TIMEC 1484 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/01/2529 January 2025 Micro company accounts made up to 2024-04-29

View Document

31/12/2431 December 2024 Confirmation statement made on 2024-12-19 with no updates

View Document

29/04/2429 April 2024 Annual accounts for year ending 29 Apr 2024

View Accounts

29/01/2429 January 2024 Micro company accounts made up to 2023-04-29

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-19 with no updates

View Document

06/07/236 July 2023 Accounts for a small company made up to 2022-04-30

View Document

29/04/2329 April 2023 Annual accounts for year ending 29 Apr 2023

View Accounts

28/04/2328 April 2023 Previous accounting period shortened from 2022-04-30 to 2022-04-29

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-19 with no updates

View Document

17/05/2217 May 2022 Group of companies' accounts made up to 2021-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2021-12-19 with updates

View Document

11/11/2111 November 2021 Group of companies' accounts made up to 2020-04-30

View Document

03/11/213 November 2021 Director's details changed for Mr Gordon John O'brien on 2021-10-26

View Document

28/10/2128 October 2021 Termination of appointment of Michael O'brien as a director on 2021-10-26

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

01/04/201 April 2020 DISS40 (DISS40(SOAD))

View Document

31/03/2031 March 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19

View Document

31/03/2031 March 2020 FIRST GAZETTE

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/01/1929 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18

View Document

23/01/1923 January 2019 REGISTERED OFFICE CHANGED ON 23/01/2019 FROM CLEADON HOUSE CLEADON LANE EAST BOLDON TYNE AND WEAR NE36 0AJ UNITED KINGDOM

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

01/02/181 February 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17

View Document

17/01/1817 January 2018 PSC'S CHANGE OF PARTICULARS / MR GORDO O'BRIEN / 20/12/2016

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES

View Document

22/03/1722 March 2017 DISS40 (DISS40(SOAD))

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

21/03/1721 March 2017 FIRST GAZETTE

View Document

19/01/1719 January 2017 CURREXT FROM 31/12/2016 TO 30/04/2017

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/11/1619 November 2016 DISS40 (DISS40(SOAD))

View Document

15/11/1615 November 2016 FIRST GAZETTE

View Document

04/02/164 February 2016 Annual return made up to 19 December 2015 with full list of shareholders

View Document

11/05/1511 May 2015 REDUCE ISSUED CAPITAL 07/05/2015

View Document

11/05/1511 May 2015 SOLVENCY STATEMENT DATED 07/05/15

View Document

11/05/1511 May 2015 STATEMENT BY DIRECTORS

View Document

11/05/1511 May 2015 11/05/15 STATEMENT OF CAPITAL GBP 4

View Document

07/05/157 May 2015 SOLVENCY STATEMENT DATED 06/05/15

View Document

07/05/157 May 2015 REDUCE ISSUED CAPITAL 06/05/2015

View Document

07/05/157 May 2015 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

07/05/157 May 2015 VARYING SHARE RIGHTS AND NAMES

View Document

07/05/157 May 2015 RE BONUS ISSUE OF A1 ORDINARY SHARES 06/05/2015

View Document

07/05/157 May 2015 06/05/15 STATEMENT OF CAPITAL GBP 8

View Document

07/05/157 May 2015 06/05/15 STATEMENT OF CAPITAL GBP 160004

View Document

07/05/157 May 2015 07/05/15 STATEMENT OF CAPITAL GBP 8

View Document

07/05/157 May 2015 STATEMENT BY DIRECTORS

View Document

07/05/157 May 2015 ADOPT ARTICLES 06/05/2015

View Document

16/03/1516 March 2015 DIRECTOR APPOINTED GORDON O'BRIEN

View Document

16/03/1516 March 2015 DIRECTOR APPOINTED MICHAEL O'BRIEN

View Document

16/03/1516 March 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVISON

View Document

16/03/1516 March 2015 DIRECTOR APPOINTED DIRECTOR GORDON JOHN O'BRIEN

View Document

04/03/154 March 2015 REGISTERED OFFICE CHANGED ON 04/03/2015 FROM, TIME CENTRAL 32 GALLOWGATE, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE1 4BF, UNITED KINGDOM

View Document

03/03/153 March 2015 APPOINTMENT TERMINATED, SECRETARY MUCKLE SECRETARY LIMITED

View Document

03/03/153 March 2015 03/03/15 STATEMENT OF CAPITAL GBP 4

View Document

19/12/1419 December 2014 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