TIMEC 1741 LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Micro company accounts made up to 2024-08-31 |
13/12/2413 December 2024 | Confirmation statement made on 2024-11-29 with no updates |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
22/05/2422 May 2024 | Micro company accounts made up to 2023-08-31 |
29/11/2329 November 2023 | Confirmation statement made on 2023-11-29 with no updates |
02/09/232 September 2023 | Compulsory strike-off action has been discontinued |
02/09/232 September 2023 | Compulsory strike-off action has been discontinued |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
29/11/2229 November 2022 | Confirmation statement made on 2022-11-29 with no updates |
14/11/2214 November 2022 | Second filing of Confirmation Statement dated 2021-11-29 |
14/02/2214 February 2022 | Confirmation statement made on 2021-11-29 with updates |
03/11/213 November 2021 | Director's details changed for Mr Gordon John O'brien on 2021-10-26 |
28/10/2128 October 2021 | Notification of West Estates Development Ltd as a person with significant control on 2021-10-26 |
28/10/2128 October 2021 | Cessation of Michael O'brien as a person with significant control on 2021-10-26 |
28/10/2128 October 2021 | Cessation of Gordon John O'brien as a person with significant control on 2021-10-26 |
28/10/2128 October 2021 | Termination of appointment of Michael O'brien as a director on 2021-10-26 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
20/03/2120 March 2021 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
19/03/2119 March 2021 | DIRECTOR APPOINTED MR MICHAEL O'BRIEN |
10/03/2110 March 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL O'BRIEN |
10/03/2110 March 2021 | PSC'S CHANGE OF PARTICULARS / MR GORDON JOHN O'BRIEN / 02/03/2021 |
10/03/2110 March 2021 | 02/03/21 STATEMENT OF CAPITAL GBP 60 |
04/03/214 March 2021 | DIRECTOR APPOINTED MR GORDON JOHN O'BRIEN |
04/03/214 March 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GORDON JOHN O'BRIEN |
03/03/213 March 2021 | APPOINTMENT TERMINATED, SECRETARY MUCKLE SECRETARY LIMITED |
03/03/213 March 2021 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVISON |
03/03/213 March 2021 | CURRSHO FROM 30/11/2021 TO 31/08/2021 |
03/03/213 March 2021 | CESSATION OF MUCKLE DIRECTOR LIMITED AS A PSC |
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 |
30/11/2030 November 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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