TIMEC 1667 LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Audit exemption subsidiary accounts made up to 2024-10-31

View Document

11/06/2511 June 2025

View Document

11/06/2511 June 2025

View Document

11/06/2511 June 2025

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-20 with updates

View Document

10/05/2410 May 2024 Group of companies' accounts made up to 2023-10-31

View Document

14/11/2314 November 2023 Termination of appointment of Mark David Goddard as a director on 2023-10-20

View Document

10/11/2310 November 2023 Satisfaction of charge 116939260001 in full

View Document

10/11/2310 November 2023 Satisfaction of charge 116939260002 in full

View Document

09/11/239 November 2023 Resolutions

View Document

09/11/239 November 2023 Resolutions

View Document

09/11/239 November 2023 Memorandum and Articles of Association

View Document

09/11/239 November 2023 Resolutions

View Document

09/11/239 November 2023 Resolutions

View Document

09/11/239 November 2023 Resolutions

View Document

06/11/236 November 2023 Cessation of Ben Ridgway as a person with significant control on 2023-10-20

View Document

06/11/236 November 2023 Termination of appointment of Jonathan Alistair Cooke as a director on 2023-10-20

View Document

06/11/236 November 2023 Statement of capital following an allotment of shares on 2023-10-20

View Document

06/11/236 November 2023 Termination of appointment of a director

View Document

06/11/236 November 2023 Cessation of Ldc Viii Lp as a person with significant control on 2023-10-20

View Document

03/11/233 November 2023 Cessation of Jamie Patrick Cooke as a person with significant control on 2023-10-20

View Document

03/11/233 November 2023 Termination of appointment of Gareth Robertson Marshall as a director on 2023-10-20

View Document

03/11/233 November 2023 Termination of appointment of John Garner as a director on 2023-10-20

View Document

03/11/233 November 2023 Statement of capital following an allotment of shares on 2023-10-20

View Document

03/11/233 November 2023 Notification of Hammer Pw Topco Limited as a person with significant control on 2023-10-20

View Document

20/10/2320 October 2023 Registration of charge 116939260003, created on 2023-10-20

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-25 with updates

View Document

12/05/2312 May 2023 Group of companies' accounts made up to 2022-10-31

View Document

02/04/222 April 2022 Resolutions

View Document

02/04/222 April 2022 Resolutions

View Document

02/04/222 April 2022 Resolutions

View Document

02/04/222 April 2022 Resolutions

View Document

02/04/222 April 2022 Memorandum and Articles of Association

View Document

10/12/2110 December 2021 Registered office address changed from Unit 7 & 8 Diamond Court Newcastle upon Tyne NE3 2EN United Kingdom to Floor 6 Arden House Regent Centre, Gosforth Newcastle upon Tyne Tyne and Wear NE3 3LU on 2021-12-10

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-25 with updates

View Document

13/08/2013 August 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB REG PSC

View Document

13/08/2013 August 2020 SAIL ADDRESS CREATED

View Document

10/08/2010 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/19

View Document

18/12/1918 December 2019 PREVSHO FROM 30/11/2019 TO 31/10/2019

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES

View Document

30/08/1930 August 2019 12/08/19 STATEMENT OF CAPITAL GBP 1521.50

View Document

23/08/1923 August 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/07/195 July 2019 REGISTERED OFFICE CHANGED ON 05/07/2019 FROM TIME CENTRAL 32 GALLOWGATE NEWCASTLE UPON TYNE TYNE AND WEAR NE1 4BF

View Document

29/05/1929 May 2019 PSC'S CHANGE OF PARTICULARS / MR JAMIE PATRICK COOKE / 26/02/2019

View Document

28/05/1928 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LDC VIII LP

View Document

28/05/1928 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEN RIDGWAY

View Document

28/05/1928 May 2019 PSC'S CHANGE OF PARTICULARS / MR BEN RIDGWAY / 26/02/2019

View Document

28/05/1928 May 2019 PSC'S CHANGE OF PARTICULARS / MR JAMIE PATRICK COOKE / 26/02/2019

View Document

19/03/1919 March 2019 ADOPT ARTICLES 26/02/2019

View Document

18/03/1918 March 2019 SUB-DIVISION 26/02/19

View Document

18/03/1918 March 2019 26/02/19 STATEMENT OF CAPITAL GBP 1475.00

View Document

11/03/1911 March 2019 DIRECTOR APPOINTED MR GARETH MARSHALL

View Document

11/03/1911 March 2019 DIRECTOR APPOINTED MARK DAVID GODDARD

View Document

11/03/1911 March 2019 DIRECTOR APPOINTED MR JONATHAN ALISTAIR COOKE

View Document

04/03/194 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 116939260001

View Document

23/01/1923 January 2019 APPOINTMENT TERMINATED, DIRECTOR MALCOLM MCCLEN

View Document

23/01/1923 January 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COONEY

View Document

09/01/199 January 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVISON

View Document

09/01/199 January 2019 DIRECTOR APPOINTED MR MALCOLM MCCLEN

View Document

09/01/199 January 2019 DIRECTOR APPOINTED MR JAMIE PATRICK COOKE

View Document

09/01/199 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE PATRICK COOKE

View Document

09/01/199 January 2019 APPOINTMENT TERMINATED, SECRETARY MUCKLE SECRETARY LIMITED

View Document

09/01/199 January 2019 DIRECTOR APPOINTED MR CHRISTOPHER ROSS COONEY

View Document

09/01/199 January 2019 DIRECTOR APPOINTED BENJAMIN THOMAS RIDGWAY

View Document

09/01/199 January 2019 DIRECTOR APPOINTED MR EOGHAN JOHNSTON

View Document

09/01/199 January 2019 CESSATION OF MUCKLE DIRECTOR LIMITED AS A PSC

View Document

23/11/1823 November 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