TIMBER FRAME IT (SOUTH EAST) LIMITED
Company Documents
Date | Description |
---|---|
02/04/252 April 2025 | Total exemption full accounts made up to 2024-12-31 |
12/02/2512 February 2025 | Registered office address changed from Stirling House Sunderland Quay Clupeper Close Rochester Kent ME2 4HN to Suite 131 80 Churchill Square West Malling Kent ME19 4YU on 2025-02-12 |
12/02/2512 February 2025 | Confirmation statement made on 2024-12-14 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
10/06/2410 June 2024 | Total exemption full accounts made up to 2023-12-31 |
03/01/243 January 2024 | Confirmation statement made on 2023-12-14 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
12/06/2312 June 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/12/2222 December 2022 | Confirmation statement made on 2022-12-14 with no updates |
05/01/225 January 2022 | Confirmation statement made on 2021-12-14 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
25/03/2125 March 2021 | 31/12/20 TOTAL EXEMPTION FULL |
17/02/2117 February 2021 | CONFIRMATION STATEMENT MADE ON 14/12/20, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
25/06/2025 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
09/01/209 January 2020 | CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
04/04/194 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
12/04/1812 April 2018 | 31/12/17 TOTAL EXEMPTION FULL |
27/12/1727 December 2017 | CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES |
11/09/1711 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
19/01/1719 January 2017 | 31/12/15 STATEMENT OF CAPITAL GBP 200 |
19/01/1719 January 2017 | CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES |
02/06/162 June 2016 | 31/12/15 TOTAL EXEMPTION FULL |
23/12/1523 December 2015 | Annual return made up to 14 December 2015 with full list of shareholders |
16/06/1516 June 2015 | 31/12/14 TOTAL EXEMPTION FULL |
27/12/1427 December 2014 | Annual return made up to 14 December 2014 with full list of shareholders |
09/06/149 June 2014 | 31/12/13 TOTAL EXEMPTION FULL |
31/01/1431 January 2014 | Annual return made up to 14 December 2013 with full list of shareholders |
14/08/1314 August 2013 | 31/12/12 TOTAL EXEMPTION FULL |
04/02/134 February 2013 | Annual return made up to 14 December 2012 with full list of shareholders |
18/06/1218 June 2012 | 31/12/11 TOTAL EXEMPTION FULL |
10/04/1210 April 2012 | DIRECTOR APPOINTED GARY GATES |
03/01/123 January 2012 | Annual return made up to 14 December 2011 with full list of shareholders |
14/12/1014 December 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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