- Company Overview for TIMBERSEED LIMITED (04026365)
- Filing history for TIMBERSEED LIMITED (04026365)
- People for TIMBERSEED LIMITED (04026365)
- Charges for TIMBERSEED LIMITED (04026365)
- More for TIMBERSEED LIMITED (04026365)
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) |
---|---|---|---|
29 Jul 2021 | AD01 | Registered office address changed from Forge & Co Forge & Co 154-158 Shoreditch High St London E1 6HU England to Forge & Co 154-158 Shoreditch High Street London E1 6HU on 29 July 2021 | |
29 Jul 2021 | AD01 | Registered office address changed from 21 Cressida Road London N19 3JN England to Forge & Co Forge & Co 154-158 Shoreditch High St London E1 6HU on 29 July 2021 | |
20 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
18 Aug 2020 | AA01 | Previous accounting period extended from 31 October 2019 to 31 December 2019 | |
27 Jul 2020 | CS01 | Confirmation statement made on 4 July 2020 with no updates | |
27 May 2020 | AD01 | Registered office address changed from Unit 7 11-29 Fashion Street London E1 6PX England to 21 Cressida Road London N19 3JN on 27 May 2020 | |
18 Feb 2020 | AD01 | Registered office address changed from 227a West Street Fareham Hampshire PO16 0HZ to Unit 7 11-29 Fashion Street London E1 6PX on 18 February 2020 | |
04 Jul 2019 | CS01 | Confirmation statement made on 4 July 2019 with no updates | |
06 Jun 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
04 Jul 2018 | CS01 | Confirmation statement made on 4 July 2018 with no updates | |
03 Apr 2018 | AA | Unaudited abridged accounts made up to 31 October 2017 | |
05 Jul 2017 | CS01 | Confirmation statement made on 4 July 2017 with no updates | |
09 May 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
26 Jul 2016 | MR01 | Registration of charge 040263650005, created on 26 July 2016 | |
15 Jul 2016 | CS01 | Confirmation statement made on 4 July 2016 with updates | |
08 Jul 2016 | MR01 | Registration of charge 040263650004, created on 8 July 2016 | |
31 May 2016 | MR01 | Registration of charge 040263650003, created on 31 May 2016 | |
11 May 2016 | SH01 |
Statement of capital following an allotment of shares on 5 July 2015
|
|
04 May 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
27 Jul 2015 | AR01 |
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
|
|
05 Jun 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
25 Feb 2015 | AP01 | Appointment of Mr Rupert Deering as a director on 25 February 2015 | |
27 Oct 2014 | TM01 | Termination of appointment of Paul Andrew Blunt as a director on 27 October 2014 | |
27 Oct 2014 | TM02 | Termination of appointment of Paul Andrew Blunt as a secretary on 27 October 2014 | |
25 Jul 2014 | AR01 | Annual return made up to 4 July 2014 with full list of shareholders |