TIMALI LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/02/2521 February 2025 Notification of Gh Holmes Ltd as a person with significant control on 2025-01-28

View Document

21/02/2521 February 2025 Cessation of George Henry Holmes as a person with significant control on 2025-01-28

View Document

21/02/2521 February 2025 Cessation of Alistair David Ward Charlton as a person with significant control on 2025-01-28

View Document

21/02/2521 February 2025 Notification of Adwc Ltd as a person with significant control on 2025-01-28

View Document

20/02/2520 February 2025 Change of details for Mr Alistair David Ward Charlton as a person with significant control on 2024-10-01

View Document

20/02/2520 February 2025 Director's details changed for Mr Alistair David Ward Charlton on 2024-10-01

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-05 with updates

View Document

16/01/2516 January 2025 Change of details for Mr Alistair David Ward Charlton as a person with significant control on 2016-04-06

View Document

16/01/2516 January 2025 Change of details for Mr George Henry Holmes as a person with significant control on 2017-11-13

View Document

14/01/2514 January 2025 Change of details for Mr Alistair David Ward Charlton as a person with significant control on 2022-09-22

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/02/245 February 2024 Confirmation statement made on 2024-02-05 with updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/02/237 February 2023 Confirmation statement made on 2023-02-05 with updates

View Document

16/12/2216 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

22/09/2222 September 2022 Registered office address changed from Office N Dutch Barn Old Park Farm Business Centre Main Road Chelmsford Essex CM3 1LN England to Office P2 the Plaza 1 Rutherford Plaza Gt Notley Braintree CM77 7AU on 2022-09-22

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

24/12/2124 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/01/214 January 2021 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/02/2016 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

21/01/2021 January 2020 REGISTERED OFFICE CHANGED ON 21/01/2020 FROM 104 NEW LONDON ROAD CHELMSFORD CM2 0RG ENGLAND

View Document

18/12/1918 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/02/1911 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE HENRY HOLMES

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

14/05/1814 May 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES

View Document

15/01/1815 January 2018 REGISTERED OFFICE CHANGED ON 15/01/2018 FROM PRINTING HOUSE 66 LOWER ROAD HARROW MIDDLESEX HA2 0DH

View Document

21/08/1721 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

22/12/1622 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

29/04/1629 April 2016 DIRECTOR APPOINTED MR GEORGE HENRY HOLMES

View Document

29/04/1629 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR DAVID WARD CHARLTON / 14/02/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/03/1615 March 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

28/07/1528 July 2015 CURREXT FROM 28/02/2016 TO 31/03/2016

View Document

26/06/1526 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

24/02/1524 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

21/02/1521 February 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/02/1521 February 2015 COMPANY NAME CHANGED STARSIGN LIMITED CERTIFICATE ISSUED ON 21/02/15

View Document

22/01/1522 January 2015 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BRIDGMAN

View Document

14/08/1414 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

26/02/1426 February 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

13/02/1313 February 2013 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