TICKLE TOURS LIMITED - SHERBORNE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Persons with significant control. Change date: 2023-11-22. Psc name: Mr Thomas Noel Barry. 2023-11-27 View Report
Officers. Officer name: Susan Alison Barry. Change date: 2023-11-22. 2023-11-27 View Report
Officers. Change date: 2023-11-22. Officer name: Mr Thomas Noel Barry. 2023-11-27 View Report
Address. Old address: 20 Hood Road London SW20 0SR. Change date: 2023-11-27. New address: Nether Valley Barn Nether Compton Sherborne DT9 4PZ. 2023-11-27 View Report
Accounts. Accounts type dormant. 2023-08-11 View Report
Confirmation statement. Statement with no updates. 2023-07-02 View Report
Accounts. Accounts type dormant. 2023-03-20 View Report
Confirmation statement. Statement with no updates. 2022-06-29 View Report
Accounts. Accounts type dormant. 2022-02-09 View Report
Confirmation statement. Statement with no updates. 2021-06-29 View Report
Accounts. Accounts type dormant. 2021-03-15 View Report
Confirmation statement. Statement with no updates. 2020-06-29 View Report
Accounts. Accounts type dormant. 2019-08-27 View Report
Confirmation statement. Statement with no updates. 2019-07-01 View Report
Accounts. Accounts type dormant. 2018-08-20 View Report
Confirmation statement. Statement with no updates. 2018-06-29 View Report
Accounts. Accounts type dormant. 2017-07-05 View Report
Persons with significant control. Psc name: Thomas Noel Barry. Notification date: 2016-06-30. 2017-06-29 View Report
Persons with significant control. Notification date: 2016-06-30. Psc name: Susan Alison Barry. 2017-06-29 View Report
Confirmation statement. Statement with no updates. 2017-06-29 View Report
Accounts. Accounts type dormant. 2016-07-06 View Report
Annual return. With made up date full list shareholders. 2016-06-30 View Report
Accounts. Accounts type dormant. 2016-02-10 View Report
Annual return. With made up date full list shareholders. 2015-07-06 View Report
Accounts. Accounts type dormant. 2015-02-27 View Report
Annual return. With made up date full list shareholders. 2014-07-05 View Report
Accounts. Accounts type dormant. 2014-03-31 View Report
Annual return. With made up date full list shareholders. 2013-07-17 View Report
Accounts. Accounts type total exemption small. 2012-09-21 View Report
Annual return. With made up date full list shareholders. 2012-08-28 View Report
Officers. Change date: 2012-06-30. Officer name: Mr Andrew David Yeandle. 2012-08-28 View Report
Accounts. Accounts type total exemption small. 2011-08-02 View Report
Annual return. With made up date full list shareholders. 2011-07-08 View Report
Accounts. Accounts type total exemption full. 2010-08-25 View Report
Annual return. With made up date full list shareholders. 2010-07-13 View Report
Officers. Officer name: Mr Simon Alexander Jones. 2010-07-12 View Report
Officers. Officer name: Mr Andrew David Yeandle. 2010-07-11 View Report
Officers. Officer name: Susan Barry. 2010-07-11 View Report
Officers. Officer name: Susan Alison Barry. 2010-01-11 View Report
Officers. Officer name: Richard Huntley Trinick. 2009-10-15 View Report
Officers. Officer name: Charles Philip Yeandle. 2009-10-15 View Report
Officers. Officer name: John Anthony Quilter. 2009-10-15 View Report
Incorporation. Incorporation company. 2009-06-29 View Report