TIMEC 1526 LIMITED

Company Documents

DateDescription
16/12/2416 December 2024 Micro company accounts made up to 2024-03-31

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-11-21 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/12/235 December 2023 Micro company accounts made up to 2023-03-31

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-21 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/01/235 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

06/04/226 April 2022 Total exemption full accounts made up to 2021-03-31

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-21 with updates

View Document

29/10/2129 October 2021

View Document

29/10/2129 October 2021

View Document

29/10/2129 October 2021 Statement of capital on 2021-10-29

View Document

29/10/2129 October 2021 Resolutions

View Document

29/10/2129 October 2021 Resolutions

View Document

03/01/193 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

04/01/184 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES

View Document

15/02/1715 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, NO UPDATES

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

09/11/169 November 2016 SAIL ADDRESS CREATED

View Document

09/11/169 November 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

29/02/1629 February 2016 CURRSHO FROM 31/12/2016 TO 31/03/2016

View Document

18/01/1618 January 2016 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

18/01/1618 January 2016 SUB-DIVISION 30/11/15

View Document

18/01/1618 January 2016 30/11/15 STATEMENT OF CAPITAL GBP 25000

View Document

06/01/166 January 2016 REGISTERED OFFICE CHANGED ON 06/01/2016 FROM TIME CENTRAL 32 GALLOWGATE NEWCASTLE UPON TYNE TYNE AND WEAR NE1 4BF UNITED KINGDOM

View Document

06/01/166 January 2016 DIRECTOR APPOINTED DAVID WILLIAM NICHOLSON

View Document

05/01/165 January 2016 SECRETARY APPOINTED JASVINDER SINGH GILL

View Document

05/01/165 January 2016 DIRECTOR APPOINTED MR IAN WATSON

View Document

05/01/165 January 2016 CURREXT FROM 30/11/2016 TO 31/12/2016

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, SECRETARY MUCKLE SECRETARY LIMITED

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVISON

View Document

06/11/156 November 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