About

Registered Number: 04825968
Date of Incorporation: 09/07/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Ciro Post Office Lane, Flax Bourton, Bristol, BS48 3QE

 

Established in 2003, Tico Consulting Ltd has its registered office in Bristol, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BLAKE, Peter Richard 19 December 2007 06 April 2008 1

Filing History

Document Type Date
CS01 - N/A 11 July 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 20 July 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 18 July 2018
AA - Annual Accounts 04 December 2017
PSC04 - N/A 04 December 2017
CS01 - N/A 17 July 2017
AA - Annual Accounts 29 November 2016
CS01 - N/A 20 July 2016
AA - Annual Accounts 24 November 2015
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 10 July 2014
AD01 - Change of registered office address 04 June 2014
CH01 - Change of particulars for director 04 June 2014
MR01 - N/A 10 April 2014
MR01 - N/A 10 April 2014
AA - Annual Accounts 14 November 2013
AR01 - Annual Return 18 July 2013
AA - Annual Accounts 22 August 2012
CH01 - Change of particulars for director 21 August 2012
AD01 - Change of registered office address 21 August 2012
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 22 July 2010
363a - Annual Return 13 July 2009
AA - Annual Accounts 11 July 2009
AA - Annual Accounts 29 September 2008
363a - Annual Return 04 August 2008
288b - Notice of resignation of directors or secretaries 06 June 2008
288a - Notice of appointment of directors or secretaries 30 May 2008
288b - Notice of resignation of directors or secretaries 28 December 2007
AA - Annual Accounts 22 December 2007
288c - Notice of change of directors or secretaries or in their particulars 10 December 2007
363a - Annual Return 19 July 2007
AA - Annual Accounts 14 December 2006
363a - Annual Return 24 July 2006
288c - Notice of change of directors or secretaries or in their particulars 24 July 2006
AA - Annual Accounts 12 August 2005
363a - Annual Return 28 July 2005
363s - Annual Return 28 July 2004
AA - Annual Accounts 15 July 2004
225 - Change of Accounting Reference Date 21 June 2004
RESOLUTIONS - N/A 17 July 2003
RESOLUTIONS - N/A 17 July 2003
RESOLUTIONS - N/A 17 July 2003
RESOLUTIONS - N/A 17 July 2003
RESOLUTIONS - N/A 17 July 2003
288b - Notice of resignation of directors or secretaries 09 July 2003
NEWINC - New incorporation documents 09 July 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 April 2014 Outstanding

N/A

A registered charge 08 April 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.