- Company Overview for DOUBLE8TICKETS LIMITED (05798730)
- Filing history for DOUBLE8TICKETS LIMITED (05798730)
- People for DOUBLE8TICKETS LIMITED (05798730)
- More for DOUBLE8TICKETS LIMITED (05798730)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
16 May 2023 | CS01 | Confirmation statement made on 27 April 2023 with updates | |
10 Jan 2023 | AA | Accounts for a dormant company made up to 30 April 2022 | |
04 Nov 2022 | CH01 | Director's details changed for Mr Raymond John Sullivan on 20 October 2022 | |
24 Oct 2022 | AD01 | Registered office address changed from C/O Sch Consultancy Limited 3000 Hillside Drive Hillside Business Park Chertsey Surrey KT16 0RS England to C/O Sch Consultancy Limited Maple House High Street Potters Bar Hertfordshire EN6 5BS on 24 October 2022 | |
24 Oct 2022 | PSC04 | Change of details for Mr Raymond John Sullivan as a person with significant control on 20 October 2022 | |
27 Apr 2022 | CS01 | Confirmation statement made on 27 April 2022 with updates | |
17 Jan 2022 | AA | Accounts for a dormant company made up to 30 April 2021 | |
27 Apr 2021 | CS01 | Confirmation statement made on 27 April 2021 with updates | |
25 Mar 2021 | AA | Accounts for a dormant company made up to 30 April 2020 | |
27 Apr 2020 | CS01 | Confirmation statement made on 27 April 2020 with updates | |
27 Apr 2020 | PSC04 | Change of details for Mr Raymond John Sullivan as a person with significant control on 27 January 2019 | |
20 Feb 2020 | TM02 | Termination of appointment of Carol Ann Shell as a secretary on 1 February 2020 | |
14 Jan 2020 | AA | Accounts for a dormant company made up to 30 April 2019 | |
28 Apr 2019 | CS01 | Confirmation statement made on 27 April 2019 with updates | |
28 Apr 2019 | CH03 | Secretary's details changed for Mrs Carol Ann Shell on 28 April 2019 | |
28 Apr 2019 | CH01 | Director's details changed for Mr Raymond John Sullivan on 30 November 2018 | |
28 Jan 2019 | AD01 | Registered office address changed from C/O Sch Hathaway Limited 3000 Hillside Drive Hillside Business Park Chertsey Surrey KT16 0RS England to C/O Sch Consultancy Limited 3000 Hillside Drive Hillside Business Park Chertsey Surrey KT16 0RS on 28 January 2019 | |
27 Jan 2019 | AA | Accounts for a dormant company made up to 30 April 2018 | |
30 Nov 2018 | AD01 | Registered office address changed from 3000 Hillside Drive Hillside Business Park Chertsey Surrey KT16 0RS England to C/O Sch Hathaway Limited 3000 Hillside Drive Hillside Business Park Chertsey Surrey KT16 0RS on 30 November 2018 | |
18 Oct 2018 | AD01 | Registered office address changed from C/O C/O Ch London Limited Alexander House Station Approach Virginia Water Surrey GU25 4DW to 3000 Hillside Drive Hillside Business Park Chertsey Surrey KT16 0RS on 18 October 2018 | |
03 May 2018 | CS01 | Confirmation statement made on 27 April 2018 with updates | |
14 Feb 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
02 May 2017 | CS01 | Confirmation statement made on 27 April 2017 with updates | |
16 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 |