TIMBERSEED LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/07/2518 July 2025 New | Confirmation statement made on 2025-07-04 with no updates |
18/07/2518 July 2025 New | Director's details changed for Mr Rupert Deering on 2025-07-01 |
25/09/2425 September 2024 | Total exemption full accounts made up to 2023-12-31 |
13/08/2413 August 2024 | Satisfaction of charge 040263650003 in full |
13/08/2413 August 2024 | Satisfaction of charge 040263650005 in full |
13/08/2413 August 2024 | Satisfaction of charge 040263650004 in full |
13/08/2413 August 2024 | Satisfaction of charge 2 in full |
13/08/2413 August 2024 | Satisfaction of charge 1 in full |
18/07/2418 July 2024 | Confirmation statement made on 2024-07-04 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
20/07/2320 July 2023 | Confirmation statement made on 2023-07-04 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
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 |
18/01/2218 January 2022 | Purchase of own shares. |
14/01/2214 January 2022 | Certificate of change of name |
14/01/2214 January 2022 | Change of name notice |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
03/12/213 December 2021 | Memorandum and Articles of Association |
03/12/213 December 2021 | Resolutions |
03/12/213 December 2021 | Resolutions |
03/12/213 December 2021 | Resolutions |
03/12/213 December 2021 | Statement of company's objects |
02/12/212 December 2021 | Cancellation of shares. Statement of capital on 2021-11-22 |
01/12/211 December 2021 | Particulars of variation of rights attached to shares |
30/11/2130 November 2021 | Notification of Rupert Alexander Deering as a person with significant control on 2021-11-22 |
29/11/2129 November 2021 | Change of details for Mr Anthony Vincent Forbes as a person with significant control on 2021-11-22 |
29/11/2129 November 2021 | Change of share class name or designation |
26/09/2126 September 2021 | Total exemption full accounts made up to 2020-12-31 |
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 |
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 |
29/07/2129 July 2021 | Confirmation statement made on 2021-07-04 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
20/12/2020 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
18/08/2018 August 2020 | PREVEXT FROM 31/10/2019 TO 31/12/2019 |
27/07/2027 July 2020 | CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES |
27/05/2027 May 2020 | REGISTERED OFFICE CHANGED ON 27/05/2020 FROM UNIT 7 11-29 FASHION STREET LONDON E1 6PX ENGLAND |
18/02/2018 February 2020 | REGISTERED OFFICE CHANGED ON 18/02/2020 FROM 227A WEST STREET FAREHAM HAMPSHIRE PO16 0HZ |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
04/07/194 July 2019 | CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES |
06/06/196 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
04/07/184 July 2018 | CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES |
03/04/183 April 2018 | 31/10/17 UNAUDITED ABRIDGED |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
05/07/175 July 2017 | CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES |
09/05/179 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
26/07/1626 July 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 040263650005 |
15/07/1615 July 2016 | CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES |
08/07/168 July 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 040263650004 |
31/05/1631 May 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 040263650003 |
11/05/1611 May 2016 | 05/07/15 STATEMENT OF CAPITAL GBP 4425 |
04/05/164 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
27/07/1527 July 2015 | Annual return made up to 4 July 2015 with full list of shareholders |
05/06/155 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
25/02/1525 February 2015 | DIRECTOR APPOINTED MR RUPERT DEERING |
27/10/1427 October 2014 | APPOINTMENT TERMINATED, DIRECTOR PAUL BLUNT |
27/10/1427 October 2014 | APPOINTMENT TERMINATED, SECRETARY PAUL BLUNT |
25/07/1425 July 2014 | Annual return made up to 4 July 2014 with full list of shareholders |
23/04/1423 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
05/07/135 July 2013 | Annual return made up to 4 July 2013 with full list of shareholders |
12/04/1312 April 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
17/07/1217 July 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
12/07/1212 July 2012 | Annual return made up to 4 July 2012 with full list of shareholders |
14/05/1214 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
05/07/115 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW BLUNT / 04/07/2011 |
05/07/115 July 2011 | Annual return made up to 4 July 2011 with full list of shareholders |
04/07/114 July 2011 | SECRETARY'S CHANGE OF PARTICULARS / PAUL ANDREW BLUNT / 04/07/2011 |
22/06/1122 June 2011 | REGISTERED OFFICE CHANGED ON 22/06/2011 FROM HAMILTON HOUSE 1 TEMPLE AVENUE LONDON EC4Y 0HA |
20/04/1120 April 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
06/01/116 January 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
25/08/1025 August 2010 | Annual return made up to 4 July 2010 with full list of shareholders |
25/08/1025 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW BLUNT / 04/07/2010 |
20/05/1020 May 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
26/03/1026 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / PAUL ANDREW BLUNT / 23/07/2008 |
26/03/1026 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW BLUNT / 23/07/2008 |
26/03/1026 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / PAUL ANDREW BLUNT / 23/07/2008 |
21/01/1021 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW BLUNT / 01/09/2009 |
13/07/0913 July 2009 | RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS |
30/04/0930 April 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
01/11/081 November 2008 | PREVEXT FROM 30/04/2008 TO 31/10/2008 |
01/09/081 September 2008 | RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS |
13/11/0713 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
11/07/0711 July 2007 | DIRECTOR'S PARTICULARS CHANGED |
11/07/0711 July 2007 | RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS |
10/01/0710 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
25/07/0625 July 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
25/07/0625 July 2006 | NC INC ALREADY ADJUSTED 30/11/05 |
06/07/066 July 2006 | RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS |
26/08/0526 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
29/07/0529 July 2005 | RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS |
17/09/0417 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
04/08/044 August 2004 | RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS |
31/01/0431 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
14/08/0314 August 2003 | RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS |
10/08/0310 August 2003 | NEW DIRECTOR APPOINTED |
15/04/0315 April 2003 | COMPANY NAME CHANGED MADISON MACLEAN GROUP LIMITED CERTIFICATE ISSUED ON 15/04/03 |
06/02/036 February 2003 | DIRECTOR RESIGNED |
31/07/0231 July 2002 | RETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS |
14/07/0214 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
28/11/0128 November 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
27/07/0127 July 2001 | RETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS |
03/01/013 January 2001 | NC INC ALREADY ADJUSTED 08/12/00 |
03/01/013 January 2001 | £ NC 100/200 08/12/00 |
12/10/0012 October 2000 | S252 DISP LAYING ACC 14/09/00 |
24/07/0024 July 2000 | ACC. REF. DATE SHORTENED FROM 31/07/01 TO 30/04/01 |
11/07/0011 July 2000 | NEW DIRECTOR APPOINTED |
11/07/0011 July 2000 | REGISTERED OFFICE CHANGED ON 11/07/00 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DZ |
11/07/0011 July 2000 | SECRETARY RESIGNED |
11/07/0011 July 2000 | DIRECTOR RESIGNED |
11/07/0011 July 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
04/07/004 July 2000 | 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