TYPEIMOUR LTD
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | First Gazette notice for compulsory strike-off |
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 |
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 |
26/06/2426 June 2024 | Micro company accounts made up to 2024-04-05 |
10/06/2410 June 2024 | Confirmation statement made on 2024-04-26 with updates |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
20/03/2420 March 2024 | Current accounting period shortened from 2024-04-30 to 2024-04-05 |
22/12/2322 December 2023 | Cessation of Chelsea Moran as a person with significant control on 2023-10-10 |
22/12/2322 December 2023 | Notification of Abigail Santos as a person with significant control on 2023-10-10 |
15/12/2315 December 2023 | Termination of appointment of Chelsea Moran as a director on 2023-10-10 |
15/12/2315 December 2023 | Appointment of Mrs Abigail Santos as a director on 2023-10-10 |
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 |
27/04/2327 April 2023 | Incorporation |
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