TIMEBASE CONTROL LIMITED

Company Documents

DateDescription
12/09/2312 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

12/09/2312 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/06/2327 June 2023 First Gazette notice for voluntary strike-off

View Document

27/06/2327 June 2023 First Gazette notice for voluntary strike-off

View Document

15/06/2315 June 2023 Application to strike the company off the register

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

02/12/222 December 2022 Change of details for Ms Carola Aust as a person with significant control on 2021-10-02

View Document

02/12/222 December 2022 Director's details changed for Miss Carola Aust on 2021-10-02

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

28/01/2028 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

27/05/1927 May 2019 REGISTERED OFFICE CHANGED ON 27/05/2019 FROM 55 FRESHFIELDS NEWMARKET SUFFOLK CB8 0EG

View Document

27/05/1927 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

27/06/1827 June 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

24/11/1724 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

16/05/1616 May 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

10/08/1510 August 2015 31/05/15 TOTAL EXEMPTION FULL

View Document

02/06/152 June 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

05/11/145 November 2014 31/05/14 TOTAL EXEMPTION FULL

View Document

15/06/1415 June 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

05/12/135 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

16/06/1316 June 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

17/05/1217 May 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

21/11/1121 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

25/06/1125 June 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

07/09/107 September 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

28/06/1028 June 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

27/06/1027 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT CECIL ANTHONY NICHOLAS / 16/05/2010

View Document

27/06/1027 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLA AUST / 16/05/2010

View Document

27/06/1027 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CECIL ANTHONY NICHOLAS / 16/05/2010

View Document

27/06/1027 June 2010 SAIL ADDRESS CREATED

View Document

27/06/1027 June 2010 01/10/09 STATEMENT OF CAPITAL GBP 100

View Document

16/05/0916 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information