TIMMIS MANAGEMENT SERVICES LIMITED
Company Documents
Date | Description |
---|---|
18/07/2518 July 2025 New | Voluntary strike-off action has been suspended |
18/07/2518 July 2025 New | Voluntary strike-off action has been suspended |
24/06/2524 June 2025 | First Gazette notice for voluntary strike-off |
24/06/2524 June 2025 | First Gazette notice for voluntary strike-off |
16/06/2516 June 2025 | Application to strike the company off the register |
02/08/242 August 2024 | Confirmation statement made on 2024-05-25 with no updates |
30/07/2430 July 2024 | Micro company accounts made up to 2023-10-31 |
30/07/2430 July 2024 | Registered office address changed from 85-87 Holtspur Lane Wooburn Green HP10 0AU England to First Floor, 25 Thomas Road Wooburn Green High Wycombe HP10 0PE on 2024-07-30 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
30/08/2330 August 2023 | Micro company accounts made up to 2022-10-31 |
05/06/235 June 2023 | Confirmation statement made on 2023-05-25 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
28/09/2228 September 2022 | Compulsory strike-off action has been discontinued |
28/09/2228 September 2022 | Compulsory strike-off action has been discontinued |
27/09/2227 September 2022 | Micro company accounts made up to 2021-10-31 |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
22/07/2122 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
29/05/2029 May 2020 | REGISTERED OFFICE CHANGED ON 29/05/2020 FROM 85-87 HOLTSPUR LANE WOOBURN GREEN BUCKINGHAMSHIRE HP10 0AU |
27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES |
29/04/2029 April 2020 | CURREXT FROM 31/05/2020 TO 31/10/2020 |
27/02/2027 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES |
07/02/197 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
28/05/1828 May 2018 | CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES |
27/09/1727 September 2017 | PSC'S CHANGE OF PARTICULARS / MISS RANJIT KAUR TARKAN / 27/09/2017 |
27/09/1727 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MISS RANJIT KAUR TARKAN / 27/09/2017 |
23/08/1723 August 2017 | REGISTERED OFFICE CHANGED ON 23/08/2017 FROM 7 BARING ROAD BEACONSFIELD HP9 2NB UNITED KINGDOM |
26/05/1726 May 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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