TIMEROSE LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

19/09/2419 September 2024 Compulsory strike-off action has been suspended

View Document

14/03/2414 March 2024 Micro company accounts made up to 2023-06-30

View Document

14/02/2414 February 2024 Notification of Rabiul Hussain as a person with significant control on 2024-02-14

View Document

24/10/2324 October 2023 Compulsory strike-off action has been suspended

View Document

24/10/2324 October 2023 Compulsory strike-off action has been discontinued

View Document

24/10/2324 October 2023 Compulsory strike-off action has been suspended

View Document

24/10/2324 October 2023 Compulsory strike-off action has been discontinued

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

17/10/2317 October 2023 First Gazette notice for compulsory strike-off

View Document

17/10/2317 October 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 Termination of appointment of Mohammed Sohel Miah as a director on 2023-08-01

View Document

29/08/2329 August 2023 Registered office address changed from Bengal 60 Bath Road Stroud GL5 3JY England to 12 Morpeth Road Morpeth Street Gloucester GL1 4TN on 2023-08-29

View Document

29/08/2329 August 2023 Registered office address changed from 12 Morpeth Road Morpeth Street Gloucester GL1 4TN England to 12 Morpeth Road Morpeth Street Gloucester GL1 4TN on 2023-08-29

View Document

29/08/2329 August 2023 Appointment of Mr Rabiul Hussain as a director on 2023-08-14

View Document

29/08/2329 August 2023 Cessation of Mohammed Sohel Miah as a person with significant control on 2023-08-01

View Document

23/03/2323 March 2023 Micro company accounts made up to 2022-06-30

View Document

07/01/237 January 2023 Notification of Mohammed Miah as a person with significant control on 2022-12-30

View Document

07/01/237 January 2023 Termination of appointment of Rabiul Hossain as a director on 2022-12-30

View Document

07/01/237 January 2023 Cessation of Rabiul Hossain as a person with significant control on 2022-12-30

View Document

07/01/237 January 2023 Appointment of Mr Mohammed Sohel Miah as a director on 2022-12-30

View Document

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

View Accounts

22/07/2122 July 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

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

View Accounts

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

01/09/201 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

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

View Accounts

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

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

View Accounts

21/06/1821 June 2018 SECRETARY'S CHANGE OF PARTICULARS / MR MOHAMMED SOHUL MIAH / 21/06/2018

View Document

21/06/1821 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED SOHUL MIAH / 21/06/2018

View Document

21/06/1821 June 2018 REGISTERED OFFICE CHANGED ON 21/06/2018 FROM FLAT ABOVE, BENGAL, 60 BATH ROAD STROUD GL5 3JY UNITED KINGDOM

View Document

21/06/1821 June 2018 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