TODD AND CUE 2017 LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

12/12/2412 December 2024 Memorandum and Articles of Association

View Document

12/12/2412 December 2024 Resolutions

View Document

10/12/2410 December 2024 Change of share class name or designation

View Document

09/12/249 December 2024 Memorandum and Articles of Association

View Document

09/12/249 December 2024 Resolutions

View Document

05/12/245 December 2024 Cessation of Glenn Cue as a person with significant control on 2024-11-20

View Document

28/11/2428 November 2024 Accounts for a small company made up to 2024-02-29

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

05/12/235 December 2023 Accounts for a small company made up to 2023-02-28

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

02/12/222 December 2022 Accounts for a small company made up to 2022-02-28

View Document

17/11/2117 November 2021 Accounts for a small company made up to 2021-02-28

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

24/10/1924 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/19

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

28/11/1828 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/18

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES

View Document

03/10/173 October 2017 14/09/17 STATEMENT OF CAPITAL GBP 100

View Document

03/10/173 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107425420001

View Document

02/10/172 October 2017 ADOPT ARTICLES 14/09/2017

View Document

16/08/1716 August 2017 COMPANY NAME CHANGED TIMEC 1607 LIMITED CERTIFICATE ISSUED ON 16/08/17

View Document

10/08/1710 August 2017 REGISTERED OFFICE CHANGED ON 10/08/2017 FROM TIME CENTRAL 32 GALLOWGATE NEWCASTLE UPON TYNE TYNE AND WEAR NE1 4BF UNITED KINGDOM

View Document

09/08/179 August 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVISON

View Document

09/08/179 August 2017 APPOINTMENT TERMINATED, SECRETARY MUCKLE SECRETARY LIMITED

View Document

09/08/179 August 2017 DIRECTOR APPOINTED MARK ARMSTRONG

View Document

09/08/179 August 2017 DIRECTOR APPOINTED GLENN CUE

View Document

09/08/179 August 2017 DIRECTOR APPOINTED JULIE REA

View Document

09/08/179 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ARMSTRONG

View Document

09/08/179 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLENN CUE

View Document

09/08/179 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE REA

View Document

09/08/179 August 2017 CESSATION OF MUCKLE DIRECTOR LIMITED AS A PSC

View Document

09/08/179 August 2017 CURRSHO FROM 30/04/2018 TO 28/02/2018

View Document

09/08/179 August 2017 09/08/17 STATEMENT OF CAPITAL GBP 3

View Document

26/04/1726 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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