Advanced company searchLink opens in new window

TIMELESS TRADITION LTD

Company number 08685590

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 Aug 2019 CS01 Confirmation statement made on 14 August 2019 with updates
16 Aug 2019 PSC07 Cessation of Mark Patrick Hanley as a person with significant control on 1 January 2019
06 Nov 2018 AA Accounts for a dormant company made up to 31 December 2017
14 Aug 2018 CS01 Confirmation statement made on 14 August 2018 with no updates
14 Aug 2018 CS01 Confirmation statement made on 17 June 2018 with no updates
04 May 2018 AD01 Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Herts EN6 5AS to 27 First Avenue London N18 3PD on 4 May 2018
04 May 2018 TM01 Termination of appointment of Mark Garner as a director on 1 May 2018
04 May 2018 PSC07 Cessation of Mark Garner as a person with significant control on 1 May 2018
04 May 2018 AP01 Appointment of Mr Stephen Frederick Conway as a director on 1 May 2018
29 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
19 Jun 2017 CS01 Confirmation statement made on 17 June 2017 with updates
25 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
17 Jun 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1,000
16 Jun 2016 AP01 Appointment of Mr Mark Patrick Hanley as a director on 10 April 2016
16 Jun 2016 AP01 Appointment of Mr Mark Garner as a director on 10 April 2016
16 Jun 2016 TM01 Termination of appointment of Patricia Ann Petrou as a director on 10 April 2016
17 Sep 2015 AR01 Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1,000
08 Apr 2015 AA Accounts for a dormant company made up to 31 December 2014
12 Sep 2014 AR01 Annual return made up to 11 September 2014 with full list of shareholders
12 Sep 2014 CH01 Director's details changed for Ms Patricia Ann Petrou on 24 March 2014
28 Mar 2014 CERTNM Company name changed corporate plus crown LTD\certificate issued on 28/03/14
  • RES15 ‐ Change company name resolution on 2014-03-24
28 Mar 2014 CONNOT Change of name notice
11 Sep 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)