TIMEC OBEL LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

05/07/245 July 2024 Total exemption full accounts made up to 2023-09-30

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

07/07/237 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

05/04/235 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

09/07/219 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

09/07/199 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

25/07/1825 July 2018 COMPANY NAME CHANGED TIMEC 1580 LIMITED CERTIFICATE ISSUED ON 25/07/18

View Document

24/04/1824 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES

View Document

31/08/1731 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOM PROPERTIES (N.I.) LTD

View Document

31/08/1731 August 2017 CESSATION OF MUCKLE DIRECTOR LIMITED AS A PSC

View Document

24/08/1724 August 2017 CURREXT FROM 31/07/2017 TO 30/09/2017

View Document

14/06/1714 June 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/06/177 June 2017 REGISTERED OFFICE CHANGED ON 07/06/2017 FROM MUCKLE LLP TIME CENTRAL 32 GALLOWGATE NEWCASTLE UPON TYNE TYNE & WEAR NE1 4BF UNITED KINGDOM

View Document

31/05/1731 May 2017 25/05/17 STATEMENT OF CAPITAL GBP 4.9

View Document

26/05/1726 May 2017 APPOINTMENT TERMINATED, SECRETARY MUCKLE SECRETARY LIMITED

View Document

26/05/1726 May 2017 DIRECTOR APPOINTED MR EAMONN FRANCIS LAVERTY

View Document

26/05/1726 May 2017 SECRETARY APPOINTED JAMES HIGGINS

View Document

26/05/1726 May 2017 DIRECTOR APPOINTED ORLA MURRAY

View Document

26/05/1726 May 2017 DIRECTOR APPOINTED MR SEAMUS MURRAY

View Document

26/05/1726 May 2017 DIRECTOR APPOINTED MR SEAMUS (JAMES) MCALEER

View Document

26/05/1726 May 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVISON

View Document

22/07/1622 July 2016 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