TIM SPENCER & CO LIMITED

Company Documents

DateDescription
10/12/2410 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/12/238 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

08/11/238 November 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/03/2317 March 2023 Registered office address changed from T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom to Tc Group 6th Floor Kings House 9 - 10 Haymarket London SW1Y 4BP on 2023-03-17

View Document

07/11/227 November 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/11/2129 November 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

15/10/2115 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 22/10/20, NO UPDATES

View Document

17/06/2017 June 2020 REGISTERED OFFICE CHANGED ON 17/06/2020 FROM C/O LEIGH SAXTON GREEN LLP MUTUAL HOUSE 70 CONDUIT STREET LONDON W1S 2GF

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES

View Document

24/10/1924 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

03/09/183 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES

View Document

07/07/177 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

10/08/1610 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/11/1524 November 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

15/06/1515 June 2015 REGISTERED OFFICE CHANGED ON 15/06/2015 FROM CLEARWATER HOUSE 4-7 MANCHESTER STREET LONDON W1U 3AE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/11/146 November 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

16/08/1416 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/11/137 November 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/11/122 November 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

18/06/1218 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/11/1118 November 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

10/06/1110 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/01/117 January 2011 Annual return made up to 22 October 2010 with full list of shareholders

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLIODHNA AINE MOORE / 01/10/2009

View Document

23/11/0923 November 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN SPENCER / 01/10/2009

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/12/0823 December 2008 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 REGISTERED OFFICE CHANGED ON 07/10/2008 FROM 11 SOTHEBY ROAD HIGHBURY LONDON N5 2UP

View Document

22/09/0822 September 2008 CURREXT FROM 31/10/2008 TO 31/03/2009

View Document

29/12/0729 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0722 November 2007 REGISTERED OFFICE CHANGED ON 22/11/07 FROM: CLEARWATER HOUSE 4-7 MANCHESTER STREET LONDON W1U 3AE

View Document

13/11/0713 November 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/11/0713 November 2007 NEW DIRECTOR APPOINTED

View Document

22/10/0722 October 2007 SECRETARY RESIGNED

View Document

22/10/0722 October 2007 DIRECTOR RESIGNED

View Document

22/10/0722 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • TECHMARK LIMITED


  • 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