TIMESQUARED LTD

Company Documents

DateDescription
05/01/255 January 2025 Final Gazette dissolved following liquidation

View Document

05/01/255 January 2025 Final Gazette dissolved following liquidation

View Document

05/10/245 October 2024 Return of final meeting in a creditors' voluntary winding up

View Document

24/08/2324 August 2023 Statement of affairs

View Document

24/08/2324 August 2023 Resolutions

View Document

24/08/2324 August 2023 Resolutions

View Document

23/08/2323 August 2023 Appointment of a voluntary liquidator

View Document

13/07/2313 July 2023 Registered office address changed from 227a Coton Road, Nuneaton Coton Road Nuneaton CV11 5TU England to The Silverworks 67-71 Northwood Street Birmingham B3 1TX on 2023-07-13

View Document

04/07/234 July 2023 Registered office address changed from 22 Abbey Street Nuneaton CV11 5BT England to 227a Coton Road, Nuneaton Coton Road Nuneaton CV11 5TU on 2023-07-04

View Document

31/12/2231 December 2022 Confirmation statement made on 2022-12-22 with no updates

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-22 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

04/08/214 August 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

19/08/1919 August 2019 REGISTERED OFFICE CHANGED ON 19/08/2019 FROM 17-18 ABBEY GREEN NUNEATON CV11 5DR ENGLAND

View Document

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

23/12/1823 December 2018 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

17/07/1817 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

18/09/1718 September 2017 PSC'S CHANGE OF PARTICULARS / MISS HANNAH JOY COOKE / 15/04/2017

View Document

10/08/1710 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS HANNAH JOY BETTS / 15/04/2017

View Document

10/08/1710 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS HANNAH JOY COOKE / 15/04/2017

View Document

28/02/1728 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SIMON BETTS / 20/02/2017

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

22/12/1622 December 2016 17/10/16 STATEMENT OF CAPITAL GBP 1

View Document

20/12/1620 December 2016 REGISTERED OFFICE CHANGED ON 20/12/2016 FROM ELIOT PARK INNOVATION CENTRE, 17-18 ABBEY GREEN NUNEATON CV11 5DR ENGLAND

View Document

17/10/1617 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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