TIM FALLA LTD
Company Documents
| Date | Description |
|---|---|
| 12/09/2512 September 2025 New | Total exemption full accounts made up to 2025-03-31 |
| 16/06/2516 June 2025 | Appointment of Mr Jamie John Owen Falla as a director on 2025-06-01 |
| 04/06/254 June 2025 | Appointment of Ms Bethan Valerie Falla as a director on 2025-06-01 |
| 03/06/253 June 2025 | Appointment of Ms Elin Kate Falla as a director on 2025-06-01 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 05/12/245 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 08/07/248 July 2024 | Confirmation statement made on 2024-07-08 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 15/11/2315 November 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/07/2331 July 2023 | Confirmation statement made on 2023-07-13 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 20/10/2220 October 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 26/11/2126 November 2021 | Total exemption full accounts made up to 2021-03-31 |
| 02/08/212 August 2021 | Registered office address changed from Freshford House Redcliffe Way Bristol BS1 6NL England to Corum Office Park Crown Way Warmley Bristol BS30 8FJ on 2021-08-02 |
| 02/08/212 August 2021 | Registered office address changed from Corum Office Park Crown Way Warmley Bristol BS30 8FJ England to Suite 5 Corum Office Park Crown Way Warmley Bristol BS30 8FJ on 2021-08-02 |
| 29/07/2129 July 2021 | Confirmation statement made on 2021-07-17 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 14/10/1914 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 18/07/1918 July 2019 | CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 08/10/188 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 09/07/189 July 2018 | CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES |
| 05/06/185 June 2018 | REGISTERED OFFICE CHANGED ON 05/06/2018 FROM THE CONIFERS FILTON ROAD HAMBROOK BRISTOL BS16 1QG ENGLAND |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 09/10/179 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 05/10/175 October 2017 | REGISTERED OFFICE CHANGED ON 05/10/2017 FROM TRENDWELL FARM SOUTH MILTON KINGSBRIDGE DEVON TQ7 3JU |
| 13/07/1713 July 2017 | CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 09/12/169 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 09/08/169 August 2016 | CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES |
| 14/11/1514 November 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
| 30/07/1530 July 2015 | Annual return made up to 11 July 2015 with full list of shareholders |
| 30/07/1530 July 2015 | SAIL ADDRESS CREATED |
| 30/07/1530 July 2015 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
| 17/06/1517 June 2015 | PREVSHO FROM 31/07/2015 TO 31/03/2015 |
| 11/07/1411 July 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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