TIMEX LIMITED

Company Documents

DateDescription
17/04/2517 April 2025 Secretary's details changed for David Thomas Payne on 2025-04-16

View Document

16/04/2516 April 2025 Director's details changed for David Thomas Payne on 2025-04-16

View Document

31/01/2531 January 2025 Accounts for a dormant company made up to 2024-12-31

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-12 with no updates

View Document

12/12/2412 December 2024 Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB United Kingdom to 280 Bishopsgate London EC2M 4AG

View Document

22/01/2422 January 2024 Accounts for a dormant company made up to 2023-12-31

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

18/12/2318 December 2023 Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB

View Document

18/12/2318 December 2023 Director's details changed for David Thomas Payne on 2020-01-01

View Document

09/12/239 December 2023 Accounts for a dormant company made up to 2022-12-31

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

04/03/224 March 2022 Accounts for a dormant company made up to 2021-12-31

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

08/04/198 April 2019 PSC'S CHANGE OF PARTICULARS / TX GROUP EUROPE LIMITED / 08/04/2019

View Document

08/04/198 April 2019 REGISTERED OFFICE CHANGED ON 08/04/2019 FROM 1000 GREAT WEST ROAD BRENTFORD MIDDLESEX TW8 9HH

View Document

14/01/1914 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

02/01/192 January 2019 DIRECTOR APPOINTED MR PAUL MARTIN

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

17/12/1817 December 2018 APPOINTMENT TERMINATED, DIRECTOR GAVIN CRILLY-MCKEAN

View Document

09/01/189 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES

View Document

25/01/1725 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

29/06/1629 June 2016 APPOINTMENT TERMINATED, SECRETARY RYAN ROTH

View Document

29/06/1629 June 2016 COMPANY BUSINESS 04/04/2016

View Document

29/06/1629 June 2016 SECRETARY APPOINTED DAVID THOMAS PAYNE

View Document

28/06/1628 June 2016 APPOINTMENT TERMINATED, DIRECTOR RYAN ROTH

View Document

28/06/1628 June 2016 DIRECTOR APPOINTED DAVID THOMAS PAYNE

View Document

13/01/1613 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

08/01/168 January 2016 Annual return made up to 12 December 2015 with full list of shareholders

View Document

06/02/156 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN JOHN CRILLY-MCKEAN / 01/01/2015

View Document

28/01/1528 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

16/01/1516 January 2015 Annual return made up to 12 December 2014 with full list of shareholders

View Document

17/02/1417 February 2014 DIRECTOR APPOINTED RYAN ROTH

View Document

17/02/1417 February 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN ESPLIN

View Document

08/01/148 January 2014 Annual return made up to 12 December 2013 with full list of shareholders

View Document

08/01/148 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

17/06/1317 June 2013 SECRETARY APPOINTED RYAN ROTH

View Document

17/06/1317 June 2013 APPOINTMENT TERMINATED, SECRETARY FRANK SHERER

View Document

09/01/139 January 2013 Annual return made up to 12 December 2012 with full list of shareholders

View Document

09/01/139 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

24/01/1224 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

17/01/1217 January 2012 Annual return made up to 12 December 2011 with full list of shareholders

View Document

12/01/1112 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

21/12/1021 December 2010 Annual return made up to 12 December 2010 with full list of shareholders

View Document

13/01/1013 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

13/01/1013 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

13/01/1013 January 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

13/01/1013 January 2010 SAIL ADDRESS CREATED

View Document

15/09/0915 September 2009 DIRECTOR APPOINTED GAVIN JOHN CRILLY-MCKEAN

View Document

25/08/0925 August 2009 APPOINTMENT TERMINATED DIRECTOR JAMES AGNEW

View Document

05/01/095 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

02/01/092 January 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 RE - SECTION 175 01/10/2008

View Document

07/01/087 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

22/12/0722 December 2007 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

06/01/076 January 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 LOCATION OF REGISTER OF MEMBERS

View Document

30/01/0630 January 2006 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/0613 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

14/01/0514 January 2005 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 S366A DISP HOLDING AGM 30/12/03

View Document

06/01/056 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

06/01/056 January 2005 SECRETARY'S PARTICULARS CHANGED

View Document

26/01/0426 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

26/01/0426 January 2004 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

18/01/0218 January 2002 RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

05/04/015 April 2001 NEW SECRETARY APPOINTED

View Document

05/04/015 April 2001 NEW DIRECTOR APPOINTED

View Document

05/04/015 April 2001 NEW DIRECTOR APPOINTED

View Document

02/03/012 March 2001 DIRECTOR RESIGNED

View Document

02/03/012 March 2001 SECRETARY RESIGNED

View Document

02/03/012 March 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/03/012 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/03/012 March 2001 REGISTERED OFFICE CHANGED ON 02/03/01 FROM: 83 LEONARD STREET LONDON EC2A 4QS

View Document

02/03/012 March 2001 NEW DIRECTOR APPOINTED

View Document

02/03/012 March 2001 DIRECTOR RESIGNED

View Document

20/02/0120 February 2001 COMPANY NAME CHANGED ALTERNATEREALM LIMITED CERTIFICATE ISSUED ON 20/02/01

View Document

12/12/0012 December 2000 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