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)
28 Jul 2016 MR01 Registration of charge 049247950007, created on 27 July 2016
26 May 2016 MR04 Satisfaction of charge 049247950004 in full
18 May 2016 CH01 Director's details changed for Ms Sara Demmer on 1 March 2016
07 May 2016 CH01 Director's details changed for Ms Saira Waheed on 1 March 2016
19 Feb 2016 MR01 Registration of charge 049247950006, created on 19 February 2016
16 Feb 2016 MR01 Registration of charge 049247950005, created on 16 February 2016
25 Jan 2016 MR04 Satisfaction of charge 2 in full
14 Dec 2015 AP01 Appointment of Mr Kyriakos Demetriou as a director on 11 December 2015
04 Dec 2015 AP01 Appointment of Mr Luke Alexander Williams as a director on 1 December 2015
04 Dec 2015 AP01 Appointment of Ms Saira Waheed as a director on 1 December 2015
30 Nov 2015 TM01 Termination of appointment of Daniel Stuart-Smith as a director on 30 September 2015
23 Nov 2015 AA Full accounts made up to 28 December 2014
15 Oct 2015 AR01 Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1,000
19 Jun 2015 TM01 Termination of appointment of Tristan Nicholas Ramus as a director on 30 April 2015
18 Dec 2014 AD01 Registered office address changed from 2Nd Floor Vintry House Wine Street Bristol BS1 2BD to 27B Floral Street Covent Garden London WC2E 9DP on 18 December 2014
04 Dec 2014 CH01 Director's details changed for Adam Justin Dennis Fletcher on 4 December 2014
04 Dec 2014 CH01 Director's details changed for Tristan Nicholas Ramus on 4 December 2014
14 Nov 2014 CH01 Director's details changed for Mr Deepak Jalan on 11 November 2014
15 Oct 2014 AR01 Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1,000
15 Oct 2014 AP01 Appointment of Mr Daniel Stuart-Smith as a director on 11 September 2014
26 Sep 2014 AA01 Current accounting period extended from 31 October 2014 to 31 December 2014
05 Aug 2014 AA Full accounts made up to 31 October 2013
13 May 2014 TM01 Termination of appointment of Andrew Backhouse as a director
29 Mar 2014 MR04 Satisfaction of charge 1 in full
19 Feb 2014 AP03 Appointment of Mr Graham John Anthony Dolan as a secretary