TIMOROUS BEASTIE EVENTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Unaudited abridged accounts made up to 2024-02-28

View Document

02/03/242 March 2024 Compulsory strike-off action has been discontinued

View Document

02/03/242 March 2024 Compulsory strike-off action has been discontinued

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

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

View Document

18/07/2318 July 2023 Unaudited abridged accounts made up to 2022-02-28

View Document

26/04/2326 April 2023 Compulsory strike-off action has been discontinued

View Document

26/04/2326 April 2023 Compulsory strike-off action has been discontinued

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

23/09/2223 September 2022 Confirmation statement made on 2022-09-02 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/11/2125 November 2021 Appointment of Mr Stephen Mcdade as a director on 2021-11-23

View Document

25/11/2125 November 2021 Notification of Stephen Mcdade as a person with significant control on 2021-11-23

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-09-02 with updates

View Document

24/11/2124 November 2021 Compulsory strike-off action has been discontinued

View Document

24/11/2124 November 2021 Compulsory strike-off action has been discontinued

View Document

23/11/2123 November 2021 Termination of appointment of Tracey Louise Mcdade as a director on 2021-11-23

View Document

23/11/2123 November 2021 Accounts for a dormant company made up to 2021-02-28

View Document

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

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

23/11/2123 November 2021 Cessation of Tracey Louise Mcdade as a person with significant control on 2021-11-23

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

17/02/2117 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 02/09/20, WITH UPDATES

View Document

28/05/2028 May 2020 DIRECTOR APPOINTED MR PAUL FARDY

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

20/02/1920 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information