T I M S G LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Registration of charge 034134270003, created on 2025-06-02

View Document

25/05/2525 May 2025 Micro company accounts made up to 2024-08-31

View Document

02/02/252 February 2025 Confirmation statement made on 2025-01-21 with updates

View Document

26/01/2526 January 2025 Director's details changed for Mr Fabio Mustafa on 2024-12-04

View Document

26/01/2526 January 2025 Change of details for Mr Fabio Mustafa as a person with significant control on 2024-12-04

View Document

05/12/245 December 2024 Registration of charge 034134270002, created on 2024-12-04

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

21/07/2421 July 2024 Micro company accounts made up to 2023-08-31

View Document

21/01/2421 January 2024 Confirmation statement made on 2024-01-21 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

26/08/2326 August 2023 Micro company accounts made up to 2022-08-31

View Document

21/01/2321 January 2023 Confirmation statement made on 2023-01-21 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

02/02/222 February 2022 Confirmation statement made on 2022-01-21 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

22/03/2122 March 2021 CONFIRMATION STATEMENT MADE ON 21/01/21, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

01/06/201 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 034134270001

View Document

23/01/2023 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR FABIO MUSTAFA / 20/01/2020

View Document

23/01/2023 January 2020 PSC'S CHANGE OF PARTICULARS / MR FABIO MUSTAFA / 20/01/2020

View Document

21/01/2021 January 2020 APPOINTMENT TERMINATED, DIRECTOR VALERIA MUSTAFA

View Document

21/01/2021 January 2020 CESSATION OF VALERIA ANTONIA MUSTAFA AS A PSC

View Document

21/01/2021 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FABIO MUSTAFA

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES

View Document

21/01/2021 January 2020 DIRECTOR APPOINTED MR FABIO MUSTAFA

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

06/09/196 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

01/09/181 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

01/09/181 September 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

21/09/1721 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VALERIA ANTONIA MUSTAFA

View Document

20/09/1720 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

20/09/1720 September 2017 PSC'S CHANGE OF PARTICULARS / MRS VALERIA ANTONIA MUSTAFA / 13/06/2016

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

20/09/1720 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIA ANTONIA MUSTAFA / 13/06/2016

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

14/12/1614 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

17/06/1617 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIA ANTONIA MUSTAFA / 16/06/2016

View Document

16/06/1616 June 2016 REGISTERED OFFICE CHANGED ON 16/06/2016 FROM TECHNICON HOUSE 905 CAPABILITY GREEN LUTON LU1 3LU

View Document

18/05/1618 May 2016 APPOINTMENT TERMINATED, SECRETARY DAVID SHALL

View Document

18/05/1618 May 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID SHALL

View Document

18/05/1618 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

18/05/1618 May 2016 DIRECTOR APPOINTED MRS VALERIA ANTONIA MUSTAFA

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/08/1529 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

21/05/1521 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

18/09/1418 September 2014 COMPANY NAME CHANGED TECHNICON DESIGN LIMITED CERTIFICATE ISSUED ON 18/09/14

View Document

04/09/144 September 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

24/04/1424 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/08/1331 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

26/06/1326 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

08/08/128 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

22/10/1122 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

17/10/1117 October 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

17/10/1117 October 2011 REGISTERED OFFICE CHANGED ON 17/10/2011 FROM 9 BEAUMONT GATE SHENLEY HILL RADLETT HERTS WD7 7AR

View Document

15/10/1115 October 2011 APPOINTMENT TERMINATED, DIRECTOR LEON SHALL

View Document

16/09/1016 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

15/09/1015 September 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

23/10/0923 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

22/09/0922 September 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

30/09/0830 September 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

01/07/081 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

17/09/0717 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

17/09/0717 September 2007 LOCATION OF DEBENTURE REGISTER

View Document

17/09/0717 September 2007 REGISTERED OFFICE CHANGED ON 17/09/07 FROM: 31 BRADWAY WHITWELL HERTFORDSHIRE SG4 8BE

View Document

17/09/0717 September 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

12/10/0512 October 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

30/09/0430 September 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

26/08/0326 August 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

03/10/023 October 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 REGISTERED OFFICE CHANGED ON 18/03/02 FROM: 39 HENDON LANE FINCHLEY LONDON N3 1RY

View Document

30/11/0130 November 2001 REGISTERED OFFICE CHANGED ON 30/11/01 FROM: 29 CARPENDERS CLOSE HARPENDEN HERTFORDSHIRE AL5 3HN

View Document

30/11/0130 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

05/09/015 September 2001 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

16/06/0116 June 2001 REGISTERED OFFICE CHANGED ON 16/06/01 FROM: 29 CARPENDERS CLOSE HARPENDEN HERTFORDSHIRE AL5 3HN

View Document

15/06/0115 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

18/09/0018 September 2000 RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS

View Document

16/05/0016 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99

View Document

19/08/9919 August 1999 RETURN MADE UP TO 01/08/99; FULL LIST OF MEMBERS

View Document

23/05/9923 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98

View Document

03/09/983 September 1998 RETURN MADE UP TO 01/08/98; FULL LIST OF MEMBERS

View Document

03/09/983 September 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/09/983 September 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/09/983 September 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/07/9815 July 1998 REGISTERED OFFICE CHANGED ON 15/07/98 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE, EAST BARNET HERTFORDSHIRE EN4 8NN

View Document

27/10/9727 October 1997 NEW DIRECTOR APPOINTED

View Document

27/10/9727 October 1997 SECRETARY RESIGNED

View Document

27/10/9727 October 1997 DIRECTOR RESIGNED

View Document

27/10/9727 October 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/08/971 August 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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