TYPEIMOUR LTD

Company Documents

DateDescription
15/07/2515 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

22/01/2522 January 2025 Registered office address changed from Suite 1 Ground Floor Britannia Mill Samuel Street Bury BL9 6AW United Kingdom to Office 16 33 York Street Business Centre 33 York Street Business Centre Wolverhampton WV1 3RN on 2025-01-22

View Document

18/07/2418 July 2024 Registered office address changed from Unit 4, 3 Brunel Business Park Jessop Close Newark NG24 2TT to Suite 1 Ground Floor Britannia Mill Samuel Street Bury BL9 6AW on 2024-07-18

View Document

26/06/2426 June 2024 Micro company accounts made up to 2024-04-05

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-04-26 with updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

20/03/2420 March 2024 Current accounting period shortened from 2024-04-30 to 2024-04-05

View Document

22/12/2322 December 2023 Cessation of Chelsea Moran as a person with significant control on 2023-10-10

View Document

22/12/2322 December 2023 Notification of Abigail Santos as a person with significant control on 2023-10-10

View Document

15/12/2315 December 2023 Termination of appointment of Chelsea Moran as a director on 2023-10-10

View Document

15/12/2315 December 2023 Appointment of Mrs Abigail Santos as a director on 2023-10-10

View Document

02/06/232 June 2023 Registered office address changed from 9 Douglas Place Lancashire Fleetwood FY7 8DT United Kingdom to Unit 4, 3 Brunel Business Park Jessop Close Newark NG24 2TT on 2023-06-02

View Document

27/04/2327 April 2023 Incorporation

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