TIMEC 1306 LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 01/09/251 September 2025 | Total exemption full accounts made up to 2024-12-31 |
| 06/02/256 February 2025 | Confirmation statement made on 2025-01-24 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
| 07/02/247 February 2024 | Confirmation statement made on 2024-01-24 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 27/09/2327 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 24/01/2324 January 2023 | Confirmation statement made on 2023-01-24 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 09/02/229 February 2022 | Confirmation statement made on 2022-02-03 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 14/12/2014 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 13/02/2013 February 2020 | CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 18/09/1918 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 21/08/1821 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 07/06/187 June 2018 | SECRETARY APPOINTED MRS LAURA VAUGHAN |
| 23/02/1823 February 2018 | CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 22/05/1722 May 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 14/02/1714 February 2017 | CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES |
| 14/07/1614 July 2016 | DIRECTOR APPOINTED KOUROSH MANOUCHERI |
| 14/07/1614 July 2016 | DIRECTOR APPOINTED MR KOUROSH MANOUCHERI |
| 15/06/1615 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 11/02/1611 February 2016 | Annual return made up to 3 February 2016 with full list of shareholders |
| 04/06/154 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 06/02/156 February 2015 | Annual return made up to 3 February 2015 with full list of shareholders |
| 29/07/1429 July 2014 | REGISTERED OFFICE CHANGED ON 29/07/2014 FROM 12 BACK CHAPMAN STREET NEWCASTLE UPON TYNE TYNE AND WEAR NE6 2XX |
| 29/04/1429 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 18/03/1418 March 2014 | SECTION 190 10/03/2014 |
| 07/02/147 February 2014 | Annual return made up to 3 February 2014 with full list of shareholders |
| 01/08/131 August 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
| 12/02/1312 February 2013 | Annual return made up to 3 February 2013 with full list of shareholders |
| 11/02/1311 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / COMMERCIAL DIRECTOR MICHAEL DENIS BARKER / 01/07/2012 |
| 11/02/1311 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME ROBERT CAMPBELL NICOL / 01/07/2012 |
| 10/09/1210 September 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
| 06/02/126 February 2012 | Annual return made up to 3 February 2012 with full list of shareholders |
| 20/10/1120 October 2011 | CURRSHO FROM 28/02/2012 TO 31/12/2011 |
| 16/09/1116 September 2011 | DIRECTOR APPOINTED MALCOLM ANDREW VAUGHAN |
| 27/05/1127 May 2011 | APPOINTMENT TERMINATED, SECRETARY MUCKLE SECRETARY LIMITED |
| 27/05/1127 May 2011 | DIRECTOR APPOINTED MICHAEL BARKER |
| 27/05/1127 May 2011 | DIRECTOR APPOINTED MR GRAEME ROBERT CAMPBELL NICOL |
| 27/05/1127 May 2011 | ADOPT ARTICLES 20/05/2011 |
| 27/05/1127 May 2011 | 20/05/11 STATEMENT OF CAPITAL GBP 346100.00 |
| 27/05/1127 May 2011 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVISON |
| 26/05/1126 May 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 26/05/1126 May 2011 | REGISTERED OFFICE CHANGED ON 26/05/2011 FROM TIME CENTRAL 32 GALLOWGATE NEWCASTLE UPON TYNE ENGLAND NE1 4BF ENGLAND |
| 26/05/1126 May 2011 | 13/05/11 STATEMENT OF CAPITAL GBP 184011.00 |
| 26/05/1126 May 2011 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 03/02/113 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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