TIMEC 1306 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/02/256 February 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

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

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

09/02/229 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

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

View Accounts

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

View Accounts

14/12/2014 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/09/1918 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/08/1821 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/06/187 June 2018 SECRETARY APPOINTED MRS LAURA VAUGHAN

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/05/1722 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

14/07/1614 July 2016 DIRECTOR APPOINTED KOUROSH MANOUCHERI

View Document

14/07/1614 July 2016 DIRECTOR APPOINTED MR KOUROSH MANOUCHERI

View Document

15/06/1615 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/02/1611 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

04/06/154 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/02/156 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

29/07/1429 July 2014 REGISTERED OFFICE CHANGED ON 29/07/2014 FROM 12 BACK CHAPMAN STREET NEWCASTLE UPON TYNE TYNE AND WEAR NE6 2XX

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/03/1418 March 2014 SECTION 190 10/03/2014

View Document

07/02/147 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

01/08/131 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

12/02/1312 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

11/02/1311 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / COMMERCIAL DIRECTOR MICHAEL DENIS BARKER / 01/07/2012

View Document

11/02/1311 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME ROBERT CAMPBELL NICOL / 01/07/2012

View Document

10/09/1210 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

06/02/126 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

20/10/1120 October 2011 CURRSHO FROM 28/02/2012 TO 31/12/2011

View Document

16/09/1116 September 2011 DIRECTOR APPOINTED MALCOLM ANDREW VAUGHAN

View Document

27/05/1127 May 2011 DIRECTOR APPOINTED MICHAEL BARKER

View Document

27/05/1127 May 2011 APPOINTMENT TERMINATED, SECRETARY MUCKLE SECRETARY LIMITED

View Document

27/05/1127 May 2011 DIRECTOR APPOINTED MR GRAEME ROBERT CAMPBELL NICOL

View Document

27/05/1127 May 2011 ADOPT ARTICLES 20/05/2011

View Document

27/05/1127 May 2011 20/05/11 STATEMENT OF CAPITAL GBP 346100.00

View Document

27/05/1127 May 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVISON

View Document

26/05/1126 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/05/1126 May 2011 REGISTERED OFFICE CHANGED ON 26/05/2011 FROM TIME CENTRAL 32 GALLOWGATE NEWCASTLE UPON TYNE ENGLAND NE1 4BF ENGLAND

View Document

26/05/1126 May 2011 13/05/11 STATEMENT OF CAPITAL GBP 184011.00

View Document

26/05/1126 May 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/02/113 February 2011 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