- Company Overview for TICKTOCK GAMES LIMITED (06357704)
- Filing history for TICKTOCK GAMES LIMITED (06357704)
- People for TICKTOCK GAMES LIMITED (06357704)
- More for TICKTOCK GAMES LIMITED (06357704)
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) |
---|---|---|---|
15 Dec 2023 | AA | Accounts for a dormant company made up to 30 June 2023 | |
14 Jul 2023 | CS01 | Confirmation statement made on 30 June 2023 with no updates | |
07 Feb 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
01 Jul 2022 | CS01 | Confirmation statement made on 30 June 2022 with no updates | |
04 Apr 2022 | AA | Accounts for a small company made up to 30 June 2021 | |
01 Jul 2021 | CS01 | Confirmation statement made on 30 June 2021 with no updates | |
27 May 2021 | AA | Accounts for a small company made up to 30 June 2020 | |
09 Jul 2020 | AA | Micro company accounts made up to 30 June 2019 | |
08 Jul 2020 | CS01 | Confirmation statement made on 30 June 2020 with no updates | |
08 Jul 2019 | CS01 | Confirmation statement made on 30 June 2019 with updates | |
01 Jul 2019 | AA | Micro company accounts made up to 30 September 2018 | |
05 Feb 2019 | AA01 | Current accounting period shortened from 30 September 2019 to 30 June 2019 | |
05 Feb 2019 | PSC07 | Cessation of Arden Kyle Aspinall as a person with significant control on 19 December 2018 | |
05 Feb 2019 | PSC07 | Cessation of Susan Sheila Aspinall as a person with significant control on 19 December 2018 | |
05 Feb 2019 | PSC02 | Notification of Rebellion Games Holdings Ltd as a person with significant control on 19 December 2018 | |
05 Feb 2019 | AD01 | Registered office address changed from 60-62 Jenkin Road, Horbury Wakefield West Yorkshire WF4 6DT to Riverside House Osney Mead Oxford OX2 0ES on 5 February 2019 | |
05 Feb 2019 | TM01 | Termination of appointment of Arden Kyle Aspinall as a director on 19 December 2018 | |
05 Feb 2019 | TM02 | Termination of appointment of Susan Sheila Aspinall as a secretary on 19 December 2018 | |
05 Feb 2019 | TM01 | Termination of appointment of Paul Andrew Kelly as a director on 19 December 2018 | |
05 Feb 2019 | AP01 | Appointment of Mr Christopher Ross Kingsley as a director on 19 December 2018 | |
05 Feb 2019 | TM01 | Termination of appointment of Jonathan Edward Francis Wright as a director on 19 December 2018 | |
05 Feb 2019 | TM01 | Termination of appointment of Susan Sheila Aspinall as a director on 19 December 2018 | |
05 Feb 2019 | AP01 | Appointment of Mr Jonathon Jason Kingsley as a director on 19 December 2018 | |
01 Oct 2018 | CS01 | Confirmation statement made on 30 August 2018 with no updates | |
22 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 |