TIMECERT LTD

Company Documents

DateDescription
16/12/2416 December 2024 Final Gazette dissolved following liquidation

View Document

16/12/2416 December 2024 Final Gazette dissolved following liquidation

View Document

18/09/2318 September 2023 Liquidators' statement of receipts and payments to 2023-07-12

View Document

21/06/2121 June 2021 Change of details for Mrs Ann Denise Blakeman as a person with significant control on 2021-06-21

View Document

21/06/2121 June 2021 Director's details changed for Mrs Ann Denise Blakeman on 2021-06-21

View Document

19/04/2119 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

06/04/206 April 2020 REGISTERED OFFICE CHANGED ON 06/04/2020 FROM 11 BONNY STREET LONDON NW1 9PE ENGLAND

View Document

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

20/08/1920 August 2019 DISS40 (DISS40(SOAD))

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

09/07/199 July 2019 FIRST GAZETTE

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

16/01/1916 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

28/05/1828 May 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

22/02/1822 February 2018 PSC'S CHANGE OF PARTICULARS / MRS ANN DENISE BLAKEMAN / 06/04/2016

View Document

21/02/1821 February 2018 REGISTERED OFFICE CHANGED ON 21/02/2018 FROM 36 BELL LANE KESGRAVE IPSWICH IP5 1JQ ENGLAND

View Document

21/02/1821 February 2018 PSC'S CHANGE OF PARTICULARS / MRS ANN DENISE BLAKEMAN / 06/04/2016

View Document

21/02/1821 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN DENISE BLAKEMAN / 06/04/2016

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

07/06/167 June 2016 REGISTERED OFFICE CHANGED ON 07/06/2016 FROM 36 36 BELL LANE KESGRAVE IPSWICH IP5 1JQ ENGLAND

View Document

07/06/167 June 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

07/06/167 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANN DENISE BLAKEMAN / 05/05/2016

View Document

06/05/166 May 2016 REGISTERED OFFICE CHANGED ON 06/05/2016 FROM 34 RUSSELL TERRACE LEAMINGTON SPA WARWICKSHIRE CV31 1EZ

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

31/01/1631 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

04/06/154 June 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

31/01/1531 January 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/14

View Document

27/05/1427 May 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

09/12/139 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

09/06/139 June 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

18/01/1318 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

31/08/1231 August 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PIGGOTT

View Document

31/08/1231 August 2012 DIRECTOR APPOINTED ANN DENISE BLAKEMAN

View Document

31/08/1231 August 2012 REGISTERED OFFICE CHANGED ON 31/08/2012 FROM PEMBERTON PROFESSIONALS LIMITED PETERDEN HOUSE 1A LEIGHTON ROAD WEST EALING LONDON W13 9EL

View Document

12/06/1212 June 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

01/05/121 May 2012 REGISTERED OFFICE CHANGED ON 01/05/2012 FROM 9 MORAY MEWS OFF DURHAM ROAD LONDON LONDON N7 7DY ENGLAND

View Document

02/09/112 September 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

01/09/111 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/04/1120 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information