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)
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
  • GBP 4,425
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
  • GBP 420
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