TIMEC 1738 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-04-14 with updates

View Document

11/10/2411 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/04/2425 April 2024 Director's details changed for Mr Shawn Bone on 2023-10-01

View Document

25/04/2425 April 2024 Change of details for Mr Shawn Bone as a person with significant control on 2023-10-01

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

24/01/2424 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/04/2328 April 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

27/04/2327 April 2023 Director's details changed for Mr Shawn Bone on 2021-12-01

View Document

27/04/2327 April 2023 Change of details for Mr Shawn Bone as a person with significant control on 2021-12-01

View Document

27/04/2327 April 2023 Director's details changed for Mr Sahil Nayyar on 2021-07-01

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

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

View Accounts

29/04/2229 April 2022 Confirmation statement made on 2022-04-14 with no updates

View Document

28/04/2228 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

14/04/2114 April 2021 CONFIRMATION STATEMENT MADE ON 14/04/21, WITH UPDATES

View Document

22/03/2122 March 2021 ARTICLES OF ASSOCIATION

View Document

15/03/2115 March 2021 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/03/2115 March 2021 ADOPT ARTICLES 26/02/2021

View Document

10/03/2110 March 2021 DIRECTOR APPOINTED MR SAHIL NAYYAR

View Document

08/03/218 March 2021 REGISTERED OFFICE CHANGED ON 08/03/2021 FROM TIME CENTRAL 32 GALLOWGATE NEWCASTLE UPON TYNE TYNE AND WEAR NE1 4BF UNITED KINGDOM

View Document

05/03/215 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAWN BONE

View Document

05/03/215 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS BRUNSNES

View Document

05/03/215 March 2021 PSC'S CHANGE OF PARTICULARS / MR THOMAS BRUNSNES / 26/02/2021

View Document

05/03/215 March 2021 CESSATION OF MUCKLE DIRECTOR LIMITED AS A PSC

View Document

05/03/215 March 2021 DIRECTOR APPOINTED MR SHAWN BONE

View Document

05/03/215 March 2021 26/02/21 STATEMENT OF CAPITAL GBP 100

View Document

05/03/215 March 2021 26/02/21 STATEMENT OF CAPITAL GBP 41

View Document

05/03/215 March 2021 CURRSHO FROM 30/11/2021 TO 30/04/2021

View Document

26/02/2126 February 2021 DIRECTOR APPOINTED MR THOMAS BRUNSNES

View Document

26/02/2126 February 2021 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVISON

View Document

26/02/2126 February 2021 APPOINTMENT TERMINATED, SECRETARY MUCKLE SECRETARY LIMITED

View Document

30/11/2030 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information