TIMEPEAK LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/07/2526 July 2025 NewConfirmation statement made on 2025-07-05 with no updates

View Document

08/11/248 November 2024 Registration of charge 059985710003, created on 2024-11-08

View Document

06/07/246 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

02/07/242 July 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

23/08/2323 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

05/08/235 August 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

24/11/2124 November 2021 Total exemption full accounts made up to 2020-11-30

View Document

09/08/219 August 2021 Secretary's details changed for Mr Danniel Scheller on 2021-08-06

View Document

09/08/219 August 2021 Confirmation statement made on 2021-07-05 with updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES

View Document

28/04/2028 April 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES

View Document

10/07/1910 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 059985710002

View Document

14/03/1914 March 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

23/07/1823 July 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, DIRECTOR AVIGDOR FRIED

View Document

05/07/185 July 2018 CESSATION OF AVIGDOR FRIED AS A PSC

View Document

05/07/185 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OSHIE SHULMAN

View Document

05/07/185 July 2018 DIRECTOR APPOINTED MR OSHIE SHULMAN

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

15/11/1715 November 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

25/08/1725 August 2017 PREVSHO FROM 26/11/2016 TO 25/11/2016

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

08/02/178 February 2017 REGISTERED OFFICE CHANGED ON 08/02/2017 FROM VENITT AND GREAVES 115 CRAVEN PARK ROAD LONDON N15 6BL ENGLAND

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

05/10/165 October 2016 REGISTERED OFFICE CHANGED ON 05/10/2016 FROM 135 WENTWORTH ROAD LONDON NW11 0RJ

View Document

25/08/1625 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

23/04/1623 April 2016 DISS40 (DISS40(SOAD))

View Document

21/04/1621 April 2016 Annual return made up to 12 December 2015 with full list of shareholders

View Document

15/03/1615 March 2016 FIRST GAZETTE

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

26/11/1526 November 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

26/08/1526 August 2015 PREVSHO FROM 27/11/2014 TO 26/11/2014

View Document

18/12/1418 December 2014 Annual return made up to 12 December 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

18/11/1418 November 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

29/08/1429 August 2014 PREVSHO FROM 28/11/2013 TO 27/11/2013

View Document

08/07/148 July 2014

View Document

18/12/1318 December 2013 Annual return made up to 12 December 2013 with full list of shareholders

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

27/11/1327 November 2013 PREVSHO FROM 29/11/2012 TO 28/11/2012

View Document

29/10/1329 October 2013 APPOINTMENT TERMINATED, SECRETARY AVIGDOR FRIED

View Document

29/10/1329 October 2013 REGISTERED OFFICE CHANGED ON 29/10/2013 FROM 54 CAMBRIDGE COURT AMHURST PARK LONDON N16 5AQ UNITED KINGDOM

View Document

29/10/1329 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MR DANNIEL SCHELLER / 24/10/2013

View Document

30/08/1330 August 2013 PREVSHO FROM 30/11/2012 TO 29/11/2012

View Document

01/06/131 June 2013 DISS40 (DISS40(SOAD))

View Document

29/05/1329 May 2013 Annual return made up to 12 December 2012 with full list of shareholders

View Document

21/05/1321 May 2013 FIRST GAZETTE

View Document

25/02/1325 February 2013 REGISTERED OFFICE CHANGED ON 25/02/2013 FROM 11 SPRING HILL BASEMENT FLAT LONDON E5 9BE

View Document

22/02/1322 February 2013 APPOINTMENT TERMINATED, DIRECTOR CHAIM BIBERFELD

View Document

22/02/1322 February 2013 SECRETARY APPOINTED MR DANNIEL SCHELLER

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

26/07/1226 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

02/03/122 March 2012 Annual return made up to 12 December 2011 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

03/02/113 February 2011 Annual return made up to 12 December 2010 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

14/12/0914 December 2009 Annual return made up to 12 December 2009 with full list of shareholders

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RABBI CHAIM MICHAEL BIBERFELD / 13/12/2009

View Document

13/12/0913 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / AVIGDOR FRIED / 13/12/2009

View Document

16/06/0916 June 2009 DIRECTOR APPOINTED CHAIM MICHAEL BIBERFELD

View Document

27/05/0927 May 2009 APPOINTMENT TERMINATED DIRECTOR REFAEL SHULMAN

View Document

27/05/0927 May 2009 REGISTERED OFFICE CHANGED ON 27/05/2009 FROM 8 ROOKWOOD COURT CASTLEWOOD ROAD LONDON N16 6DR

View Document

08/01/098 January 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

30/07/0830 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/06/0813 June 2008 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 NEW DIRECTOR APPOINTED

View Document

14/11/0614 November 2006 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