TIMEC 1334 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/12/2416 December 2024 Accounts for a dormant company made up to 2023-12-31

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

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

View Accounts

14/11/2314 November 2023 Secretary's details changed for Mr Phillip Sydney Coates on 2023-11-14

View Document

14/11/2314 November 2023 Change of details for Vb Turnbull Ltd as a person with significant control on 2023-11-14

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

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

View Accounts

25/11/2225 November 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

30/09/2230 September 2022 Accounts for a small company made up to 2021-12-31

View Document

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

View Accounts

08/11/218 November 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

29/10/2129 October 2021 Accounts for a small company made up to 2020-12-31

View Document

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

View Accounts

08/12/208 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 14/10/20, NO UPDATES

View Document

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

View Accounts

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

30/08/1830 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES

View Document

06/09/176 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

21/08/1621 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

22/10/1522 October 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

23/09/1523 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

24/10/1424 October 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

17/09/1417 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

17/10/1317 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

17/07/1317 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

16/11/1216 November 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

16/11/1216 November 2012 SECRETARY'S CHANGE OF PARTICULARS / PHILLIP COATES / 15/11/2012

View Document

31/10/1231 October 2012 REGISTERED OFFICE CHANGED ON 31/10/2012 FROM TIME CENTRAL 32 GALLOWGATE NEWCASTLE UPON TYNE ENGLAND NE1 4BF ENGLAND

View Document

22/03/1222 March 2012 DIRECTOR APPOINTED ALEXANDER JOHN TURNBULL

View Document

21/03/1221 March 2012 SECRETARY APPOINTED PHILLIP COATES

View Document

23/02/1223 February 2012 CURREXT FROM 31/10/2012 TO 31/12/2012

View Document

07/02/127 February 2012 APPOINTMENT TERMINATED, SECRETARY MUCKLE SECRETARY LIMITED

View Document

31/01/1231 January 2012 16/12/11 STATEMENT OF CAPITAL GBP 100

View Document

27/01/1227 January 2012 APPOINTMENT TERMINATED, DIRECTOR PETER ROBINSON

View Document

27/01/1227 January 2012 DIRECTOR APPOINTED MICHAEL FRANCIS HOGAN

View Document

12/01/1212 January 2012 SUB-DIVISION 16/12/11

View Document

05/01/125 January 2012 SUB DIVISION 16/12/2011

View Document

21/12/1121 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/12/1116 December 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVISON

View Document

16/12/1116 December 2011 DIRECTOR APPOINTED MR PETER HUME ROBINSON

View Document

14/10/1114 October 2011 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