TIMOGEL LIMITED

Company Documents

DateDescription
09/07/249 July 2024 Micro company accounts made up to 2024-05-31

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

14/11/2314 November 2023 Micro company accounts made up to 2023-05-31

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

23/02/2323 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

07/12/217 December 2021 Micro company accounts made up to 2021-05-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-05-18 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

02/03/212 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

14/06/2014 June 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

10/02/2010 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/02/1920 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

18/08/1718 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

17/06/1617 June 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

27/11/1527 November 2015 31/05/15 TOTAL EXEMPTION FULL

View Document

08/06/158 June 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

15/01/1515 January 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

03/06/143 June 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

22/08/1322 August 2013 31/05/13 TOTAL EXEMPTION FULL

View Document

04/06/134 June 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ASCOT DRUMMOND SECRETARIAL LIMITED / 04/06/2013

View Document

04/06/134 June 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

04/06/134 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / GWENLLIAN MORYS / 04/06/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

14/02/1314 February 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

18/05/1218 May 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

18/05/1118 May 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

11/02/1111 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

19/05/1019 May 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

11/03/1011 March 2010 REGISTERED OFFICE CHANGED ON 11/03/2010 FROM C/O ASCOT DRUMMOND 2-3 CURSITOR STREET LONDON EC4A 1NE

View Document

10/03/1010 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ASCOT DRUMMOND SECRETARIAL LIMITED / 09/03/2010

View Document

14/08/0914 August 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

21/05/0921 May 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

20/05/0820 May 2008 RETURN MADE UP TO 18/05/08; NO CHANGE OF MEMBERS

View Document

29/11/0729 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

18/05/0718 May 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

23/05/0623 May 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

01/09/051 September 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

05/02/055 February 2005 REGISTERED OFFICE CHANGED ON 05/02/05 FROM: SUITE 205 WELLINGTON BUILDING WELLINGTON ROAD ST JOHNS WOOD LONDON NW8 9SP

View Document

04/02/054 February 2005 SECRETARY'S PARTICULARS CHANGED

View Document

24/05/0424 May 2004 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

28/08/0328 August 2003 RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 SECRETARY'S PARTICULARS CHANGED

View Document

20/12/0220 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

06/06/026 June 2002 REGISTERED OFFICE CHANGED ON 06/06/02

View Document

06/06/026 June 2002 REGISTERED OFFICE CHANGED ON 06/06/02 FROM: SUITE 205 WELLINGTON BUILDING WELLINGTON ROAD ST JOHNS WOOD LONDON NW8 9SP

View Document

06/06/026 June 2002 RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 SECRETARY'S PARTICULARS CHANGED

View Document

17/05/0217 May 2002 REGISTERED OFFICE CHANGED ON 17/05/02 FROM: C/O ASCOT DRUMMOND (UK) LTD 1 ALBANY TERRACE REGENTS PARK LONDON NW1 4DS

View Document

28/10/0128 October 2001 REGISTERED OFFICE CHANGED ON 28/10/01 FROM: 13 BARONS COURT ROAD LONDON W14 9DP

View Document

12/10/0112 October 2001 NEW DIRECTOR APPOINTED

View Document

12/10/0112 October 2001 DIRECTOR RESIGNED

View Document

18/05/0118 May 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information