TIMECH LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-04-05

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

04/01/244 January 2024 Total exemption full accounts made up to 2023-04-05

View Document

19/06/2319 June 2023 Director's details changed for Daniel John Edmund Hayes on 2016-08-01

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

01/04/221 April 2022 Total exemption full accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

15/03/2015 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

04/01/204 January 2020 05/04/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

05/01/195 January 2019 05/04/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

02/01/182 January 2018 05/04/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

27/09/1627 September 2016 APPOINTMENT TERMINATED, SECRETARY JOHN HAYES

View Document

27/09/1627 September 2016 REGISTERED OFFICE CHANGED ON 27/09/2016 FROM 202 THE METROPOLE THE LEAS FOLKESTONE KENT CT20 2LU

View Document

28/04/1628 April 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

28/04/1628 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOHN EDMUND HAYES / 01/04/2016

View Document

10/01/1610 January 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

30/05/1530 May 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

19/03/1419 March 2014 09/03/14 NO CHANGES

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

18/03/1318 March 2013 09/03/13 NO CHANGES

View Document

10/01/1310 January 2013 05/04/12 TOTAL EXEMPTION FULL

View Document

28/03/1228 March 2012 09/03/12 NO CHANGES

View Document

02/01/122 January 2012 05/04/11 TOTAL EXEMPTION FULL

View Document

15/03/1115 March 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

22/06/1022 June 2010 05/04/10 TOTAL EXEMPTION FULL

View Document

17/03/1017 March 2010 09/03/10 NO CHANGES

View Document

29/06/0929 June 2009 05/04/09 TOTAL EXEMPTION FULL

View Document

08/04/098 April 2009 REGISTERED OFFICE CHANGED ON 08/04/2009 FROM INGLES MANOR CASTLE HILL AVENUE FOLKESTONE CT20 2RD

View Document

21/03/0921 March 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 05/04/08 TOTAL EXEMPTION FULL

View Document

03/04/083 April 2008 RETURN MADE UP TO 09/03/08; NO CHANGE OF MEMBERS

View Document

21/06/0721 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

16/04/0716 April 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

15/03/0615 March 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 NOTICE OF MEETING

View Document

05/07/055 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

16/03/0516 March 2005 RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

24/03/0424 March 2004 RETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS

View Document

13/07/0313 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

16/05/0316 May 2003 REGISTERED OFFICE CHANGED ON 16/05/03 FROM: INGLES MANOR CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD

View Document

11/05/0311 May 2003 REGISTERED OFFICE CHANGED ON 11/05/03 FROM: 73-75 PRINCESS STREET MANCHESTER LANCASHIRE M2 4EG

View Document

17/03/0317 March 2003 RETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

15/03/0215 March 2002 RETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS

View Document

28/07/0128 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01

View Document

15/03/0115 March 2001 RETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS

View Document

14/12/0014 December 2000 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

15/03/0015 March 2000 RETURN MADE UP TO 09/03/00; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 DIRECTOR RESIGNED

View Document

03/12/993 December 1999 NEW DIRECTOR APPOINTED

View Document

03/12/993 December 1999 DIRECTOR RESIGNED

View Document

15/06/9915 June 1999 REGISTERED OFFICE CHANGED ON 15/06/99 FROM: 73-75 PRINCESS STREET MANCHESTER LANCASHIRE M2 4EG

View Document

09/06/999 June 1999 FULL ACCOUNTS MADE UP TO 05/04/99

View Document

05/06/995 June 1999 REGISTERED OFFICE CHANGED ON 05/06/99 FROM: 73-75 PRINCESS STREET MANCHESTER LANCASHIRE M2 4EG

View Document

18/05/9918 May 1999 RETURN MADE UP TO 08/03/99; NO CHANGE OF MEMBERS

View Document

14/05/9914 May 1999 SECRETARY RESIGNED

View Document

14/05/9914 May 1999 NEW SECRETARY APPOINTED

View Document

14/05/9914 May 1999 REGISTERED OFFICE CHANGED ON 14/05/99 FROM: 73-75 PRINCESS STREET MANCHESTER LANCASHIRE M2 4EG

View Document

07/05/997 May 1999 REGISTERED OFFICE CHANGED ON 07/05/99 FROM: 22 NASH STREET ROYCE PLACE MANCHESTER M15 5NZ

View Document

19/05/9819 May 1998 FULL ACCOUNTS MADE UP TO 05/04/98

View Document

30/03/9830 March 1998 RETURN MADE UP TO 08/03/98; NO CHANGE OF MEMBERS

View Document

29/05/9729 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97

View Document

25/03/9725 March 1997 RETURN MADE UP TO 08/03/97; FULL LIST OF MEMBERS

View Document

26/06/9626 June 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04

View Document

23/04/9623 April 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/04/9623 April 1996 REGISTERED OFFICE CHANGED ON 23/04/96 FROM: 22 NASH STREET ROYCE PLACE MANCHESTER M15 5NZ

View Document

23/04/9623 April 1996 NEW DIRECTOR APPOINTED

View Document

23/04/9623 April 1996 SECRETARY RESIGNED

View Document

23/04/9623 April 1996 DIRECTOR RESIGNED

View Document

08/03/968 March 1996 Incorporation

View Document

08/03/968 March 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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