Change of constitution | Statement of companys objects. | Download |
2021-07-28 | Resolution | Resolution. | Download |
2021-07-28 | Incorporation | Memorandum articles. | Download |
2021-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-08 | Officers | Termination director company with name termination date. | Download |
2019-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.