- Company Overview for TIMPAR LIMITED (09236475)
- Filing history for TIMPAR LIMITED (09236475)
- People for TIMPAR LIMITED (09236475)
- Charges for TIMPAR LIMITED (09236475)
- More for TIMPAR LIMITED (09236475)
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) |
---|---|---|---|
12 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
28 Sep 2024 | CS01 | Confirmation statement made on 26 September 2024 with no updates | |
26 Oct 2023 | AA | Micro company accounts made up to 31 March 2023 | |
10 Oct 2023 | CS01 | Confirmation statement made on 26 September 2023 with updates | |
07 Oct 2023 | PSC07 | Cessation of Paul Dawson as a person with significant control on 26 September 2016 | |
07 Oct 2023 | PSC02 | Notification of Pakati Limited as a person with significant control on 6 April 2016 | |
07 Oct 2023 | PSC04 | Change of details for Mr Timothy Paul Dawson as a person with significant control on 28 March 2023 | |
23 Aug 2023 | MR04 | Satisfaction of charge 092364750004 in full | |
23 Aug 2023 | MR04 | Satisfaction of charge 092364750002 in full | |
23 Aug 2023 | MR04 | Satisfaction of charge 092364750001 in full | |
28 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 28 March 2023
|
|
05 Dec 2022 | MR04 | Satisfaction of charge 092364750003 in full | |
02 Oct 2022 | CS01 | Confirmation statement made on 26 September 2022 with no updates | |
02 Oct 2022 | AD01 | Registered office address changed from 45 Whinfell Court Sheffield S11 9QA United Kingdom to 107 Little Norton Lane Sheffield S8 8GB on 2 October 2022 | |
17 Aug 2022 | AA | Micro company accounts made up to 31 March 2022 | |
13 Oct 2021 | AA | Micro company accounts made up to 31 March 2021 | |
29 Sep 2021 | CS01 | Confirmation statement made on 26 September 2021 with no updates | |
27 May 2021 | CH01 | Director's details changed for Mr Paul Dawson on 27 May 2021 | |
27 May 2021 | PSC04 | Change of details for Mr Paul Dawson as a person with significant control on 27 May 2021 | |
27 May 2021 | AD01 | Registered office address changed from 2 Graham Point Fulwood Road Sheffield S10 3GF England to 45 Whinfell Court Sheffield S11 9QA on 27 May 2021 | |
15 Mar 2021 | CH01 | Director's details changed for Mr Paul Dawson on 15 March 2021 | |
15 Mar 2021 | PSC04 | Change of details for Mr Paul Dawson as a person with significant control on 15 March 2021 | |
15 Mar 2021 | AD01 | Registered office address changed from 5 Graham Point Fulwood Road Sheffield S10 3GF England to 2 Graham Point Fulwood Road Sheffield S10 3GF on 15 March 2021 | |
29 Jan 2021 | CH01 | Director's details changed for Mr Paul Dawson on 29 January 2021 | |
29 Jan 2021 | PSC04 | Change of details for Mr Paul Dawson as a person with significant control on 29 January 2021 |