TIMEC 1741 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 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

22/05/2422 May 2024 Micro company accounts made up to 2023-08-31

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

02/09/232 September 2023 Compulsory strike-off action has been discontinued

View Document

02/09/232 September 2023 Compulsory strike-off action has been discontinued

View Document

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

View Accounts

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

14/11/2214 November 2022 Second filing of Confirmation Statement dated 2021-11-29

View Document

14/02/2214 February 2022 Confirmation statement made on 2021-11-29 with updates

View Document

03/11/213 November 2021 Director's details changed for Mr Gordon John O'brien on 2021-10-26

View Document

28/10/2128 October 2021 Notification of West Estates Development Ltd as a person with significant control on 2021-10-26

View Document

28/10/2128 October 2021 Cessation of Michael O'brien as a person with significant control on 2021-10-26

View Document

28/10/2128 October 2021 Cessation of Gordon John O'brien as a person with significant control on 2021-10-26

View Document

28/10/2128 October 2021 Termination of appointment of Michael O'brien as a director on 2021-10-26

View Document

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

View Accounts

20/03/2120 March 2021 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/03/2119 March 2021 DIRECTOR APPOINTED MR MICHAEL O'BRIEN

View Document

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

View Document

10/03/2110 March 2021 PSC'S CHANGE OF PARTICULARS / MR GORDON JOHN O'BRIEN / 02/03/2021

View Document

10/03/2110 March 2021 02/03/21 STATEMENT OF CAPITAL GBP 60

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

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

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