TIMEC 1398 LIMITED

Company Documents

DateDescription
13/06/1913 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

02/07/182 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

18/09/1718 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

18/07/1618 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/03/1615 March 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/03/1615 March 2016 25/02/16 STATEMENT OF CAPITAL GBP 111.12

View Document

15/03/1615 March 2016 SUB-DIVISION 25/02/16

View Document

29/01/1629 January 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

29/01/1629 January 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER THOMPSON

View Document

14/07/1514 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/01/1529 January 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

29/01/1529 January 2015 SECRETARY'S CHANGE OF PARTICULARS / LYNN WILSON / 12/01/2015

View Document

08/09/148 September 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

10/06/1410 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL SCOTT THOMPSON / 09/05/2014

View Document

02/06/142 June 2014 APPOINTMENT TERMINATED, DIRECTOR NEIL BAXTER

View Document

30/01/1430 January 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

04/12/134 December 2013 SECTION 175 27/11/2013

View Document

09/04/139 April 2013 SECRETARY APPOINTED LYNN WILSON

View Document

09/04/139 April 2013 DIRECTOR APPOINTED DANIEL THOMPSON

View Document

09/04/139 April 2013 DIRECTOR APPOINTED MR CHRISTOPHER SCOTT THOMPSON

View Document

09/04/139 April 2013 DIRECTOR APPOINTED NEIL BAXTER

View Document

09/04/139 April 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVISON

View Document

09/04/139 April 2013 APPOINTMENT TERMINATED, SECRETARY MUCKLE SECRETARY LIMITED

View Document

02/04/132 April 2013 REGISTERED OFFICE CHANGED ON 02/04/2013 FROM TIME CENTRAL 32 GALLOWGATE NEWCASTLE UPON TYNE ENGLAND NE1 4BF ENGLAND

View Document

28/03/1328 March 2013 28/03/13 STATEMENT OF CAPITAL GBP 100

View Document

28/03/1328 March 2013 CURREXT FROM 31/01/2014 TO 31/03/2014

View Document

29/01/1329 January 2013 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