TIMERA ENERGY LIMITED
Company Documents
Date | Description |
---|---|
08/01/248 January 2024 | Statement of capital following an allotment of shares on 2023-12-09 |
08/01/248 January 2024 | Statement of capital following an allotment of shares on 2023-12-09 |
12/09/2312 September 2023 | Total exemption full accounts made up to 2022-12-31 |
21/04/2321 April 2023 | Confirmation statement made on 2023-04-20 with updates |
12/01/2312 January 2023 | Statement of capital following an allotment of shares on 2023-01-06 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022Analyse these accounts |
05/12/225 December 2022 | Memorandum and Articles of Association |
05/12/225 December 2022 | Resolutions |
05/12/225 December 2022 | Resolutions |
05/12/225 December 2022 | Resolutions |
05/12/225 December 2022 | Resolutions |
05/12/225 December 2022 | Resolutions |
05/12/225 December 2022 | Resolutions |
05/12/225 December 2022 | Resolutions |
05/12/225 December 2022 | Resolutions |
05/12/225 December 2022 | Sub-division of shares on 2022-11-23 |
27/10/2227 October 2022 | Confirmation statement made on 2022-10-21 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021Analyse these accounts |
04/11/214 November 2021 | Confirmation statement made on 2021-10-21 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020Analyse these accounts |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019Analyse these accounts |
02/09/192 September 2019 | REGISTERED OFFICE CHANGED ON 02/09/2019 FROM 110 BISHOPSGATE LONDON EC2N 4AY UNITED KINGDOM |
02/09/192 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STOKES / 01/09/2019 |
02/09/192 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / OLIVER SPINKS / 01/09/2019 |
02/09/192 September 2019 | PSC'S CHANGE OF PARTICULARS / MR DAVID STOKES / 01/09/2019 |
02/09/192 September 2019 | PSC'S CHANGE OF PARTICULARS / OLIVER SPINKS / 01/09/2019 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018Analyse these accounts |
01/11/181 November 2018 | CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES |
06/07/186 July 2018 | PREVEXT FROM 31/10/2017 TO 31/12/2017 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017Analyse these accounts |
02/11/172 November 2017 | CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES |
04/11/164 November 2016 | CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016Analyse these accounts |
23/11/1523 November 2015 | REGISTERED OFFICE CHANGED ON 23/11/2015 FROM 26 YORK STREET LONDON W1U 6PZ |
23/11/1523 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / OLIVER SPINKS / 23/11/2015 |
23/11/1523 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STOKES / 23/11/2015 |
09/11/159 November 2015 | Annual return made up to 21 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015Analyse these accounts |
17/11/1417 November 2014 | Annual return made up to 21 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014Analyse these accounts |
23/10/1423 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / OLIVER SPINKS / 01/09/2014 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013Analyse these accounts |
31/10/1331 October 2013 | Annual return made up to 21 October 2013 with full list of shareholders |
21/10/1321 October 2013 | REGISTERED OFFICE CHANGED ON 21/10/2013 FROM 26 YORK STREET LONDON W1U 4PZ UNITED KINGDOM |
30/07/1330 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / OLIVER SPINKS / 30/07/2013 |
01/11/121 November 2012 | Annual return made up to 21 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 October 2012 |
23/10/1223 October 2012 | REGISTERED OFFICE CHANGED ON 23/10/2012 FROM 33B ENDWELL ROAD BROCKLEY LONDON SE4 2NE UNITED KINGDOM |
14/11/1114 November 2011 | Annual return made up to 21 October 2011 with full list of shareholders |
31/10/1131 October 2011 | Annual accounts small company total exemption made up to 31 October 2011 |
09/03/119 March 2011 | DIRECTOR APPOINTED MR DAVID STOKES |
27/01/1127 January 2011 | VARYING SHARE RIGHTS AND NAMES |
15/12/1015 December 2010 | Annual return made up to 21 October 2010 with full list of shareholders |
31/10/1031 October 2010 | Annual accounts small company total exemption made up to 31 October 2010 |
01/12/091 December 2009 | Annual return made up to 21 October 2009 with full list of shareholders |
01/12/091 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / OLIVER SPINKS / 01/10/2009 |
31/10/0931 October 2009 | Annual accounts small company total exemption made up to 31 October 2009 |
21/10/0821 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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