-
TICKVANTAGE LTD - BTMR LIMITED, Century Buildings, 14 St. Mary's Parsonage, Manchester, United Kingdom
Company Information
- Company registration number
- 08143409
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- BTMR LIMITED
- Century Buildings
- 14 St. Mary's Parsonage
- Manchester
- M3 2DF BTMR LIMITED, Century Buildings, 14 St. Mary's Parsonage, Manchester, M3 2DF UK
Management
- Managing Directors
- TEJI, Tarlok Nath
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-07-13
- Age Of Company 2012-07-13 12 years
- SIC/NACE
- 74990
Ownership
- Beneficial Owners
- Mr Tarlok Teji
- Mr Tarlok Nath Teji
- Mr Tarlok Teji
- 20 Twenty Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2020-07-31
- Last Date: 2018-10-31
- Annual Return
- Due Date: 2020-07-27
- Last Date: 2019-07-13
-
TICKVANTAGE LTD Company Description
- TICKVANTAGE LTD is a ltd registered in United Kingdom with the Company reg no 08143409. Its current trading status is "live". It was registered 2012-07-13. It has declared SIC or NACE codes as "74990". It has 1 director It can be contacted at Btmr Limited .
Get TICKVANTAGE LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Tickvantage Ltd - BTMR LIMITED, Century Buildings, 14 St. Mary's Parsonage, Manchester, United Kingdom
- 2012-07-13
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for TICKVANTAGE LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
termination-director-company-with-name-termination-date (2020-06-23) - TM01
keyboard_arrow_right 2019
-
capital-allotment-shares (2019-08-02) - SH01
-
accounts-with-accounts-type-total-exemption-full (2019-07-31) - AA
-
confirmation-statement-with-updates (2019-08-02) - CS01
keyboard_arrow_right 2018
-
capital-allotment-shares (2018-10-03) - SH01
-
confirmation-statement-with-updates (2018-07-26) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-03-01) - AA
-
change-to-a-person-with-significant-control (2018-01-18) - PSC05
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-04-28) - AA
-
capital-allotment-shares (2017-07-24) - SH01
-
notification-of-a-person-with-significant-control (2017-07-24) - PSC01
-
notification-of-a-person-with-significant-control (2017-07-25) - PSC02
-
confirmation-statement-with-updates (2017-07-24) - CS01
-
termination-director-company-with-name-termination-date (2017-10-09) - TM01
keyboard_arrow_right 2016
-
gazette-filings-brought-up-to-date (2016-11-12) - DISS40
-
confirmation-statement-with-updates (2016-11-11) - CS01
-
gazette-notice-compulsory (2016-10-11) - GAZ1
-
accounts-with-accounts-type-total-exemption-small (2016-07-01) - AA
keyboard_arrow_right 2015
-
termination-director-company-with-name-termination-date (2015-12-07) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-25) - AR01
-
appoint-person-director-company-with-name-date (2015-06-12) - AP01
-
termination-director-company-with-name-termination-date (2015-04-15) - TM01
-
termination-director-company-with-name-termination-date (2015-03-31) - TM01
-
accounts-with-accounts-type-total-exemption-small (2015-07-30) - AA
keyboard_arrow_right 2014
-
change-account-reference-date-company-previous-extended (2014-01-20) - AA01
-
capital-allotment-shares (2014-06-02) - SH01
-
accounts-with-accounts-type-total-exemption-small (2014-04-11) - AA
-
appoint-person-director-company-with-name (2014-06-19) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-07-11) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-30) - AR01
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-11-11) - AP01
-
appoint-corporate-director-company-with-name (2013-08-19) - AP02
-
appoint-person-director-company-with-name (2013-08-19) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-07) - AR01
-
capital-allotment-shares (2013-07-02) - SH01
-
change-registered-office-address-company-with-date-old-address (2013-01-15) - AD01
keyboard_arrow_right 2012
-
change-registered-office-address-company-with-date-old-address (2012-12-11) - AD01
-
incorporation-company (2012-07-13) - NEWINC