TIMC HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-24 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

25/07/2425 July 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

02/04/242 April 2024 Registered office address changed from 15 Lees Lane 15 Lees Lane Gosport PO12 3UL England to 15 Lees Lane Gosport PO12 3UL on 2024-04-02

View Document

25/02/2425 February 2024 Registered office address changed from Cell Block Studios College Road H M Naval Base Portsmouth PO1 3LJ England to 15 Lees Lane 15 Lees Lane Gosport PO12 3UL on 2024-02-25

View Document

10/10/2310 October 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/07/2324 July 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

25/10/2225 October 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

10/11/2110 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

10/11/2110 November 2021 Director's details changed for Miss Jessica Shailes on 2021-11-01

View Document

27/09/2127 September 2021 Registered office address changed from Barking House Farndon Road Market Harborough Leicestershire LE16 9NP England to Cell Block Studios College Road H M Naval Base Portsmouth PO1 3LJ on 2021-09-27

View Document

05/08/215 August 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

03/08/213 August 2021 Notification of Jessica Shailes as a person with significant control on 2019-04-12

View Document

02/08/212 August 2021 Withdrawal of a person with significant control statement on 2021-08-02

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

05/02/215 February 2021 REGISTERED OFFICE CHANGED ON 05/02/2021 FROM FIRST FLOOR OLD TOWN HALL HIGH STREET MARKET HARBOROUGH LEICESTERSHIRE LE16 7AF ENGLAND

View Document

05/02/215 February 2021 31/07/20 UNAUDITED ABRIDGED

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES

View Document

28/03/2028 March 2020 31/07/19 UNAUDITED ABRIDGED

View Document

28/11/1928 November 2019 PREVSHO FROM 30/11/2019 TO 31/07/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES

View Document

30/11/1830 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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