TIMELOAD LOCAL LIMITED

Company Documents

DateDescription
29/03/2329 March 2023 Final Gazette dissolved following liquidation

View Document

29/03/2329 March 2023 Final Gazette dissolved following liquidation

View Document

29/12/2229 December 2022 Return of final meeting in a members' voluntary winding up

View Document

09/01/229 January 2022 Appointment of a voluntary liquidator

View Document

29/12/2129 December 2021 Resolutions

View Document

29/12/2129 December 2021 Declaration of solvency

View Document

29/12/2129 December 2021 Registered office address changed from C/O Thruvision, 121 Olympic Avenue Milton Abingdon Oxon OX14 4SA England to 1 More London Place London SE1 2AF on 2021-12-29

View Document

29/12/2129 December 2021 Resolutions

View Document

23/12/2123 December 2021 Register inspection address has been changed from C/O Thruvision, 2 Saxton, Parklands Railton Road Guildford Surrey GU2 9JX England to 121 Olympic Avenue Milton Park Abingdon OX14 4SA

View Document

22/12/2122 December 2021 Register(s) moved to registered inspection location C/O Thruvision, 2 Saxton, Parklands Railton Road Guildford Surrey GU2 9JX

View Document

09/12/219 December 2021 Resolutions

View Document

09/12/219 December 2021

View Document

09/12/219 December 2021 Statement of capital on 2021-12-09

View Document

09/12/219 December 2021 Resolutions

View Document

09/12/219 December 2021

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

17/12/1917 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

18/12/1818 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

09/04/189 April 2018 SAIL ADDRESS CHANGED FROM: C/O DIGITAL BARRIERS 2-3 SAXTON PARKLANDS, RAILTON ROAD GUILDFORD SURREY GU2 9JX ENGLAND

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

09/04/189 April 2018 REGISTERED OFFICE CHANGED ON 09/04/2018 FROM C/O DIGITAL BARRIERS 121 OLYMPIC AVENUE MILTON PARK, MILTON ABINGDON OXON OX14 4SA ENGLAND

View Document

24/01/1824 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COE GROUP LIMITED

View Document

24/01/1824 January 2018 CESSATION OF TIMELOAD HOLDINGS LIMITED AS A PSC

View Document

01/11/171 November 2017 DIRECTOR APPOINTED MR. JOHN ANDREW WOOLLHEAD

View Document

01/11/171 November 2017 APPOINTMENT TERMINATED, DIRECTOR ZAK DOFFMAN

View Document

24/10/1724 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

11/07/1711 July 2017 REGISTERED OFFICE CHANGED ON 11/07/2017 FROM C/O DIGITAL BARRIERS 121 OLYMPIC AVENUE MILTON PARK, MILTON ABINGDON OXON OX14 4SA ENGLAND

View Document

11/07/1711 July 2017 REGISTERED OFFICE CHANGED ON 11/07/2017 FROM C/O C/O DIGITAL BARRIERS CARGO WORKS 1-2 HATFIELDS LONDON SE1 9PG ENGLAND

View Document

11/07/1711 July 2017 SAIL ADDRESS CREATED

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

04/01/174 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

02/04/162 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

21/12/1521 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

10/06/1510 June 2015 REGISTERED OFFICE CHANGED ON 10/06/2015 FROM C/O DIGITAL BARRIERS PLC 1-2 HATFIELDS LONDON SE1 9PG

View Document

01/04/151 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

06/01/156 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

30/04/1430 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

21/11/1321 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

10/07/1310 July 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HOLGATE

View Document

03/04/133 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

24/01/1324 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

16/04/1216 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

20/12/1120 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

16/12/1116 December 2011 DIRECTOR APPOINTED MR NICHOLAS JAMES HOLGATE

View Document

18/07/1118 July 2011 PREVSHO FROM 20/08/2011 TO 31/03/2011

View Document

20/05/1120 May 2011 SECRETARY APPOINTED MR JOHN ANDREW WOOLLHEAD

View Document

19/05/1119 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 20/08/10

View Document

15/04/1115 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

30/09/1030 September 2010 PREVEXT FROM 30/06/2010 TO 20/08/2010

View Document

21/09/1021 September 2010 APPOINTMENT TERMINATED, SECRETARY IAN JEFFERSON

View Document

20/09/1020 September 2010 APPOINTMENT TERMINATED, DIRECTOR IAN JEFFERSON

View Document

20/09/1020 September 2010 DIRECTOR APPOINTED MR COLIN MICHAEL EVANS

View Document

20/09/1020 September 2010 DIRECTOR APPOINTED MR ZAK DOFFMAN

View Document

20/09/1020 September 2010 REGISTERED OFFICE CHANGED ON 20/09/2010 FROM PHOTON HOUSE PERCY STREET LEEDS WEST YORKSHIRE LS12 1EG

View Document

20/09/1020 September 2010 APPOINTMENT TERMINATED, DIRECTOR MARK MARRIAGE

View Document

20/09/1020 September 2010 APPOINTMENT TERMINATED, SECRETARY IAN JEFFERSON

View Document

23/06/1023 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/04/1021 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

02/03/102 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

06/05/096 May 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

23/07/0823 July 2008 DIRECTOR APPOINTED MARK MARRIAGE

View Document

23/07/0823 July 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW WALLACE

View Document

17/07/0817 July 2008 DIRECTOR APPOINTED IAN JEFFERSON

View Document

07/04/087 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

03/04/083 April 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 RETURN MADE UP TO 01/04/07; NO CHANGE OF MEMBERS

View Document

01/05/071 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

11/04/0711 April 2007 DIRECTOR RESIGNED

View Document

11/04/0711 April 2007 NEW SECRETARY APPOINTED

View Document

11/04/0711 April 2007 SECRETARY RESIGNED

View Document

04/05/064 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

06/04/066 April 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

06/05/056 May 2005 NEW DIRECTOR APPOINTED

View Document

25/04/0525 April 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 DIRECTOR RESIGNED

View Document

25/10/0325 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

03/10/033 October 2003 REGISTERED OFFICE CHANGED ON 03/10/03 FROM: BAKERS HOUSE BAKERS ROAD UXBRIDGE MIDDLESEX UB8 1RG

View Document

03/10/033 October 2003 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/06/03

View Document

24/06/0324 June 2003 AUDITOR'S RESIGNATION

View Document

19/06/0319 June 2003 DIRECTOR RESIGNED

View Document

19/06/0319 June 2003 NEW DIRECTOR APPOINTED

View Document

19/06/0319 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

19/06/0319 June 2003 NEW SECRETARY APPOINTED

View Document

19/06/0319 June 2003 SECRETARY RESIGNED

View Document

31/05/0331 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/038 April 2003 RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 SECRETARY'S PARTICULARS CHANGED

View Document

01/10/021 October 2002 AUDITOR'S RESIGNATION

View Document

10/09/0210 September 2002 REGISTERED OFFICE CHANGED ON 10/09/02 FROM: BEAUFORT HOUSE CRICKET FIELD ROAD UXBRIDGE MIDDLESEX UB8 1QG

View Document

09/08/029 August 2002 DIRECTOR RESIGNED

View Document

09/08/029 August 2002 NEW DIRECTOR APPOINTED

View Document

29/07/0229 July 2002 COMPANY NAME CHANGED SCOOT LOCAL LIMITED CERTIFICATE ISSUED ON 27/07/02

View Document

10/07/0210 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/06/027 June 2002 S366A DISP HOLDING AGM 27/09/01

View Document

30/05/0230 May 2002 RETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 REGISTERED OFFICE CHANGED ON 18/01/02 FROM: SCOOT HOUSE CRICKET FIELD ROAD UXBRIDGE MIDDLESEX UB8 1QG

View Document

13/12/0113 December 2001 NEW DIRECTOR APPOINTED

View Document

13/12/0113 December 2001 DIRECTOR RESIGNED

View Document

19/10/0119 October 2001 NEW DIRECTOR APPOINTED

View Document

17/10/0117 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/10/019 October 2001 COMPANY NAME CHANGED LOOT INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 09/10/01

View Document

05/10/015 October 2001 DIRECTOR RESIGNED

View Document

02/05/012 May 2001 DIRECTOR RESIGNED

View Document

03/04/013 April 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/04/013 April 2001 RETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/013 April 2001 NEW SECRETARY APPOINTED

View Document

23/02/0123 February 2001 NEW DIRECTOR APPOINTED

View Document

23/02/0123 February 2001 DIRECTOR RESIGNED

View Document

23/02/0123 February 2001 NEW DIRECTOR APPOINTED

View Document

05/02/015 February 2001 REGISTERED OFFICE CHANGED ON 05/02/01 FROM: LOOT HOUSE 24-32 KILBURN HIGH ROAD LONDON NW6 5TF

View Document

06/09/006 September 2000 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/12/00

View Document

19/06/0019 June 2000 SHARES AGREEMENT OTC

View Document

01/06/001 June 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

12/04/0012 April 2000 RETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000 COMPANY NAME CHANGED FREEADS LIMITED CERTIFICATE ISSUED ON 01/03/00

View Document

18/05/9918 May 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

16/04/9916 April 1999 RETURN MADE UP TO 01/04/99; NO CHANGE OF MEMBERS

View Document

28/05/9828 May 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

16/04/9816 April 1998 RETURN MADE UP TO 01/04/98; NO CHANGE OF MEMBERS

View Document

12/12/9712 December 1997 REGISTERED OFFICE CHANGED ON 12/12/97 FROM: LYNWOOD HOUSE 24-32 KILBURN HIGH ROAD LONDON NW6 5TF

View Document

20/05/9720 May 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

24/04/9724 April 1997 RETURN MADE UP TO 01/04/97; FULL LIST OF MEMBERS

View Document

22/05/9622 May 1996 ACC. REF. DATE SHORTENED FROM 30/04/97 TO 31/07/96

View Document

03/05/963 May 1996 NC INC ALREADY ADJUSTED 24/04/96

View Document

03/05/963 May 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/05/963 May 1996 £ NC 1000/4000000 24/0

View Document

16/04/9616 April 1996 SECRETARY RESIGNED

View Document

16/04/9616 April 1996 NEW DIRECTOR APPOINTED

View Document

16/04/9616 April 1996 DIRECTOR RESIGNED

View Document

16/04/9616 April 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/04/9616 April 1996 NEW DIRECTOR APPOINTED

View Document

01/04/961 April 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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