TIMEC 1395 LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-03-31 with updates

View Document

13/01/2513 January 2025 Second filing of the annual return made up to 2015-03-31

View Document

13/01/2513 January 2025 Second filing of the annual return made up to 2013-03-31

View Document

23/12/2423 December 2024 Change of share class name or designation

View Document

02/12/242 December 2024 Appointment of Mr Anthony Wilson as a director on 2013-12-12

View Document

15/11/2415 November 2024 Registration of charge 083702140013, created on 2024-11-11

View Document

21/10/2421 October 2024 Memorandum and Articles of Association

View Document

21/10/2421 October 2024 Resolutions

View Document

15/10/2415 October 2024 Change of share class name or designation

View Document

09/10/249 October 2024 Appointment of Mr Phillip Robert Millward as a director on 2024-10-04

View Document

09/10/249 October 2024 Termination of appointment of Anthony Wilson as a director on 2024-10-04

View Document

09/10/249 October 2024 Cessation of Anthony Wilson as a person with significant control on 2024-10-04

View Document

09/10/249 October 2024 Notification of Inspire Bidco Limited as a person with significant control on 2024-10-04

View Document

08/10/248 October 2024 Registration of charge 083702140012, created on 2024-10-04

View Document

08/10/248 October 2024 Registration of charge 083702140011, created on 2024-10-04

View Document

29/09/2429 September 2024 Memorandum and Articles of Association

View Document

29/09/2429 September 2024 Resolutions

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

04/03/244 March 2024 Registration of charge 083702140010, created on 2024-02-21

View Document

04/03/244 March 2024 Registration of charge 083702140009, created on 2024-02-21

View Document

11/10/2311 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

21/06/2121 June 2021 Previous accounting period shortened from 2021-06-29 to 2020-12-31

View Document

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

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

17/01/2017 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 083702140008

View Document

20/12/1920 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083702140003

View Document

20/12/1920 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 083702140007

View Document

20/12/1920 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 083702140006

View Document

20/12/1920 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083702140004

View Document

20/12/1920 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083702140005

View Document

02/12/192 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083702140001

View Document

10/11/1910 November 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/11/196 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 083702140005

View Document

27/09/1927 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

07/10/187 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

07/10/177 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/08/1610 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083702140002

View Document

13/04/1613 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

16/02/1616 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 083702140004

View Document

04/02/164 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 083702140003

View Document

18/11/1518 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY CHEETHAM / 13/11/2015

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/06/1529 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HANNAH / 20/03/2015

View Document

19/05/1519 May 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

19/05/1519 May 2015 Annual return made up to 2015-03-31 with full list of shareholders

View Document

03/02/153 February 2015 Registered office address changed from , C/O Gunnercooke Llp, Delphian House Riverside, New Bailey Street, Manchester, M3 5FS to Klarius Products Ltd Brookhouses Industrial Estate New Haden Road Cheadle Stoke on Trent ST10 1UF on 2015-02-03

View Document

03/02/153 February 2015 REGISTERED OFFICE CHANGED ON 03/02/2015 FROM C/O GUNNERCOOKE LLP DELPHIAN HOUSE RIVERSIDE NEW BAILEY STREET MANCHESTER M3 5FS

View Document

05/11/145 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 083702140002

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/10/142 October 2014 PREVSHO FROM 31/01/2014 TO 31/12/2013

View Document

08/04/148 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

05/02/145 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 083702140001

View Document

18/12/1318 December 2013 SUB-DIVISION 13/12/13

View Document

18/12/1318 December 2013 13/12/13 STATEMENT OF CAPITAL GBP 100

View Document

17/12/1317 December 2013 DIRECTOR APPOINTED MR DAVID ANTHONY CHEETHAM

View Document

17/12/1317 December 2013 DIRECTOR APPOINTED MR PAUL HANNAH

View Document

17/12/1317 December 2013 DIRECTOR APPOINTED MR ANTHONY WILSON

View Document

17/12/1317 December 2013 APPOINTMENT TERMINATED, SECRETARY JAMES HIGGINS

View Document

17/12/1317 December 2013 APPOINTMENT TERMINATED, DIRECTOR EAMON HIGGINS

View Document

17/12/1317 December 2013 SECRETARY APPOINTED MR DAVID CHEETHAM

View Document

17/12/1317 December 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES HIGGINS

View Document

13/12/1313 December 2013 Registered office address changed from , Time Central 32 Gallowgate, Newcastle upon Tyne, England, NE1 4BF, England on 2013-12-13

View Document

13/12/1313 December 2013 REGISTERED OFFICE CHANGED ON 13/12/2013 FROM TIME CENTRAL 32 GALLOWGATE NEWCASTLE UPON TYNE ENGLAND NE1 4BF ENGLAND

View Document

18/04/1318 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

18/04/1318 April 2013 Annual return made up to 2013-03-31 with full list of shareholders

View Document

06/02/136 February 2013 SECRETARY APPOINTED MR JAMES HIGGINS

View Document

06/02/136 February 2013 APPOINTMENT TERMINATED, SECRETARY MUCKLE SECRETARY LIMITED

View Document

06/02/136 February 2013 DIRECTOR APPOINTED MR JAMES HIGGINS

View Document

06/02/136 February 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVISON

View Document

06/02/136 February 2013 DIRECTOR APPOINTED MR EAMON PATRICK HIGGINS

View Document

22/01/1322 January 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