TIM BIDCO 1 LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewAppointment of Mr Jeremy Graham Crump as a director on 2025-08-04

View Document

18/08/2518 August 2025 NewTermination of appointment of Lynne Macdonald as a director on 2025-08-04

View Document

14/05/2514 May 2025

View Document

14/05/2514 May 2025

View Document

14/05/2514 May 2025

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

25/09/2425 September 2024 Registered office address changed from Origin One 108 High Street Crawley RH10 1BD England to Platinum House St. Marks Hill Surbiton KT6 4BH on 2024-09-25

View Document

25/09/2425 September 2024 Change of details for Tim Holdco Limited as a person with significant control on 2024-09-20

View Document

15/08/2415 August 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

28/03/2428 March 2024

View Document

28/03/2428 March 2024

View Document

28/03/2428 March 2024

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

27/09/2327 September 2023 Appointment of Mrs Janet Northey as a secretary on 2023-09-26

View Document

13/07/2313 July 2023 Audit exemption subsidiary accounts made up to 2022-09-30

View Document

27/06/2327 June 2023

View Document

23/06/2323 June 2023

View Document

23/06/2323 June 2023

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

12/10/2212 October 2022 Registration of charge 106057420002, created on 2022-09-27

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

05/10/215 October 2021 Appointment of Miss Lynne Macdonald as a director on 2021-09-30

View Document

04/10/214 October 2021 Termination of appointment of Simon Martin as a director on 2021-09-30

View Document

04/08/204 August 2020 DIRECTOR APPOINTED MR JUAN IGNACIO DE OCHOA

View Document

14/07/2014 July 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

03/07/193 July 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

20/06/1920 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOERG METZNER / 20/06/2019

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

13/02/1913 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC ANTONIO BINEFA / 17/12/2018

View Document

13/02/1913 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN DUNCAN / 17/12/2018

View Document

13/02/1913 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MARTIN / 17/12/2018

View Document

05/02/195 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR EDOUARD JEAN CHARLES PILLOT / 17/12/2018

View Document

05/02/195 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOERG METZNER / 17/12/2018

View Document

04/01/194 January 2019 PSC'S CHANGE OF PARTICULARS / TIM HOLDCO LIMITED / 17/12/2018

View Document

19/12/1819 December 2018 REGISTERED OFFICE CHANGED ON 19/12/2018 FROM ORIGIN ONE 108 HIGH STREET CRAWLEY RH10 1BD ENGLAND

View Document

18/12/1818 December 2018 REGISTERED OFFICE CHANGED ON 18/12/2018 FROM 11TH FLOOR 200 ALDERSGATE STREET LONDON EC1A 4HD UNITED KINGDOM

View Document

29/06/1829 June 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

11/06/1811 June 2018 DIRECTOR APPOINTED MR ANDREW DUNCAN

View Document

29/05/1829 May 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WAGGOTT

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES

View Document

27/09/1727 September 2017 DIRECTOR APPOINTED MR DOMINIC ANTONIO BINEFA

View Document

20/09/1720 September 2017 DIRECTOR APPOINTED WILLIAM HARRISON WAGGOTT

View Document

20/09/1720 September 2017 DIRECTOR APPOINTED SIMON MARTIN

View Document

04/07/174 July 2017 13/06/17 STATEMENT OF CAPITAL GBP 3497215.00

View Document

19/06/1719 June 2017 ADOPT ARTICLES 11/06/2017

View Document

24/05/1724 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106057420001

View Document

15/03/1715 March 2017 CURRSHO FROM 31/12/2017 TO 30/09/2017

View Document

13/02/1713 February 2017 CURRSHO FROM 28/02/2018 TO 31/12/2017

View Document

07/02/177 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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