TIMOROUS BEASTIE EVENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/12/2419 December 2024 | Unaudited abridged accounts made up to 2024-02-28 |
02/03/242 March 2024 | Compulsory strike-off action has been discontinued |
02/03/242 March 2024 | Compulsory strike-off action has been discontinued |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
09/02/249 February 2024 | Compulsory strike-off action has been suspended |
09/02/249 February 2024 | Compulsory strike-off action has been suspended |
30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
21/09/2321 September 2023 | Confirmation statement made on 2023-09-02 with no updates |
15/08/2315 August 2023 | Registered office address changed from 12 Abbeygreen Lesmahagow Lanark ML11 0EQ Scotland to 33 Henderson Street Bridge of Allan Stirling FK9 4HN on 2023-08-15 |
18/07/2318 July 2023 | Unaudited abridged accounts made up to 2022-02-28 |
26/04/2326 April 2023 | Compulsory strike-off action has been discontinued |
26/04/2326 April 2023 | Compulsory strike-off action has been discontinued |
25/04/2325 April 2023 | First Gazette notice for compulsory strike-off |
25/04/2325 April 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
23/09/2223 September 2022 | Confirmation statement made on 2022-09-02 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
25/11/2125 November 2021 | Appointment of Mr Stephen Mcdade as a director on 2021-11-23 |
25/11/2125 November 2021 | Notification of Stephen Mcdade as a person with significant control on 2021-11-23 |
25/11/2125 November 2021 | Confirmation statement made on 2021-09-02 with updates |
24/11/2124 November 2021 | Compulsory strike-off action has been discontinued |
24/11/2124 November 2021 | Compulsory strike-off action has been discontinued |
23/11/2123 November 2021 | Termination of appointment of Tracey Louise Mcdade as a director on 2021-11-23 |
23/11/2123 November 2021 | Accounts for a dormant company made up to 2021-02-28 |
23/11/2123 November 2021 | Registered office address changed from 3 Powis Main Steading Stirling Stirlingshire FK9 5PS Scotland to 12 Abbeygreen Lesmahagow Lanark ML11 0EQ on 2021-11-23 |
23/11/2123 November 2021 | First Gazette notice for compulsory strike-off |
23/11/2123 November 2021 | First Gazette notice for compulsory strike-off |
23/11/2123 November 2021 | Cessation of Tracey Louise Mcdade as a person with significant control on 2021-11-23 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
17/02/2117 February 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20 |
03/09/203 September 2020 | CONFIRMATION STATEMENT MADE ON 02/09/20, WITH UPDATES |
28/05/2028 May 2020 | DIRECTOR APPOINTED MR PAUL FARDY |
13/03/2013 March 2020 | CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
20/02/1920 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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