TIMBERSEED LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewConfirmation statement made on 2025-07-04 with no updates

View Document

18/07/2518 July 2025 NewDirector's details changed for Mr Rupert Deering on 2025-07-01

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/08/2413 August 2024 Satisfaction of charge 040263650003 in full

View Document

13/08/2413 August 2024 Satisfaction of charge 040263650005 in full

View Document

13/08/2413 August 2024 Satisfaction of charge 040263650004 in full

View Document

13/08/2413 August 2024 Satisfaction of charge 2 in full

View Document

13/08/2413 August 2024 Satisfaction of charge 1 in full

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/01/2231 January 2022 Registered office address changed from Forge & Co 154-158 Shoreditch High Street London E1 6HU England to 42-46 Princelet Street London E1 5LP on 2022-01-31

View Document

18/01/2218 January 2022 Purchase of own shares.

View Document

14/01/2214 January 2022 Certificate of change of name

View Document

14/01/2214 January 2022 Change of name notice

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/12/213 December 2021 Memorandum and Articles of Association

View Document

03/12/213 December 2021 Resolutions

View Document

03/12/213 December 2021 Resolutions

View Document

03/12/213 December 2021 Resolutions

View Document

03/12/213 December 2021 Statement of company's objects

View Document

02/12/212 December 2021 Cancellation of shares. Statement of capital on 2021-11-22

View Document

01/12/211 December 2021 Particulars of variation of rights attached to shares

View Document

30/11/2130 November 2021 Notification of Rupert Alexander Deering as a person with significant control on 2021-11-22

View Document

29/11/2129 November 2021 Change of details for Mr Anthony Vincent Forbes as a person with significant control on 2021-11-22

View Document

29/11/2129 November 2021 Change of share class name or designation

View Document

26/09/2126 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

29/07/2129 July 2021 Registered office address changed from Forge & Co Forge & Co 154-158 Shoreditch High St London E1 6HU England to Forge & Co 154-158 Shoreditch High Street London E1 6HU on 2021-07-29

View Document

29/07/2129 July 2021 Registered office address changed from 21 Cressida Road London N19 3JN England to Forge & Co Forge & Co 154-158 Shoreditch High St London E1 6HU on 2021-07-29

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/12/2020 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

18/08/2018 August 2020 PREVEXT FROM 31/10/2019 TO 31/12/2019

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

27/05/2027 May 2020 REGISTERED OFFICE CHANGED ON 27/05/2020 FROM UNIT 7 11-29 FASHION STREET LONDON E1 6PX ENGLAND

View Document

18/02/2018 February 2020 REGISTERED OFFICE CHANGED ON 18/02/2020 FROM 227A WEST STREET FAREHAM HAMPSHIRE PO16 0HZ

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

06/06/196 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

03/04/183 April 2018 31/10/17 UNAUDITED ABRIDGED

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

09/05/179 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/07/1626 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 040263650005

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

08/07/168 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 040263650004

View Document

31/05/1631 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 040263650003

View Document

11/05/1611 May 2016 05/07/15 STATEMENT OF CAPITAL GBP 4425

View Document

04/05/164 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

27/07/1527 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

05/06/155 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

25/02/1525 February 2015 DIRECTOR APPOINTED MR RUPERT DEERING

View Document

27/10/1427 October 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL BLUNT

View Document

27/10/1427 October 2014 APPOINTMENT TERMINATED, SECRETARY PAUL BLUNT

View Document

25/07/1425 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

23/04/1423 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

05/07/135 July 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

12/04/1312 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

17/07/1217 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/07/1212 July 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

14/05/1214 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

05/07/115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW BLUNT / 04/07/2011

View Document

05/07/115 July 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

04/07/114 July 2011 SECRETARY'S CHANGE OF PARTICULARS / PAUL ANDREW BLUNT / 04/07/2011

View Document

22/06/1122 June 2011 REGISTERED OFFICE CHANGED ON 22/06/2011 FROM HAMILTON HOUSE 1 TEMPLE AVENUE LONDON EC4Y 0HA

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

06/01/116 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/08/1025 August 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW BLUNT / 04/07/2010

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

26/03/1026 March 2010 SECRETARY'S CHANGE OF PARTICULARS / PAUL ANDREW BLUNT / 23/07/2008

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW BLUNT / 23/07/2008

View Document

26/03/1026 March 2010 SECRETARY'S CHANGE OF PARTICULARS / PAUL ANDREW BLUNT / 23/07/2008

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW BLUNT / 01/09/2009

View Document

13/07/0913 July 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

01/11/081 November 2008 PREVEXT FROM 30/04/2008 TO 31/10/2008

View Document

01/09/081 September 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

11/07/0711 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0711 July 2007 RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

25/07/0625 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/07/0625 July 2006 NC INC ALREADY ADJUSTED 30/11/05

View Document

06/07/066 July 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

29/07/0529 July 2005 RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

04/08/044 August 2004 RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

14/08/0314 August 2003 RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS

View Document

10/08/0310 August 2003 NEW DIRECTOR APPOINTED

View Document

15/04/0315 April 2003 COMPANY NAME CHANGED MADISON MACLEAN GROUP LIMITED CERTIFICATE ISSUED ON 15/04/03

View Document

06/02/036 February 2003 DIRECTOR RESIGNED

View Document

31/07/0231 July 2002 RETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS

View Document

14/07/0214 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

28/11/0128 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

27/07/0127 July 2001 RETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 NC INC ALREADY ADJUSTED 08/12/00

View Document

03/01/013 January 2001 £ NC 100/200 08/12/00

View Document

12/10/0012 October 2000 S252 DISP LAYING ACC 14/09/00

View Document

24/07/0024 July 2000 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 30/04/01

View Document

11/07/0011 July 2000 NEW DIRECTOR APPOINTED

View Document

11/07/0011 July 2000 REGISTERED OFFICE CHANGED ON 11/07/00 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DZ

View Document

11/07/0011 July 2000 SECRETARY RESIGNED

View Document

11/07/0011 July 2000 DIRECTOR RESIGNED

View Document

11/07/0011 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/07/004 July 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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