Advanced company searchLink opens in new window

TIMBERSEED LIMITED

Company number 04026365

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
13 Aug 2024 MR04 Satisfaction of charge 1 in full
13 Aug 2024 MR04 Satisfaction of charge 040263650003 in full
13 Aug 2024 MR04 Satisfaction of charge 2 in full
13 Aug 2024 MR04 Satisfaction of charge 040263650004 in full
13 Aug 2024 MR04 Satisfaction of charge 040263650005 in full
18 Jul 2024 CS01 Confirmation statement made on 4 July 2024 with no updates
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
20 Jul 2023 CS01 Confirmation statement made on 4 July 2023 with no updates
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
18 Jul 2022 CS01 Confirmation statement made on 4 July 2022 with updates
31 Jan 2022 AD01 Registered office address changed from Forge & Co 154-158 Shoreditch High Street London E1 6HU England to 42-46 Princelet Street London E1 5LP on 31 January 2022
18 Jan 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
14 Jan 2022 CERTNM Company name changed madison maclean technology LIMITED\certificate issued on 14/01/22
  • RES15 ‐ Change company name resolution on 2022-01-12
14 Jan 2022 CONNOT Change of name notice
03 Dec 2021 CC04 Statement of company's objects
03 Dec 2021 MA Memorandum and Articles of Association
03 Dec 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Dec 2021 SH06 Cancellation of shares. Statement of capital on 22 November 2021
  • GBP 220
01 Dec 2021 SH10 Particulars of variation of rights attached to shares
30 Nov 2021 PSC01 Notification of Rupert Alexander Deering as a person with significant control on 22 November 2021
29 Nov 2021 PSC04 Change of details for Mr Anthony Vincent Forbes as a person with significant control on 22 November 2021
29 Nov 2021 SH08 Change of share class name or designation
26 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
29 Jul 2021 CS01 Confirmation statement made on 4 July 2021 with no updates