- Company Overview for TIM BROWN LIMITED (09466523)
- Filing history for TIM BROWN LIMITED (09466523)
- People for TIM BROWN LIMITED (09466523)
- More for TIM BROWN LIMITED (09466523)
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) |
---|---|---|---|
21 Aug 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
11 Mar 2024 | CS01 | Confirmation statement made on 26 February 2024 with no updates | |
28 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
23 Mar 2023 | CS01 | Confirmation statement made on 26 February 2023 with no updates | |
17 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
09 Mar 2022 | CS01 | Confirmation statement made on 26 February 2022 with no updates | |
04 Feb 2022 | AAMD | Amended total exemption full accounts made up to 31 March 2021 | |
24 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
09 Mar 2021 | CS01 | Confirmation statement made on 26 February 2021 with no updates | |
22 Feb 2021 | TM01 | Termination of appointment of Robert Anthony Brown as a director on 17 February 2021 | |
07 Dec 2020 | AD01 | Registered office address changed from Unit 1.1 Lafone House the Leather Market, 11/13 Weston Street London SE1 3ER England to 7 Bell Yard London WC2A 2JR on 7 December 2020 | |
26 May 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
21 May 2020 | AP01 | Appointment of Mr Robert Anthony Brown as a director on 10 May 2020 | |
17 Apr 2020 | CS01 | Confirmation statement made on 26 February 2020 with no updates | |
06 Sep 2019 | AA | Micro company accounts made up to 31 March 2019 | |
09 Apr 2019 | AD01 | Registered office address changed from Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Unit 1.1 Lafone House the Leather Market, 11/13 Weston Street London SE1 3ER on 9 April 2019 | |
26 Feb 2019 | CS01 | Confirmation statement made on 26 February 2019 with no updates | |
12 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
27 Jul 2018 | PSC04 | Change of details for Timothy Aves Brown as a person with significant control on 27 July 2018 | |
04 Jun 2018 | AD01 | Registered office address changed from Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW on 4 June 2018 | |
06 Apr 2018 | CS01 | Confirmation statement made on 3 March 2018 with no updates | |
06 Apr 2018 | PSC04 | Change of details for Timothy Aves Brown as a person with significant control on 21 March 2018 | |
21 Mar 2018 | CH01 | Director's details changed for Timothy Aves Brown on 21 March 2018 | |
21 Mar 2018 | AD01 | Registered office address changed from 4th Floor International House, Queen's Road Brighton East Sussex BN1 3XE United Kingdom to Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW on 21 March 2018 | |
30 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 |