TIMEMAPS LIMITED

Company Documents

DateDescription
03/05/253 May 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

15/11/2415 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/04/2426 April 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

30/09/2330 September 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

18/05/2318 May 2023 Confirmation statement made on 2023-05-18 with updates

View Document

16/03/2316 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

03/10/223 October 2022 Resolutions

View Document

03/10/223 October 2022 Notification of Jonathan Peter Britton as a person with significant control on 2022-09-16

View Document

03/10/223 October 2022 Cessation of Charles Michael Cavenagh as a person with significant control on 2022-09-16

View Document

03/10/223 October 2022 Resolutions

View Document

03/10/223 October 2022 Resolutions

View Document

01/10/221 October 2022 Statement of capital following an allotment of shares on 2022-09-16

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/03/224 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/06/2115 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

23/02/2123 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES

View Document

17/02/2017 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

03/06/193 June 2019 CESSATION OF PETER DAVID BRITTON AS A PSC

View Document

22/11/1822 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

17/01/1817 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER DAVID BRITTON

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES MICHAEL CAVENAGH

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

02/03/172 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

15/06/1615 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

14/06/1614 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / REVD JOHN TIMOTHY HUGH BRITTON / 09/06/2016

View Document

14/06/1614 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. JONATHAN PETER BRITTON / 09/06/2016

View Document

14/06/1614 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID BRITTON / 09/06/2016

View Document

14/06/1614 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES MICHAEL CAVENAGH / 09/06/2016

View Document

22/10/1522 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

29/06/1529 June 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

02/12/142 December 2014 30/06/14 TOTAL EXEMPTION FULL

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

16/06/1416 June 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

14/03/1414 March 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

15/08/1315 August 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

13/08/1313 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES MICHAEL CAVENAGH / 13/08/2013

View Document

13/08/1313 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / REVD JOHN TIMOTHY HUGH BRITTON / 13/08/2013

View Document

13/08/1313 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID BRITTON / 13/08/2013

View Document

13/08/1313 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MR CHARLES MICHAEL CAVENAGH / 13/08/2013

View Document

10/01/1310 January 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

07/11/127 November 2012 REGISTERED OFFICE CHANGED ON 07/11/2012 FROM QORUM 16 QUORUM BUSINESS PARK, BENTON LANE NEWCASTLE UPON TYNE NE12 8BX UNITED KINGDOM

View Document

15/06/1215 June 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

20/02/1220 February 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

07/10/117 October 2011 DIRECTOR APPOINTED MR. JONATHAN PETER BRITTON

View Document

06/10/116 October 2011 DIRECTOR APPOINTED MRS ANNE BRITTON

View Document

16/06/1116 June 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

31/12/1031 December 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

16/06/1016 June 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

16/04/1016 April 2010 REGISTERED OFFICE CHANGED ON 16/04/2010 FROM 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE TYNE AND WEAR NE1 8DF

View Document

17/03/1017 March 2010 11/02/10 STATEMENT OF CAPITAL GBP 10000

View Document

17/03/1017 March 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/02/1019 February 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

16/10/0916 October 2009 SAIL ADDRESS CREATED

View Document

14/10/0914 October 2009 REGISTERED OFFICE CHANGED ON 14/10/2009 FROM 21 ST THOMAS STREET BRISTOL BS1 6JS

View Document

16/06/0916 June 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

14/07/0814 July 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 ALTER ARTICLES 28/05/2008

View Document

06/06/086 June 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/02/0819 February 2008 REGISTERED OFFICE CHANGED ON 19/02/08 FROM: 17 CHEPSTOW ROAD LONDON W7 2BG

View Document

16/08/0716 August 2007 NEW DIRECTOR APPOINTED

View Document

15/06/0715 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information