TIMEC 1525 LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

05/07/245 July 2024 Total exemption full accounts made up to 2023-09-30

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

07/07/237 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

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

View Document

09/07/219 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

06/07/206 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

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

View Document

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

View Document

23/06/2023 June 2020 APPOINTMENT TERMINATED, DIRECTOR EAMON HIGGINS

View Document

23/06/2023 June 2020 DIRECTOR APPOINTED MRS EMELDA CATHERINE O'NEILL

View Document

23/06/2023 June 2020 DIRECTOR APPOINTED MR SEAMUS ARTHUR MCALEER

View Document

23/06/2023 June 2020 DIRECTOR APPOINTED MRS MARY MARGARET LAVERTY

View Document

23/06/2023 June 2020 DIRECTOR APPOINTED MR EAMONN FRANCIS LAVERTY

View Document

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

View Document

04/07/194 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

05/07/185 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

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

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

23/06/1723 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

07/04/177 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 TYNE AND WEAR NE1 4BF UNITED KINGDOM

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

21/04/1621 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

18/11/1518 November 2015 SUBDIVISION 04/11/2015

View Document

18/11/1518 November 2015 SUB-DIVISION 04/11/15

View Document

04/11/154 November 2015 DIRECTOR APPOINTED MR EAMON PATRICK HIGGINS

View Document

04/11/154 November 2015 APPOINTMENT TERMINATED, SECRETARY MUCKLE SECRETARY LIMITED

View Document

04/11/154 November 2015 DIRECTOR APPOINTED MR JAMES STEPHEN HIGGINS

View Document

04/11/154 November 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVISON

View Document

04/11/154 November 2015 SECRETARY APPOINTED JAMES HIGGINS

View Document

25/09/1525 September 2015 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