TIM ALDEN CONSULTANCY LIMITED
Company Documents
Date | Description |
---|---|
13/08/2413 August 2024 | Final Gazette dissolved via voluntary strike-off |
28/05/2428 May 2024 | First Gazette notice for voluntary strike-off |
20/05/2420 May 2024 | Application to strike the company off the register |
28/11/2328 November 2023 | Total exemption full accounts made up to 2023-02-28 |
30/10/2330 October 2023 | Confirmation statement made on 2023-10-30 with updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
14/02/2314 February 2023 | Confirmation statement made on 2023-02-03 with no updates |
07/02/237 February 2023 | Director's details changed for Miss Dawne Ann Hodgson on 2023-02-06 |
28/11/2228 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
07/02/227 February 2022 | Confirmation statement made on 2022-02-03 with no updates |
03/11/213 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
23/12/2023 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
05/02/205 February 2020 | CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES |
25/11/1925 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES |
26/11/1826 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
06/02/186 February 2018 | CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES |
22/11/1722 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
17/02/1717 February 2017 | CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES |
25/11/1625 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
10/02/1610 February 2016 | Annual return made up to 3 February 2016 with full list of shareholders |
27/11/1527 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
02/03/152 March 2015 | Annual return made up to 3 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
25/11/1425 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
24/02/1424 February 2014 | Annual return made up to 3 February 2014 with full list of shareholders |
27/11/1327 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
07/03/137 March 2013 | Annual return made up to 3 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
12/11/1212 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
15/02/1215 February 2012 | Annual return made up to 3 February 2012 with full list of shareholders |
16/11/1116 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
02/03/112 March 2011 | Annual return made up to 3 February 2011 with full list of shareholders |
15/11/1015 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
10/03/1010 March 2010 | Annual return made up to 3 February 2010 with full list of shareholders |
10/03/1010 March 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MMY ACCOUNTANCY SERVICES LIMITED / 10/03/2010 |
10/03/1010 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAWNE ANN HODGSON / 10/03/2010 |
22/12/0922 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
04/02/094 February 2009 | RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS |
19/12/0819 December 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
08/02/088 February 2008 | RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS |
28/09/0728 September 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 |
20/02/0720 February 2007 | RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS |
19/12/0619 December 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 |
13/03/0613 March 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 |
10/02/0610 February 2006 | RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS |
14/02/0514 February 2005 | RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS |
23/11/0423 November 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04 |
19/02/0419 February 2004 | RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS |
22/12/0322 December 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03 |
14/02/0314 February 2003 | RETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS |
04/12/024 December 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02 |
14/02/0214 February 2002 | RETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS |
16/11/0116 November 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01 |
23/02/0123 February 2001 | RETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS |
14/11/0014 November 2000 | FULL ACCOUNTS MADE UP TO 29/02/00 |
21/03/0021 March 2000 | RETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS |
17/02/0017 February 2000 | NEW SECRETARY APPOINTED |
17/02/0017 February 2000 | DIRECTOR RESIGNED |
19/01/0019 January 2000 | DIRECTOR RESIGNED |
10/12/9910 December 1999 | NEW SECRETARY APPOINTED |
10/12/9910 December 1999 | SECRETARY RESIGNED |
13/10/9913 October 1999 | REGISTERED OFFICE CHANGED ON 13/10/99 FROM: 52 WARTNABY STREET MARKET HARBOROUGH LEICESTERSHIRE LE16 9BE |
13/10/9913 October 1999 | NEW DIRECTOR APPOINTED |
05/08/995 August 1999 | FULL ACCOUNTS MADE UP TO 28/02/99 |
01/03/991 March 1999 | RETURN MADE UP TO 10/02/99; FULL LIST OF MEMBERS |
11/06/9811 June 1998 | NEW SECRETARY APPOINTED |
11/06/9811 June 1998 | NEW DIRECTOR APPOINTED |
11/06/9811 June 1998 | NEW DIRECTOR APPOINTED |
11/06/9811 June 1998 | REGISTERED OFFICE CHANGED ON 11/06/98 FROM: ANGEL COURT 1 DAIRY YARD HIGH STREET MARKET HARBOROUGH LEICESTERSHIRE LE16 7NL |
23/02/9823 February 1998 | REGISTERED OFFICE CHANGED ON 23/02/98 FROM: HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU |
17/02/9817 February 1998 | DIRECTOR RESIGNED |
17/02/9817 February 1998 | SECRETARY RESIGNED |
10/02/9810 February 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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