TIM DESIGN & CONSULTANCY LLP

Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-18 with no updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

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

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

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

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

20/12/2120 December 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

28/01/2128 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

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

View Accounts

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

04/05/174 May 2017 APPOINTMENT TERMINATED, LLP MEMBER KAREN COOK

View Document

28/04/1728 April 2017 APPOINTMENT TERMINATED, LLP MEMBER MALCOLM CHANDLER

View Document

28/04/1728 April 2017 TERMINATION OF THE MEMBER OF A LIMITED LIABILITY PARTNERSHIP

View Document

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

View Accounts

18/12/1618 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/05/169 May 2016 ANNUAL RETURN MADE UP TO 18/04/16

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/04/1529 April 2015 ANNUAL RETURN MADE UP TO 18/04/15

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/05/148 May 2014 ANNUAL RETURN MADE UP TO 18/04/14

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/05/131 May 2013 ANNUAL RETURN MADE UP TO 18/04/13

View Document

14/11/1214 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/05/129 May 2012 ANNUAL RETURN MADE UP TO 18/04/12

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/05/1123 May 2011 ANNUAL RETURN MADE UP TO 18/04/11

View Document

11/05/1111 May 2011 LLP MEMBER APPOINTED IAN ALEXANDER GOODALL

View Document

11/05/1111 May 2011 LLP MEMBER APPOINTED CLAIRE LYDIA GOODALL

View Document

11/11/1011 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/08/1031 August 2010 APPOINTMENT TERMINATED, LLP MEMBER CLAIRE GOODALL

View Document

31/08/1031 August 2010 APPOINTMENT TERMINATED, LLP MEMBER IAN GOODALL

View Document

19/05/1019 May 2010 ANNUAL RETURN MADE UP TO 18/04/10

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/11/099 November 2009 PREVSHO FROM 30/04/2009 TO 31/03/2009

View Document

21/05/0921 May 2009 ANNUAL RETURN MADE UP TO 18/04/09

View Document

07/07/087 July 2008 MEMBER'S PARTICULARS ANTHONY O'BRIAN

View Document

14/05/0814 May 2008 MEMBER RESIGNED COMPANY DIRECTORS LIMITED

View Document

14/05/0814 May 2008 MEMBER RESIGNED TEMPLE SECRETARIES LIMITED

View Document

14/05/0814 May 2008 LLP MEMBER APPOINTED KAREN JEAN COOK

View Document

14/05/0814 May 2008 LLP MEMBER APPOINTED IAN ALEXANDER GOODALL

View Document

14/05/0814 May 2008 LLP MEMBER APPOINTED JACQUELINE LESLEY O'BRIEN

View Document

14/05/0814 May 2008 LLP MEMBER APPOINTED CLAIRE LYDIA GOODALL

View Document

14/05/0814 May 2008 LLP MEMBER APPOINTED ANTHONY PATRICK O'BRIAN

View Document

14/05/0814 May 2008 LLP MEMBER APPOINTED MALCOLM CHANDLER

View Document

18/04/0818 April 2008 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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