Advanced company searchLink opens in new window

TIM BROWN LIMITED

Company number 09466523

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)
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