TIMEC 1464 LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/02/2524 February 2025 | Micro company accounts made up to 2024-09-30 |
05/11/245 November 2024 | Confirmation statement made on 2024-09-28 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
28/03/2428 March 2024 | Micro company accounts made up to 2023-09-30 |
11/10/2311 October 2023 | Confirmation statement made on 2023-09-28 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
28/07/2328 July 2023 | Registered office address changed from 166 Wimbledon Park Road London SW18 5RL United Kingdom to 68 Astonville Street Astonville Street 68 London SW18 5AJ on 2023-07-28 |
17/02/2317 February 2023 | Micro company accounts made up to 2022-09-30 |
03/11/223 November 2022 | Confirmation statement made on 2022-09-28 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
06/10/216 October 2021 | Confirmation statement made on 2021-09-28 with updates |
06/10/216 October 2021 | Withdrawal of a person with significant control statement on 2021-10-06 |
06/10/216 October 2021 | Notification of Stan Cooney as a person with significant control on 2021-03-02 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
08/07/218 July 2021 | Micro company accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
02/04/202 April 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES |
09/07/199 July 2019 | 30/09/18 TOTAL EXEMPTION FULL |
04/04/194 April 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES |
04/07/184 July 2018 | 30/09/17 TOTAL EXEMPTION FULL |
24/04/1824 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STEPHEN HIGGINS / 20/07/2017 |
19/04/1819 April 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES |
27/03/1827 March 2018 | CESSATION OF BAY TRUST INTERNATIONAL LIMITED AS A PSC |
27/03/1827 March 2018 | NOTIFICATION OF PSC STATEMENT ON 06/04/2016 |
30/06/1730 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
06/04/176 April 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
04/10/164 October 2016 | REGISTERED OFFICE CHANGED ON 04/10/2016 FROM TIME CENTRAL 32 GALLOWGATE NEWCASTLE UPON TYNE TYNE AND WEAR NE1 4BF |
21/04/1621 April 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
12/04/1612 April 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
05/05/155 May 2015 | CURREXT FROM 31/07/2015 TO 30/09/2015 |
27/04/1527 April 2015 | Annual return made up to 31 March 2015 with full list of shareholders |
29/10/1429 October 2014 | DIRECTOR APPOINTED MRS MARY MARGARET LAVERTY |
03/10/143 October 2014 | APPOINTMENT TERMINATED, SECRETARY MUCKLE SECRETARY LIMITED |
03/10/143 October 2014 | DIRECTOR APPOINTED MR EAMONN FRANCIS LAVERTY |
03/10/143 October 2014 | DIRECTOR APPOINTED MR JAMES STEPHEN HIGGINS |
03/10/143 October 2014 | SECRETARY APPOINTED MR JAMES HIGGINS |
03/10/143 October 2014 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVISON |
14/07/1414 July 2014 | 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