Advanced company searchLink opens in new window

TIMOTHY JAMES CONSULTING LIMITED

Company number 04924795

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)
08 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Dec 2021 GAZ1(A) First Gazette notice for voluntary strike-off
10 Dec 2021 DS01 Application to strike the company off the register
02 Nov 2021 CS01 Confirmation statement made on 7 October 2021 with no updates
01 Apr 2021 AA Total exemption full accounts made up to 29 December 2019
23 Mar 2021 TM01 Termination of appointment of James William John Webber as a director on 15 March 2021
04 Jan 2021 TM01 Termination of appointment of Luke Alexander Williams as a director on 31 December 2020
07 Oct 2020 CS01 Confirmation statement made on 7 October 2020 with no updates
16 Dec 2019 AP01 Appointment of Mr James William John Webber as a director on 13 December 2019
15 Dec 2019 TM01 Termination of appointment of Saira Demmer as a director on 13 December 2019
22 Oct 2019 CS01 Confirmation statement made on 7 October 2019 with updates
04 Oct 2019 AA Accounts for a small company made up to 31 December 2018
11 Oct 2018 CS01 Confirmation statement made on 7 October 2018 with updates
08 Oct 2018 PSC05 Change of details for Tjc Professional Limited as a person with significant control on 3 October 2016
01 Aug 2018 CH01 Director's details changed for Ms Saira Demmer on 1 July 2018
19 Jul 2018 AA Accounts for a small company made up to 31 December 2017
27 Apr 2018 TM01 Termination of appointment of Kyriakos Demetriou as a director on 21 December 2017
09 Oct 2017 CS01 Confirmation statement made on 7 October 2017 with updates
09 Oct 2017 PSC02 Notification of Tjc Professional Limited as a person with significant control on 6 April 2016
11 Jul 2017 AA Accounts for a small company made up to 25 December 2016
05 Jun 2017 MR04 Satisfaction of charge 3 in full
08 Feb 2017 TM01 Termination of appointment of Adam Justin Dennis Fletcher as a director on 3 February 2017
19 Oct 2016 CS01 Confirmation statement made on 7 October 2016 with updates
08 Oct 2016 AA Full accounts made up to 27 December 2015
03 Oct 2016 AD01 Registered office address changed from 27B Floral Street Covent Garden London WC2E 9DP to 60 Grosvenor Street London W1K 3HZ on 3 October 2016