Advanced company searchLink opens in new window

TIMMINS & GEORGE LIMITED

Company number 05561014

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)
14 Nov 2014 AA Accounts for a dormant company made up to 30 March 2014
24 Oct 2014 AR01 Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
30 Dec 2013 AA Accounts for a dormant company made up to 30 March 2013
18 Oct 2013 AR01 Annual return made up to 12 September 2013 with full list of shareholders
Statement of capital on 2013-10-18
  • GBP 2
01 Nov 2012 AA Accounts for a dormant company made up to 30 March 2012
05 Oct 2012 AR01 Annual return made up to 12 September 2012 with full list of shareholders
30 Nov 2011 AA Accounts for a dormant company made up to 30 March 2011
03 Oct 2011 AR01 Annual return made up to 12 September 2011 with full list of shareholders
19 Aug 2011 AD01 Registered office address changed from First Floor 428 Green Lanes Palmers Green London N13 5XG United Kingdom on 19 August 2011
14 Dec 2010 AA Accounts for a dormant company made up to 30 March 2010
25 Nov 2010 AR01 Annual return made up to 12 September 2010 with full list of shareholders
25 Nov 2010 AD01 Registered office address changed from First Floor 428 Green Lanes Palmers Green London N13 5XG on 25 November 2010
24 Nov 2010 AP01 Appointment of Mr Sagar Majithia as a director
24 Nov 2010 TM01 Termination of appointment of Shree Majithia as a director
05 Aug 2010 TM01 Termination of appointment of Sagar Majithia as a director
05 Aug 2010 AP01 Appointment of Miss Shree Majithia as a director
13 Apr 2010 TM02 Termination of appointment of Sagar Majithia as a secretary
13 Apr 2010 TM01 Termination of appointment of Praful Majithia as a director
13 Apr 2010 AP01 Appointment of Mr Sagar Majithia as a director
13 Apr 2010 AD01 Registered office address changed from 138 Ducks Hill Road Northwood Middlesex HA6 2SR United Kingdom on 13 April 2010
26 Mar 2010 CERTNM Company name changed pangea group LIMITED\certificate issued on 26/03/10
  • RES15 ‐ Change company name resolution on 2010-03-19
26 Mar 2010 CONNOT Change of name notice
01 Mar 2010 AA Accounts for a dormant company made up to 30 March 2009
23 Oct 2009 AR01 Annual return made up to 12 September 2009 with full list of shareholders
02 Feb 2009 AA Accounts for a dormant company made up to 30 March 2008