TIMELESS PROJECTS LIMITED

Company Documents

DateDescription
29/11/2429 November 2024 Micro company accounts made up to 2024-02-29

View Document

20/11/2420 November 2024 Satisfaction of charge 084493390004 in full

View Document

10/10/2410 October 2024 Satisfaction of charge 084493390005 in full

View Document

13/07/2413 July 2024 Confirmation statement made on 2024-07-13 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

13/07/2313 July 2023 Confirmation statement made on 2023-07-13 with updates

View Document

10/05/2310 May 2023 Change of details for Mr Jeferson Dib as a person with significant control on 2023-05-01

View Document

10/05/2310 May 2023 Director's details changed for Mr Jeferson Dib on 2023-05-01

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

13/04/2213 April 2022 Registration of charge 084493390008, created on 2022-03-25

View Document

31/03/2231 March 2022 Registration of charge 084493390007, created on 2022-03-25

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/01/2228 January 2022 Change of details for Mr Jeferson Dib as a person with significant control on 2021-09-01

View Document

28/01/2228 January 2022 Director's details changed for Mr Jeferson Dib on 2021-09-01

View Document

28/01/2228 January 2022 Termination of appointment of Vanessa Dib as a director on 2022-01-01

View Document

15/11/2115 November 2021 Micro company accounts made up to 2021-02-28

View Document

12/04/2112 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS VANESSA DIB / 19/03/2021

View Document

12/04/2112 April 2021 PSC'S CHANGE OF PARTICULARS / MR JEFERSON DIB / 19/03/2021

View Document

12/04/2112 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

12/04/2112 April 2021 REGISTERED OFFICE CHANGED ON 12/04/2021 FROM C/O LACONICA LTD 25 MEADES LANE CHESHAM HP5 1ND ENGLAND

View Document

12/04/2112 April 2021 CONFIRMATION STATEMENT MADE ON 18/03/21, WITH UPDATES

View Document

12/04/2112 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFERSON DIB / 19/03/2021

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

18/03/2018 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFERSON DIB / 01/09/2019

View Document

18/03/2018 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS VANESSA DIB / 01/09/2019

View Document

18/03/2018 March 2020 PSC'S CHANGE OF PARTICULARS / MR JEFERSON DIB / 01/09/2019

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

23/08/1823 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 084493390006

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

05/04/185 April 2018 PSC'S CHANGE OF PARTICULARS / MR JEFERSON DIB / 06/04/2016

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

13/10/1713 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 084493390005

View Document

11/08/1711 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

14/06/1714 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084493390003

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

04/04/174 April 2017 REGISTERED OFFICE CHANGED ON 04/04/2017 FROM C/O LACONIC LTD 25 MEADES LANE CHESHAM BUCKINGHAMSHIRE HP5 1ND

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, SECRETARY JEFERSON DIB

View Document

23/03/1723 March 2017 DIRECTOR APPOINTED MRS VANESSA DIB

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

29/11/1629 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 084493390004

View Document

10/11/1610 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084493390001

View Document

10/11/1610 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084493390002

View Document

15/04/1615 April 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/15

View Document

14/04/1614 April 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

09/03/169 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 084493390003

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

13/05/1513 May 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

15/04/1515 April 2015 PREVSHO FROM 31/03/2015 TO 28/02/2015

View Document

18/03/1518 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/03/157 March 2015 APPOINTMENT TERMINATED, DIRECTOR GIANLUCA BIANCHI

View Document

03/03/153 March 2015 REGISTERED OFFICE CHANGED ON 03/03/2015 FROM UNIT 1 ACTON HILL MEWS UXBRIDGE ROAD LONDON W3 9QN

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

20/06/1420 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 084493390002

View Document

11/04/1411 April 2014 21/03/14 STATEMENT OF CAPITAL GBP 3

View Document

08/04/148 April 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

02/04/142 April 2014 DIRECTOR APPOINTED MR GIANLCUA BIANCHI

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/03/1411 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 084493390001

View Document

27/03/1327 March 2013 DIRECTOR APPOINTED MR JEFERSON DIB

View Document

27/03/1327 March 2013 SECRETARY APPOINTED MR JEFERSON DIB

View Document

18/03/1318 March 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLIFFORD

View Document

18/03/1318 March 2013 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