TIMEC 1372 LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

05/07/245 July 2024 Accounts for a small company made up to 2023-09-30

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

16/06/2316 June 2023 Accounts for a small company made up to 2022-09-30

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

08/07/218 July 2021 Accounts for a small company made up to 2020-09-30

View Document

06/07/206 July 2020 APPOINTMENT TERMINATED, SECRETARY JAMES HIGGINS

View Document

03/07/203 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

02/07/202 July 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES HIGGINS

View Document

08/06/208 June 2020 DIRECTOR APPOINTED MRS MARY MARGARET LAVERTY

View Document

08/06/208 June 2020 DIRECTOR APPOINTED MRS EMELDA CATHERINE O'NEILL

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

27/06/1927 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

04/04/194 April 2019 PSC'S CHANGE OF PARTICULARS / LARKMOUNT LIMITED / 28/09/2018

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

17/07/1817 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

24/04/1824 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STEPHEN HIGGINS / 20/07/2017

View Document

24/04/1824 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HERBERT SURPHLIS / 01/11/2016

View Document

03/07/173 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

04/10/164 October 2016 REGISTERED OFFICE CHANGED ON 04/10/2016 FROM TIME CENTRAL 32 GALLOWGATE NEWCASTLE UPON TYNE ENGLAND NE1 4BF

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

12/04/1612 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

26/01/1626 January 2016 DIRECTOR APPOINTED MR STEPHEN HERBERT SURPHLIS

View Document

12/05/1512 May 2015 CURREXT FROM 15/05/2015 TO 30/09/2015

View Document

27/04/1527 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

12/03/1512 March 2015 Annual accounts small company total exemption made up to 15 May 2014

View Document

11/06/1411 June 2014 15/05/14 STATEMENT OF CAPITAL GBP 2500001

View Document

16/05/1416 May 2014 PREVSHO FROM 30/09/2014 TO 15/05/2014

View Document

15/05/1415 May 2014 DIRECTOR APPOINTED MR EAMONN FRANCIS LAVERTY

View Document

16/04/1416 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

03/03/143 March 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SURPHLIS

View Document

03/03/143 March 2014 APPOINTMENT TERMINATED, DIRECTOR EAMON HIGGINS

View Document

03/03/143 March 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN MAGEE

View Document

03/03/143 March 2014 DIRECTOR APPOINTED MR SEAMUS MCALEER

View Document

17/12/1317 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

17/12/1317 December 2013 PREVSHO FROM 31/10/2013 TO 30/09/2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

18/04/1318 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

06/11/126 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

25/10/1225 October 2012 CURRSHO FROM 30/09/2013 TO 31/10/2012

View Document

25/10/1225 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

14/09/1214 September 2012 CURRSHO FROM 31/08/2013 TO 30/09/2012

View Document

14/09/1214 September 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVISON

View Document

14/09/1214 September 2012 DIRECTOR APPOINTED MR MARTIN MAGEE

View Document

14/09/1214 September 2012 DIRECTOR APPOINTED MR JAMES HIGGINS

View Document

14/09/1214 September 2012 SECRETARY APPOINTED MR JAMES HIGGINS

View Document

14/09/1214 September 2012 DIRECTOR APPOINTED MR STEPHEN SURPHLIS

View Document

14/09/1214 September 2012 APPOINTMENT TERMINATED, SECRETARY MUCKLE SECRETARY LIMITED

View Document

14/09/1214 September 2012 DIRECTOR APPOINTED MR EAMON PATRICK HIGGINS

View Document

10/08/1210 August 2012 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