Advanced company searchLink opens in new window

TIMEC 1525 LIMITED

Company number 09795059

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)
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
  • GBP 1
18 Nov 2015 SH02 Sub-division of shares on 4 November 2015
18 Nov 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 04/11/2015
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-09-25
  • GBP 1