About

Registered Number: 05279405
Date of Incorporation: 08/11/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: C/O Hw Associates, Portmill House Portmill Lane, Hitchin, Herts, SG5 1DJ

 

Tick in the Box Ltd was founded on 08 November 2004 and has its registered office in Hitchin, it's status in the Companies House registry is set to "Active". The companies directors are listed as Barry, Marie Michelle, Risby, Marc George at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRY, Marie Michelle 08 November 2004 - 1
RISBY, Marc George 08 November 2004 - 1

Filing History

Document Type Date
CS01 - N/A 13 November 2019
AA - Annual Accounts 05 September 2019
CS01 - N/A 21 November 2018
AA - Annual Accounts 05 September 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 31 August 2017
CS01 - N/A 21 November 2016
AA - Annual Accounts 18 August 2016
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 26 November 2014
CH03 - Change of particulars for secretary 26 November 2014
CH01 - Change of particulars for director 26 November 2014
CH01 - Change of particulars for director 26 November 2014
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 06 January 2014
CH01 - Change of particulars for director 06 January 2014
CH01 - Change of particulars for director 06 January 2014
CH03 - Change of particulars for secretary 06 January 2014
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 12 January 2011
DISS40 - Notice of striking-off action discontinued 01 December 2010
AA - Annual Accounts 30 November 2010
GAZ1 - First notification of strike-off action in London Gazette 30 November 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AA - Annual Accounts 28 September 2009
AA - Annual Accounts 21 November 2008
363a - Annual Return 20 November 2008
AA - Annual Accounts 21 November 2007
363a - Annual Return 20 November 2007
363a - Annual Return 01 May 2007
AA - Annual Accounts 08 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 2005
363a - Annual Return 15 December 2005
287 - Change in situation or address of Registered Office 28 November 2005
288a - Notice of appointment of directors or secretaries 29 March 2005
288b - Notice of resignation of directors or secretaries 03 March 2005
288b - Notice of resignation of directors or secretaries 03 March 2005
288a - Notice of appointment of directors or secretaries 03 March 2005
288a - Notice of appointment of directors or secretaries 03 March 2005
NEWINC - New incorporation documents 08 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.