TIM FLETCHER LTD

Company Documents

DateDescription
29/07/2529 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

22/07/2522 July 2025 NewApplication to strike the company off the register

View Document

18/12/2418 December 2024 Micro company accounts made up to 2024-03-31

View Document

02/11/242 November 2024 Change of details for Mr Timothy Fletcher as a person with significant control on 2024-10-01

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-19 with updates

View Document

31/10/2431 October 2024 Director's details changed for Mr Timothy Fletcher on 2024-10-01

View Document

31/10/2431 October 2024 Change of details for Mr Timothy Fletcher as a person with significant control on 2024-10-01

View Document

31/10/2431 October 2024 Director's details changed for Mr Timothy Fletcher on 2024-10-01

View Document

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

View Accounts

05/01/245 January 2024 Registered office address changed from 1 Blandford Road London W5 5RL England to 130 Queens Road First Floor Offices Brighton East Sussex BN1 3WB on 2024-01-05

View Document

06/12/236 December 2023 Micro company accounts made up to 2023-03-31

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-19 with updates

View Document

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

View Accounts

30/03/2330 March 2023 Micro company accounts made up to 2022-03-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

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

View Accounts

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/01/217 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

28/10/2028 October 2020 CONFIRMATION STATEMENT MADE ON 19/10/20, NO UPDATES

View Document

01/09/201 September 2020 APPOINTMENT TERMINATED, DIRECTOR DAWN REID

View Document

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

View Accounts

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

20/09/1920 September 2019 DIRECTOR APPOINTED MS DAWN LOUISE REID

View Document

08/09/198 September 2019 REGISTERED OFFICE CHANGED ON 08/09/2019 FROM 8 THE DRIVE LONDON W3 6AA UNITED KINGDOM

View Document

10/07/1910 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

17/09/1817 September 2018 CURREXT FROM 31/10/2018 TO 31/03/2019

View Document

12/10/1712 October 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