TIML GLOBAL LIMITED

Company Documents

DateDescription
16/08/2416 August 2024 Final Gazette dissolved following liquidation

View Document

16/05/2416 May 2024 Return of final meeting in a members' voluntary winding up

View Document

12/10/2312 October 2023 Registered office address changed from 5th Floor Halo Counterslip Bristol BS1 6AJ United Kingdom to C/O Kpmg 8 Princess Parade Liverpool L3 1QH on 2023-10-12

View Document

06/10/236 October 2023 Resolutions

View Document

06/10/236 October 2023 Declaration of solvency

View Document

06/10/236 October 2023 Appointment of a voluntary liquidator

View Document

06/10/236 October 2023 Resolutions

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

11/04/2311 April 2023 Registered office address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG to 5th Floor Halo Counterslip Bristol BS1 6AJ on 2023-04-11

View Document

20/10/2220 October 2022 Termination of appointment of Sanjeev Shah as a director on 2022-09-16

View Document

29/09/2229 September 2022 Accounts for a small company made up to 2021-12-31

View Document

20/12/2120 December 2021 Accounts for a small company made up to 2020-12-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES

View Document

28/09/1828 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES

View Document

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

21/07/1721 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

19/05/1719 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR AMBA PREETHAM PARIGI / 19/05/2017

View Document

08/09/168 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/07/164 July 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

29/06/1629 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRIDULA PAL / 01/06/2016

View Document

30/03/1630 March 2016 SAIL ADDRESS CHANGED FROM: TAYLOR WESSING LLP 5 NEW STREET SQUARE LONDON EC4A 3TW

View Document

01/09/151 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

22/06/1522 June 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

22/06/1522 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRIDULA PAL / 01/06/2015

View Document

22/06/1522 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SANJEEV SHAH / 01/06/2015

View Document

03/02/153 February 2015 DIRECTORS STATEMENT AND AUDITORS REPORT - OUT OF CAPITAL

View Document

03/02/153 February 2015 20/01/15 STATEMENT OF CAPITAL GBP 50149305

View Document

03/02/153 February 2015 REDEMPTION OUT OF CAPITAL 20/01/2015

View Document

20/01/1520 January 2015 APPOINTMENT TERMINATED, DIRECTOR RAVINDRA DHARIWAL

View Document

20/01/1520 January 2015 DIRECTOR APPOINTED MRIDULA PAL

View Document

25/09/1425 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/08/1419 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SANJEEV SHAH / 19/08/2014

View Document

19/08/1419 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RAVINDRA DHARIWAL / 19/08/2014

View Document

12/08/1412 August 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

04/08/144 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SANJEEV SHAH / 01/06/2014

View Document

04/08/144 August 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

04/08/144 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RAVINDRA DHARIWAL / 01/06/2014

View Document

22/05/1422 May 2014 12/03/14 STATEMENT OF CAPITAL GBP 50149305

View Document

26/03/1426 March 2014 COMPANY CAPITAL BUSINESS 12/03/2014

View Document

26/03/1426 March 2014 05/03/14 STATEMENT OF CAPITAL GBP 68349305.00

View Document

20/03/1420 March 2014 DIRECTORS STATEMENT AND AUDITORS REPORT - OUT OF CAPITAL

View Document

17/03/1417 March 2014 ALTER ARTICLES 28/02/2014

View Document

30/12/1330 December 2013 REGISTERED OFFICE CHANGED ON 30/12/2013 FROM ONE GOLDEN SQUARE LONDON W1F 9DJ

View Document

22/10/1322 October 2013 09/08/13 STATEMENT OF CAPITAL GBP 68349304

View Document

07/10/137 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

11/09/1311 September 2013 APPOINTMENT TERMINATED, SECRETARY TAYLOR WESSING SECRETARIES LIMITED

View Document

03/07/133 July 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

13/06/1313 June 2013 DIRECTOR APPOINTED MR RAVINDRA DHARIWAL

View Document

13/06/1313 June 2013 APPOINTMENT TERMINATED, DIRECTOR OLIVER BLACKABY

View Document

13/06/1313 June 2013 DIRECTOR APPOINTED MR SANJEEV SHAH

View Document

04/10/124 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

10/07/1210 July 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

20/12/1120 December 2011 07/12/11 STATEMENT OF CAPITAL GBP 66849304.00

View Document

20/12/1120 December 2011 07/12/11 STATEMENT OF CAPITAL GBP 66199304.00

View Document

05/10/115 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

30/09/1130 September 2011 ADOPT ARTICLES 23/09/2011

View Document

30/09/1130 September 2011 23/09/11 STATEMENT OF CAPITAL GBP 47135160

View Document

30/09/1130 September 2011 23/09/11 STATEMENT OF CAPITAL GBP 5200000

View Document

30/09/1130 September 2011 23/09/11 STATEMENT OF CAPITAL GBP 3700000

View Document

11/07/1111 July 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

22/02/1122 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / AMBA PREETHAM PARIGI / 22/02/2011

View Document

05/10/105 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

21/07/1021 July 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

18/06/1018 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

16/06/1016 June 2010 SAIL ADDRESS CREATED

View Document

01/10/091 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

13/07/0913 July 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 NC INC ALREADY ADJUSTED 20/03/09

View Document

29/04/0929 April 2009 GBP NC 1000/1500000 20/03/2009

View Document

28/11/0828 November 2008 REGISTERED OFFICE CHANGED ON 28/11/2008 FROM CARMELITE 50 VICTORIA EMBANKMENT, BLACKFRIARS LONDON EC4Y 0DX

View Document

26/11/0826 November 2008 SECRETARY'S CHANGE OF PARTICULARS / TAYLOR WESSING SECRETARIES LIMITED / 24/11/2008

View Document

05/11/085 November 2008 DIRECTOR APPOINTED AMBA PREETHAM PARIGI

View Document

10/07/0810 July 2008 DIRECTOR APPOINTED OLIVER GUY BLACKABY

View Document

10/07/0810 July 2008 APPOINTMENT TERMINATED DIRECTOR HUNTSMOOR LIMITED

View Document

10/07/0810 July 2008 CURRSHO FROM 30/06/2009 TO 31/12/2008

View Document

10/07/0810 July 2008 APPOINTMENT TERMINATED DIRECTOR HUNTSMOOR NOMINEES LIMITED

View Document

13/06/0813 June 2008 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