TIMEC 1453 LLP

Company Documents

DateDescription
24/04/1824 April 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/04/1812 April 2018 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

21/12/1621 December 2016 REGISTERED OFFICE CHANGED ON 21/12/2016 FROM
55 FARRINGDON ROAD
LONDON
EC1M 3JB

View Document

21/12/1621 December 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR CHARLES EDWARD LAWRENCE ARMITSTEAD / 01/10/2016

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/12/157 December 2015 ANNUAL RETURN MADE UP TO 17/10/15

View Document

20/08/1520 August 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR BENJAMIN CHARLES MORDAUNT FOSTER / 07/08/2015

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/10/1420 October 2014 ANNUAL RETURN MADE UP TO 17/10/14

View Document

16/10/1416 October 2014 APPOINTMENT TERMINATED, LLP MEMBER GREGORY QUINE

View Document

16/10/1416 October 2014 COMPANY NAME CHANGED PENDOMER COMMUNICATIONS LLP
CERTIFICATE ISSUED ON 16/10/14

View Document

16/10/1416 October 2014 APPOINTMENT TERMINATED, LLP MEMBER GREGORY QUINE

View Document

08/11/138 November 2013 ANNUAL RETURN MADE UP TO 17/10/13

View Document

08/11/138 November 2013 LLP MEMBER'S CHANGE OF PARTICULARS / CHARLES EDWARD LAWRENCE ARMISTEAD / 17/10/2013

View Document

19/07/1319 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/10/1231 October 2012 ANNUAL RETURN MADE UP TO 17/10/12

View Document

14/06/1214 June 2012 LLP MEMBER APPOINTED CHARLES EDWARD LAWRENCE ARMISTEAD

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, LLP MEMBER JULIE FOSTER

View Document

01/05/121 May 2012 CURREXT FROM 31/10/2012 TO 31/03/2013

View Document

16/02/1216 February 2012 LLP MEMBER APPOINTED GREGORY MARK QUINE

View Document

08/02/128 February 2012 REGISTERED OFFICE CHANGED ON 08/02/2012 FROM 20 INGERSOLL ROAD LONDON W12 7BD

View Document

31/01/1231 January 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

31/01/1231 January 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

10/12/1110 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

17/10/1117 October 2011 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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