TIMEC 1758 LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Director's details changed for Christopher John Herd on 2025-06-10

View Document

10/06/2510 June 2025 Registered office address changed from Staveley Mill Yard Staveley Nr Kendal Cumbria LA8 9LR United Kingdom to High Greenriggs Underbarrow Kendal Cumbria LA8 8BB on 2025-06-10

View Document

10/06/2510 June 2025 Confirmation statement made on 2025-04-21 with no updates

View Document

10/06/2510 June 2025 Secretary's details changed for Karen Helen Herd on 2025-06-10

View Document

10/06/2510 June 2025 Director's details changed for Karen Helen Herd on 2025-06-10

View Document

01/05/251 May 2025 Termination of appointment of James William Dalton as a director on 2025-04-24

View Document

01/05/251 May 2025 Termination of appointment of Toby Alan Edward Dalton as a director on 2025-04-24

View Document

01/05/251 May 2025 Change of details for Christopher John Herd as a person with significant control on 2025-04-24

View Document

02/01/252 January 2025 Micro company accounts made up to 2024-03-31

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-04-21 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/05/2126 May 2021 APPOINTMENT TERMINATED, DIRECTOR JO-ANNE HAYTON

View Document

25/05/2125 May 2021 DIRECTOR APPOINTED CHRISTOPHER JOHN HERD

View Document

25/05/2125 May 2021 DIRECTOR APPOINTED KAREN HELEN HERD

View Document

25/05/2125 May 2021 DIRECTOR APPOINTED TOBY ALAN EDWARD DALTON

View Document

25/05/2125 May 2021 DIRECTOR APPOINTED JAMES WILLIAM DALTON

View Document

25/05/2125 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOHN HERD

View Document

25/05/2125 May 2021 DIRECTOR APPOINTED MRS JO-ANNE HAYTON

View Document

25/05/2125 May 2021 CESSATION OF MUCKLE DIRECTOR LIMITED AS A PSC

View Document

25/05/2125 May 2021 25/05/21 STATEMENT OF CAPITAL GBP 1000

View Document

25/05/2125 May 2021 APPOINTMENT TERMINATED, SECRETARY MUCKLE SECRETARY LIMITED

View Document

25/05/2125 May 2021 SECRETARY APPOINTED KAREN HELEN HERD

View Document

25/05/2125 May 2021 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVISON

View Document

25/05/2125 May 2021 REGISTERED OFFICE CHANGED ON 25/05/2021 FROM TIME CENTRAL 32 GALLOWGATE NEWCASTLE UPON TYNE TYNE AND WEAR NE1 4BF UNITED KINGDOM

View Document

25/05/2125 May 2021 CURRSHO FROM 30/04/2022 TO 31/03/2022

View Document

22/04/2122 April 2021 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