TIMAB INDUSTRIES (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewFull accounts made up to 2024-12-31

View Document

03/06/253 June 2025 Registered office address changed from Mazars Llp 90 Victoria Street Bristol BS1 6DP to 8th Floor, Assembly Building C Cheese Lane Bristol BS2 0JJ on 2025-06-03

View Document

11/02/2511 February 2025 Termination of appointment of Gilles Le Jean as a director on 2025-02-11

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

19/02/2419 February 2024 Termination of appointment of Jean-Marie Trélohan as a secretary on 2023-11-10

View Document

19/02/2419 February 2024 Appointment of Rémy De Laage De Bellefaye as a secretary on 2023-11-10

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/12/231 December 2023 Notification of Timac Finance Uk Ltd as a person with significant control on 2023-11-30

View Document

30/11/2330 November 2023 Cessation of Daniel Louis Roullier as a person with significant control on 2023-11-30

View Document

11/10/2311 October 2023 Full accounts made up to 2022-12-31

View Document

07/09/237 September 2023 Appointment of Sir Clement Houllier as a director on 2023-06-07

View Document

06/09/236 September 2023 Termination of appointment of Yohan Becker as a director on 2023-03-15

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

30/09/2230 September 2022 Full accounts made up to 2021-12-31

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/12/212 December 2021 Compulsory strike-off action has been discontinued

View Document

01/12/211 December 2021 Full accounts made up to 2020-12-31

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

04/10/184 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

22/06/1822 June 2018 DIRECTOR APPOINTED DIRECTOR YOHAN BECKER

View Document

21/06/1821 June 2018 APPOINTMENT TERMINATED, DIRECTOR OLIVIER POLI

View Document

17/04/1817 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL LOUIS ROULLIER

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

19/09/1719 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

02/10/162 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/01/167 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

09/09/159 September 2015 REGISTERED OFFICE CHANGED ON 09/09/2015 FROM CLIFTON DOWN HOUSE BEAUFORT BUILDINGS CLIFTON BRISTOL BS8 4AN

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, SECRETARY SEBASTIEN CHAUFFAUT

View Document

05/05/155 May 2015 SECRETARY APPOINTED MR JEAN-MARIE TRÉLOHAN

View Document

13/01/1513 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

10/09/1410 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/01/147 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

07/01/147 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / OLIVIER POLI / 01/02/2013

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

08/01/138 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

05/10/125 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/01/123 January 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

08/11/118 November 2011 DIRECTOR APPOINTED MR SÉBASTIEN NONE CHAUFFAUT

View Document

08/11/118 November 2011 APPOINTMENT TERMINATED, DIRECTOR SÉBASTIEN CHAUFFAUT

View Document

22/09/1122 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/04/116 April 2011 Annual return made up to 11 December 2010 with full list of shareholders

View Document

05/04/115 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MR SEBASTIEN CHAUFFAUT / 04/04/2011

View Document

05/04/115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / JEAN FEANCOIS REMOND / 04/04/2011

View Document

05/04/115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GILLES LE JEAN / 04/04/2011

View Document

11/02/1111 February 2011 DIRECTOR APPOINTED OLIVIER POLI

View Document

11/02/1111 February 2011 APPOINTMENT TERMINATED, DIRECTOR JEAN REMOND

View Document

25/09/1025 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/04/101 April 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

01/04/101 April 2010 28/02/10 NO CHANGES

View Document

23/09/0923 September 2009 DIRECTOR APPOINTED JEAN FEANCOIS REMOND

View Document

23/09/0923 September 2009 APPOINTMENT TERMINATED DIRECTOR OLIVER POLI

View Document

18/05/0918 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/04/0916 April 2009 RETURN MADE UP TO 11/12/08; NO CHANGE OF MEMBERS

View Document

16/04/0916 April 2009 SECRETARY'S CHANGE OF PARTICULARS / SEBASTIEN CHAUFFAUT / 01/12/2008

View Document

14/08/0814 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/03/087 March 2008 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/06/0726 June 2007 DIRECTOR RESIGNED

View Document

26/06/0726 June 2007 NEW SECRETARY APPOINTED

View Document

26/06/0726 June 2007 SECRETARY RESIGNED

View Document

26/06/0726 June 2007 NEW DIRECTOR APPOINTED

View Document

20/04/0720 April 2007 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS; AMEND

View Document

18/04/0718 April 2007 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS; AMEND

View Document

18/04/0718 April 2007 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS; AMEND

View Document

15/02/0715 February 2007 NEW DIRECTOR APPOINTED

View Document

15/02/0715 February 2007 DIRECTOR RESIGNED

View Document

17/01/0717 January 2007 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 £ NC 100/1000 21/07/0

View Document

31/07/0631 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/12/052 December 2005 REGISTERED OFFICE CHANGED ON 02/12/05 FROM: UNITS 8 & 9, SECOND WAY AVONMOUTH AVON BS11 8DF

View Document

21/06/0521 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/12/0322 December 2003 RETURN MADE UP TO 11/12/03; CHANGE OF MEMBERS

View Document

28/07/0328 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

19/12/0219 December 2002 RETURN MADE UP TO 11/12/02; CHANGE OF MEMBERS

View Document

11/10/0211 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

31/07/0231 July 2002 REGISTERED OFFICE CHANGED ON 31/07/02 FROM: BATH ROAD INDUSTRIAL ESTATE BATH ROAD CHIPPENHAM WILTSHIRE SN14 0AB

View Document

02/01/022 January 2002 RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 NEW SECRETARY APPOINTED

View Document

28/12/0128 December 2001 SECRETARY RESIGNED

View Document

09/08/019 August 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/07/0110 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/05/012 May 2001 RETURN MADE UP TO 11/12/00; CHANGE OF MEMBERS

View Document

02/10/002 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/09/005 September 2000 REGISTERED OFFICE CHANGED ON 05/09/00 FROM: BRETON HOUSE 1 LONDON ROAD CHIPPENHAM WILTSHIRE SN15 3AH

View Document

23/12/9923 December 1999 RETURN MADE UP TO 11/12/99; NO CHANGE OF MEMBERS

View Document

08/11/998 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

25/02/9925 February 1999 RETURN MADE UP TO 11/12/97; FULL LIST OF MEMBERS

View Document

25/01/9925 January 1999 RETURN MADE UP TO 11/12/98; FULL LIST OF MEMBERS

View Document

12/01/9912 January 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

12/01/9912 January 1999 STRIKE-OFF ACTION DISCONTINUED

View Document

22/12/9822 December 1998 FIRST GAZETTE

View Document

31/03/9831 March 1998 NEW SECRETARY APPOINTED

View Document

06/03/986 March 1998 SECRETARY RESIGNED

View Document

19/02/9819 February 1998 DIRECTOR RESIGNED

View Document

19/02/9819 February 1998 SECRETARY RESIGNED

View Document

19/02/9819 February 1998 NEW DIRECTOR APPOINTED

View Document

19/02/9819 February 1998 NEW DIRECTOR APPOINTED

View Document

19/02/9819 February 1998 NEW SECRETARY APPOINTED

View Document

09/12/979 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9721 January 1997 COMPANY NAME CHANGED TIMAB UK LIMITED CERTIFICATE ISSUED ON 22/01/97

View Document

14/01/9714 January 1997 NEW DIRECTOR APPOINTED

View Document

02/01/972 January 1997 COMPANY NAME CHANGED QUAYSHELFCO 583 LIMITED CERTIFICATE ISSUED ON 02/01/97

View Document

31/12/9631 December 1996 REGISTERED OFFICE CHANGED ON 31/12/96 FROM: NARROW QUAY HOUSE NARROW QUAY BRISTOL BS1 4AH

View Document

11/12/9611 December 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information