TIMPROXY LIMITED
Company Documents
Date | Description |
---|---|
27/04/2527 April 2025 | Confirmation statement made on 2025-04-27 with no updates |
02/04/252 April 2025 | Accounts for a dormant company made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
10/05/2410 May 2024 | Confirmation statement made on 2024-04-27 with no updates |
08/04/248 April 2024 | Total exemption full accounts made up to 2023-06-30 |
01/07/231 July 2023 | Compulsory strike-off action has been discontinued |
01/07/231 July 2023 | Compulsory strike-off action has been discontinued |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
28/06/2328 June 2023 | Confirmation statement made on 2023-04-27 with no updates |
28/06/2328 June 2023 | Total exemption full accounts made up to 2022-06-30 |
10/06/2310 June 2023 | Compulsory strike-off action has been suspended |
10/06/2310 June 2023 | Compulsory strike-off action has been suspended |
30/05/2330 May 2023 | First Gazette notice for compulsory strike-off |
30/05/2330 May 2023 | First Gazette notice for compulsory strike-off |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
06/08/216 August 2021 | Compulsory strike-off action has been discontinued |
06/08/216 August 2021 | Compulsory strike-off action has been discontinued |
05/08/215 August 2021 | Confirmation statement made on 2021-04-27 with no updates |
23/07/2123 July 2021 | Compulsory strike-off action has been suspended |
23/07/2123 July 2021 | Compulsory strike-off action has been suspended |
13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
22/05/2122 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES |
10/05/2010 May 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
09/05/209 May 2020 | REGISTERED OFFICE CHANGED ON 09/05/2020 FROM C/O ELOKA OKOLI 1/1 3 HAMILTONHILL GARDENS GLASGOW G22 5PR |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES |
09/03/199 March 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES |
02/04/182 April 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
27/04/1727 April 2017 | CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES |
25/04/1725 April 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
14/06/1614 June 2016 | DISS40 (DISS40(SOAD)) |
12/06/1612 June 2016 | 30/06/15 TOTAL EXEMPTION FULL |
11/06/1611 June 2016 | Annual return made up to 27 April 2016 with full list of shareholders |
31/05/1631 May 2016 | FIRST GAZETTE |
24/10/1524 October 2015 | DISS40 (DISS40(SOAD)) |
23/10/1523 October 2015 | Annual return made up to 27 April 2015 with full list of shareholders |
04/09/154 September 2015 | FIRST GAZETTE |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
14/10/1414 October 2014 | DISS40 (DISS40(SOAD)) |
13/10/1413 October 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
13/10/1413 October 2014 | Annual return made up to 27 April 2014 with full list of shareholders |
22/08/1422 August 2014 | FIRST GAZETTE |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
17/10/1317 October 2013 | REGISTERED OFFICE CHANGED ON 17/10/2013 FROM 0/3 209 KIRKTON AVENUE GLASGOW G13 3AF SCOTLAND |
25/09/1325 September 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
27/04/1327 April 2013 | Annual return made up to 27 April 2013 with full list of shareholders |
19/03/1319 March 2013 | APPOINTMENT TERMINATED, DIRECTOR AMAJU AWANI |
11/02/1311 February 2013 | REGISTERED OFFICE CHANGED ON 11/02/2013 FROM 2/2 92 HAMILTONHILL ROAD POSSIL GLASGOW GLASGOW G22 5RU SCOTLAND |
10/02/1310 February 2013 | DIRECTOR APPOINTED MR AMAJU MICHAEL AWANI |
25/06/1225 June 2012 | 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