- Company Overview for TIMEC 1525 LIMITED (09795059)
- Filing history for TIMEC 1525 LIMITED (09795059)
- People for TIMEC 1525 LIMITED (09795059)
- More for TIMEC 1525 LIMITED (09795059)
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) |
---|---|---|---|
24 Apr 2018 | CH01 | Director's details changed for Mr James Stephen Higgins on 20 July 2017 | |
19 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
23 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
07 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
04 Oct 2016 | AD01 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to 100 George Street London W1U 8NU on 4 October 2016 | |
21 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
|
|
18 Nov 2015 | SH02 | Sub-division of shares on 4 November 2015 | |
18 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
04 Nov 2015 | TM01 | Termination of appointment of Andrew John Davison as a director on 4 November 2015 | |
04 Nov 2015 | AP03 | Appointment of James Higgins as a secretary on 4 November 2015 | |
04 Nov 2015 | AP01 | Appointment of Mr Eamon Patrick Higgins as a director on 4 November 2015 | |
04 Nov 2015 | AP01 | Appointment of Mr James Stephen Higgins as a director on 4 November 2015 | |
04 Nov 2015 | TM02 | Termination of appointment of Muckle Secretary Limited as a secretary on 4 November 2015 | |
25 Sep 2015 | NEWINC |
Incorporation
Statement of capital on 2015-09-25
|