TIM BROWNE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/05/259 May 2025 | Confirmation statement made on 2025-05-02 with no updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
08/10/248 October 2024 | Total exemption full accounts made up to 2024-03-31 |
03/05/243 May 2024 | Confirmation statement made on 2024-05-02 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
02/05/232 May 2023 | Confirmation statement made on 2023-05-02 with no updates |
02/05/232 May 2023 | Confirmation statement made on 2023-04-30 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/05/223 May 2022 | Confirmation statement made on 2022-04-30 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/08/214 August 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/08/2011 August 2020 | 31/03/20 UNAUDITED ABRIDGED |
04/05/204 May 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
14/06/1914 June 2019 | 31/03/19 UNAUDITED ABRIDGED |
30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/09/1826 September 2018 | 31/03/18 UNAUDITED ABRIDGED |
01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES |
01/05/181 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARYLISA CARISSIMA BROWNE |
01/05/181 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY IAIN BROWNE |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
16/08/1716 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
08/09/168 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
05/05/165 May 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
08/02/168 February 2016 | DIRECTOR APPOINTED MRS MARYLISA CARISSIMA BROWNE |
08/09/158 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
22/05/1522 May 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
01/08/141 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
23/05/1423 May 2014 | Annual return made up to 30 April 2014 with full list of shareholders |
18/07/1318 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
08/05/138 May 2013 | Annual return made up to 30 April 2013 with full list of shareholders |
20/07/1220 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
23/05/1223 May 2012 | Annual return made up to 30 April 2012 with full list of shareholders |
15/06/1115 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
19/05/1119 May 2011 | Annual return made up to 30 April 2011 with full list of shareholders |
15/06/1015 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
03/06/103 June 2010 | Annual return made up to 30 April 2010 with full list of shareholders |
20/07/0920 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
27/05/0927 May 2009 | RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS |
25/06/0825 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
17/06/0817 June 2008 | RETURN MADE UP TO 30/04/08; NO CHANGE OF MEMBERS |
25/06/0725 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
21/05/0721 May 2007 | RETURN MADE UP TO 30/04/07; NO CHANGE OF MEMBERS |
07/12/067 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
07/06/067 June 2006 | RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS |
03/10/053 October 2005 | DIRECTOR'S PARTICULARS CHANGED |
03/10/053 October 2005 | SECRETARY'S PARTICULARS CHANGED |
14/09/0514 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
20/06/0520 June 2005 | RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS |
12/05/0512 May 2005 | REGISTERED OFFICE CHANGED ON 12/05/05 FROM: 20-24 HIGH STREET RAYLEIGH ESSEX SS6 7EF |
28/07/0428 July 2004 | ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05 |
28/07/0428 July 2004 | NEW SECRETARY APPOINTED |
28/07/0428 July 2004 | NEW DIRECTOR APPOINTED |
23/06/0423 June 2004 | REGISTERED OFFICE CHANGED ON 23/06/04 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS |
23/06/0423 June 2004 | SECRETARY RESIGNED |
23/06/0423 June 2004 | DIRECTOR RESIGNED |
14/06/0414 June 2004 | COMPANY NAME CHANGED INFORCE TECHNOLOGY LTD CERTIFICATE ISSUED ON 14/06/04 |
30/04/0430 April 2004 | 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