TIMEC 1664 LIMITED

Company Documents

DateDescription
30/01/2530 January 2025 Registered office address changed from Nexus House 2 Cray Road Sidcup Kent DA14 5DA England to Riverside Centre 63-67 High Street Teddington TW11 8HA on 2025-01-30

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

25/06/2425 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

21/04/2421 April 2024 Micro company accounts made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/11/2327 November 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/10/2113 October 2021 Registration of charge 115913540002, created on 2021-10-01

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-29 with updates

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

30/06/2130 June 2021 Previous accounting period extended from 2020-09-30 to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/02/2017 February 2020 REGISTERED OFFICE CHANGED ON 17/02/2020 FROM NEXUS HOUSE 2 CRAY ROAD SIDCUP KENT DA14 5DA ENGLAND

View Document

19/12/1919 December 2019 REGISTERED OFFICE CHANGED ON 19/12/2019 FROM TIME CENTRAL 32 GALLOWGATE NEWCASTLE UPON TYNE TYNE AND WEAR NE1 4BF UNITED KINGDOM

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/01/1918 January 2019 APPOINTMENT TERMINATED, SECRETARY MUCKLE SECRETARY LIMITED

View Document

18/01/1918 January 2019 DIRECTOR APPOINTED MR TODD GRONDONA

View Document

18/01/1918 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TODD GRONDONA

View Document

18/01/1918 January 2019 CESSATION OF MUCKLE DIRECTOR LIMITED AS A PSC

View Document

18/01/1918 January 2019 17/01/19 STATEMENT OF CAPITAL GBP 200

View Document

18/01/1918 January 2019 17/01/19 STATEMENT OF CAPITAL GBP 100

View Document

18/01/1918 January 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVISON

View Document

27/09/1827 September 2018 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