TIMON SAMRA ASSOCIATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 Confirmation statement made on 2025-06-13 with no updates

View Document

15/04/2515 April 2025 Second filing of Confirmation Statement dated 2024-06-13

View Document

14/03/2514 March 2025 Micro company accounts made up to 2024-06-30

View Document

02/08/242 August 2024 Confirmation statement made on 2024-06-13 with updates

View Document

29/07/2429 July 2024 Resolutions

View Document

29/07/2429 July 2024 Memorandum and Articles of Association

View Document

26/07/2426 July 2024 Change of share class name or designation

View Document

26/07/2426 July 2024 Particulars of variation of rights attached to shares

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/03/2425 March 2024 Micro company accounts made up to 2023-06-30

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-06-13 with updates

View Document

28/07/2328 July 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

28/03/2028 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES

View Document

29/03/1929 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

30/11/1830 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA TIMON SAMRA / 01/07/2018

View Document

30/11/1830 November 2018 PSC'S CHANGE OF PARTICULARS / MRS MARIA TIMON SAMRA / 01/07/2018

View Document

13/08/1813 August 2018 REGISTERED OFFICE CHANGED ON 13/08/2018 FROM THE GRAINHOUSE BEGAN ROAD OLD ST. MELLONS CARDIFF CAERDYDD CF3 6XJ WALES

View Document

13/08/1813 August 2018 PSC'S CHANGE OF PARTICULARS / MR TONY BIMLJIT SINGH SAMRA / 07/08/2018

View Document

13/08/1813 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY BIMLJIT SINGH SAMRA / 07/08/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/06/1627 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

14/06/1614 June 2016 REGISTERED OFFICE CHANGED ON 14/06/2016 FROM 10 ALBERT CRESCENT PENARTH VALE OF GLAMORGAN CF64 1DA

View Document

14/06/1614 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY BIMLJIT SINGH SAMRA / 10/06/2016

View Document

14/06/1614 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA TIMON SAMRA / 10/06/2016

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

01/07/151 July 2015 01/07/15 STATEMENT OF CAPITAL GBP 2

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

15/06/1515 June 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

17/03/1517 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

12/11/1412 November 2014 20/09/14 NO CHANGES

View Document

03/11/143 November 2014 DIRECTOR APPOINTED MR TONY BIMLJIT SINGH SAMRA

View Document

22/09/1422 September 2014 COMPANY NAME CHANGED BLUE CHIP SELECTION LIMITED CERTIFICATE ISSUED ON 22/09/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

13/06/1413 June 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

27/03/1427 March 2014 REGISTERED OFFICE CHANGED ON 27/03/2014 FROM 16 BARNETT CLOSE BARNETT CLOSE LEATHERHEAD SURREY KT22 7DW ENGLAND

View Document

26/03/1426 March 2014 APPOINTMENT TERMINATED, DIRECTOR JOANNE RENNIE

View Document

26/03/1426 March 2014 DIRECTOR APPOINTED MRS MARIA TIMON SAMRA

View Document

26/03/1426 March 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN PARKER

View Document

16/08/1316 August 2013 REGISTERED OFFICE CHANGED ON 16/08/2013 FROM 17 BLACKHORSE LANE CROYDON CR0 6RT ENGLAND

View Document

16/08/1316 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ALEXANDER PARKER / 07/06/2013

View Document

16/08/1316 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNE LYNDA RENNIE / 07/06/2013

View Document

16/08/1316 August 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

24/04/1324 April 2013 REGISTERED OFFICE CHANGED ON 24/04/2013 FROM 10 ALBERT CRESCENT PENARTH SOUTH GLAMORGAN CF64 1DA WALES

View Document

24/04/1324 April 2013 DIRECTOR APPOINTED MISS JOANNE LYNDA RENNIE

View Document

24/04/1324 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALAN ALEXANDER PARKER / 24/04/2013

View Document

28/02/1328 February 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD BASSETT

View Document

06/02/136 February 2013 APPOINTMENT TERMINATED, DIRECTOR TONY SAMRA

View Document

06/02/136 February 2013 DIRECTOR APPOINTED MRS ALAN ALEXANDER PARKER

View Document

04/02/134 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

03/07/123 July 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

20/12/1120 December 2011 DIRECTOR APPOINTED MR RICHARD BASSETT

View Document

13/06/1113 June 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