Advanced company searchLink opens in new window

TIMALI LIMITED

Company number 08401705

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)
16 Jan 2025 PSC04 Change of details for Mr Alistair David Ward Charlton as a person with significant control on 6 April 2016
16 Jan 2025 PSC04 Change of details for Mr George Henry Holmes as a person with significant control on 13 November 2017
14 Jan 2025 PSC04 Change of details for Mr Alistair David Ward Charlton as a person with significant control on 22 September 2022
18 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
05 Feb 2024 CS01 Confirmation statement made on 5 February 2024 with updates
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
07 Feb 2023 CS01 Confirmation statement made on 5 February 2023 with updates
16 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
22 Sep 2022 AD01 Registered office address changed from Office N Dutch Barn Old Park Farm Business Centre Main Road Chelmsford Essex CM3 1LN England to Office P2 the Plaza 1 Rutherford Plaza Gt Notley Braintree CM77 7AU on 22 September 2022
17 Feb 2022 CS01 Confirmation statement made on 5 February 2022 with no updates
24 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
08 Mar 2021 CS01 Confirmation statement made on 5 February 2021 with no updates
08 Mar 2021 CH01 Director's details changed for Mr George Henry Holmes on 10 February 2021
08 Mar 2021 CH01 Director's details changed for Mr Alistair David Ward Charlton on 10 February 2021
08 Mar 2021 PSC04 Change of details for Mr George Henry Holmes as a person with significant control on 10 February 2021
08 Mar 2021 PSC04 Change of details for Mr Alistair David Ward Charlton as a person with significant control on 10 February 2021
04 Jan 2021 AA Unaudited abridged accounts made up to 31 March 2020
16 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with no updates
21 Jan 2020 AD01 Registered office address changed from 104 New London Road Chelmsford CM2 0RG England to Office N Dutch Barn Old Park Farm Business Centre Main Road Chelmsford Essex CM3 1LN on 21 January 2020
18 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
11 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with no updates
11 Feb 2019 PSC01 Notification of George Henry Holmes as a person with significant control on 13 November 2017
14 May 2018 AA Unaudited abridged accounts made up to 31 March 2018
12 Feb 2018 CS01 Confirmation statement made on 5 February 2018 with updates
15 Jan 2018 AD01 Registered office address changed from Printing House 66 Lower Road Harrow Middlesex HA2 0DH to 104 New London Road Chelmsford CM2 0RG on 15 January 2018