TIMERA ENERGY LIMITED



Company Documents

DateDescription
08/01/248 January 2024 Statement of capital following an allotment of shares on 2023-12-09

View Document

08/01/248 January 2024 Statement of capital following an allotment of shares on 2023-12-09

View Document

12/09/2312 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-20 with updates

View Document

12/01/2312 January 2023 Statement of capital following an allotment of shares on 2023-01-06

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

Analyse these accounts
05/12/225 December 2022 Memorandum and Articles of Association

View Document

05/12/225 December 2022 Resolutions

View Document

05/12/225 December 2022 Resolutions

View Document

05/12/225 December 2022 Resolutions

View Document

05/12/225 December 2022 Resolutions

View Document

05/12/225 December 2022 Resolutions

View Document

05/12/225 December 2022 Resolutions

View Document

05/12/225 December 2022 Resolutions

View Document

05/12/225 December 2022 Resolutions

View Document

05/12/225 December 2022 Sub-division of shares on 2022-11-23

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-21 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

Analyse these accounts
04/11/214 November 2021 Confirmation statement made on 2021-10-21 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

Analyse these accounts
31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

Analyse these accounts
02/09/192 September 2019 REGISTERED OFFICE CHANGED ON 02/09/2019 FROM 110 BISHOPSGATE LONDON EC2N 4AY UNITED KINGDOM

View Document

02/09/192 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STOKES / 01/09/2019

View Document

02/09/192 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER SPINKS / 01/09/2019

View Document

02/09/192 September 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID STOKES / 01/09/2019

View Document

02/09/192 September 2019 PSC'S CHANGE OF PARTICULARS / OLIVER SPINKS / 01/09/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

Analyse these accounts
01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES

View Document

06/07/186 July 2018 PREVEXT FROM 31/10/2017 TO 31/12/2017

View Document



31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

Analyse these accounts
02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

Analyse these accounts
23/11/1523 November 2015 REGISTERED OFFICE CHANGED ON 23/11/2015 FROM 26 YORK STREET LONDON W1U 6PZ

View Document

23/11/1523 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER SPINKS / 23/11/2015

View Document

23/11/1523 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STOKES / 23/11/2015

View Document

09/11/159 November 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

Analyse these accounts
17/11/1417 November 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

Analyse these accounts
23/10/1423 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER SPINKS / 01/09/2014

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

Analyse these accounts
31/10/1331 October 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

21/10/1321 October 2013 REGISTERED OFFICE CHANGED ON 21/10/2013 FROM 26 YORK STREET LONDON W1U 4PZ UNITED KINGDOM

View Document

30/07/1330 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER SPINKS / 30/07/2013

View Document

01/11/121 November 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 October 2012

View Document

23/10/1223 October 2012 REGISTERED OFFICE CHANGED ON 23/10/2012 FROM 33B ENDWELL ROAD BROCKLEY LONDON SE4 2NE UNITED KINGDOM

View Document

14/11/1114 November 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 October 2011

View Document

09/03/119 March 2011 DIRECTOR APPOINTED MR DAVID STOKES

View Document

27/01/1127 January 2011 VARYING SHARE RIGHTS AND NAMES

View Document

15/12/1015 December 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

31/10/1031 October 2010 Annual accounts small company total exemption made up to 31 October 2010

View Document

01/12/091 December 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER SPINKS / 01/10/2009

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 October 2009

View Document

21/10/0821 October 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company