TIMEC 1529 LIMITED

Company Documents

DateDescription
07/12/247 December 2024 Compulsory strike-off action has been discontinued

View Document

07/12/247 December 2024 Compulsory strike-off action has been discontinued

View Document

05/12/245 December 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

09/10/249 October 2024 Compulsory strike-off action has been discontinued

View Document

09/10/249 October 2024 Compulsory strike-off action has been discontinued

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

08/10/248 October 2024 Micro company accounts made up to 2023-09-30

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

07/10/247 October 2024 Confirmation statement made on 2023-08-10 with no updates

View Document

08/08/238 August 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

17/05/2317 May 2023 Micro company accounts made up to 2022-09-30

View Document

07/03/237 March 2023 Micro company accounts made up to 2021-09-30

View Document

13/10/2213 October 2022 Compulsory strike-off action has been discontinued

View Document

13/10/2213 October 2022 Compulsory strike-off action has been discontinued

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-07-21 with no updates

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

19/07/2219 July 2022 Micro company accounts made up to 2021-09-30

View Document

17/02/2217 February 2022 Termination of appointment of Doreen Mcaleer as a director on 2021-10-28

View Document

11/10/2111 October 2021 Registered office address changed from 100 George Street London W1U 8NU England to 161 Drury Lane London WC2B 5PN on 2021-10-11

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

25/06/2025 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

18/06/1818 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

21/07/1721 July 2017 NOTIFICATION OF PSC STATEMENT ON 20/07/2017

View Document

21/07/1721 July 2017 CESSATION OF GERARD MARTIN MCALEER AS A PSC

View Document

21/07/1721 July 2017 20/07/17 STATEMENT OF CAPITAL GBP 100.02

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES

View Document

21/07/1721 July 2017 CESSATION OF DOREEN MCALEER AS A PSC

View Document

20/07/1720 July 2017 CESSATION OF BAY TRUST INTERNATIONAL LIMITED AS A PSC

View Document

20/07/1720 July 2017 APPOINTMENT TERMINATED, DIRECTOR SEAMUS MCALEER

View Document

20/07/1720 July 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES HIGGINS

View Document

20/07/1720 July 2017 APPOINTMENT TERMINATED, SECRETARY JAMES HIGGINS

View Document

20/07/1720 July 2017 DIRECTOR APPOINTED MR GERARD MARTIN MCALEER

View Document

20/07/1720 July 2017 DIRECTOR APPOINTED MRS DOREEN MCALEER

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERARD MCALEER

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOREEN MCALEER

View Document

04/05/174 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

22/03/1722 March 2017 PREVSHO FROM 30/11/2016 TO 30/09/2016

View Document

04/10/164 October 2016 REGISTERED OFFICE CHANGED ON 04/10/2016 FROM TIME CENTRAL 32 GALLOWGATE NEWCASTLE UPON TYNE TYNE AND WEAR NE1 4BF UNITED KINGDOM

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

21/04/1621 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

01/12/151 December 2015 RE-SUB DIV 24/11/2015

View Document

01/12/151 December 2015 24/11/15 STATEMENT OF CAPITAL GBP 100.00

View Document

01/12/151 December 2015 SUB-DIVISION 24/11/15

View Document

24/11/1524 November 2015 DIRECTOR APPOINTED MR JAMES STEPHEN HIGGINS

View Document

24/11/1524 November 2015 APPOINTMENT TERMINATED, SECRETARY MUCKLE SECRETARY LIMITED

View Document

24/11/1524 November 2015 SECRETARY APPOINTED JAMES HIGGINS

View Document

24/11/1524 November 2015 DIRECTOR APPOINTED MR SEAMUS (JAMES) MCALEER

View Document

24/11/1524 November 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVISON

View Document

05/11/155 November 2015 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