TIMEC 1740 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/01/2517 January 2025 Micro company accounts made up to 2024-08-31

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

27/06/2427 June 2024 Micro company accounts made up to 2023-08-31

View Document

12/01/2412 January 2024 Confirmation statement made on 2023-11-29 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/05/2330 May 2023 Micro company accounts made up to 2022-08-31

View Document

26/01/2326 January 2023 Confirmation statement made on 2022-11-29 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

13/01/2213 January 2022 Confirmation statement made on 2021-11-29 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

21/05/2121 May 2021 SOLVENCY STATEMENT DATED 02/03/21

View Document

21/05/2121 May 2021 21/05/21 STATEMENT OF CAPITAL GBP 40

View Document

04/05/214 May 2021 REDUCE ISSUED CAPITAL 02/03/2021

View Document

13/04/2113 April 2021 SOLVENCY STATEMENT DATED 02/03/21

View Document

13/04/2113 April 2021 REDUCE ISSUED CAPITAL 02/03/2021

View Document

22/03/2122 March 2021 ARTICLES OF ASSOCIATION

View Document

22/03/2122 March 2021 ADOPT ARTICLES 02/03/2021

View Document

19/03/2119 March 2021 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/03/2110 March 2021 CESSATION OF GORDON JOHN O'BRIEN AS A PSC

View Document

10/03/2110 March 2021 DIRECTOR APPOINTED MR GORDON O'BRIEN

View Document

10/03/2110 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GORDON O'BRIEN

View Document

10/03/2110 March 2021 02/03/21 STATEMENT OF CAPITAL GBP 100

View Document

10/03/2110 March 2021 APPOINTMENT TERMINATED, DIRECTOR GORDON O'BRIEN

View Document

04/03/214 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GORDON JOHN O'BRIEN

View Document

04/03/214 March 2021 DIRECTOR APPOINTED MR GORDON JOHN O'BRIEN

View Document

03/03/213 March 2021 REGISTERED OFFICE CHANGED ON 03/03/2021 FROM TIME CENTRAL 32 GALLOWGATE NEWCASTLE UPON TYNE TYNE AND WEAR NE1 4BF UNITED KINGDOM

View Document

03/03/213 March 2021 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVISON

View Document

03/03/213 March 2021 APPOINTMENT TERMINATED, SECRETARY MUCKLE SECRETARY LIMITED

View Document

03/03/213 March 2021 CESSATION OF MUCKLE DIRECTOR LIMITED AS A PSC

View Document

03/03/213 March 2021 CURRSHO FROM 30/11/2021 TO 31/08/2021

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


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