Advanced company searchLink opens in new window

TIMEC 1526 LIMITED

Company number 09861359

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)
29 Feb 2016 AA01 Current accounting period shortened from 31 December 2016 to 31 March 2016
18 Jan 2016 SH01 Statement of capital following an allotment of shares on 30 November 2015
  • GBP 25,000
18 Jan 2016 SH02 Sub-division of shares on 30 November 2015
18 Jan 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Shares sub-divided 30/11/2015
06 Jan 2016 AP01 Appointment of David William Nicholson as a director on 30 November 2015
06 Jan 2016 AD01 Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to Hadrian Offices 3 Keel Row the Watermark Gateshead Tyne and Wear NE11 9SZ on 6 January 2016
05 Jan 2016 AA01 Current accounting period extended from 30 November 2016 to 31 December 2016
05 Jan 2016 TM01 Termination of appointment of Andrew John Davison as a director on 30 November 2015
05 Jan 2016 TM02 Termination of appointment of Muckle Secretary Limited as a secretary on 30 November 2015
05 Jan 2016 AP03 Appointment of Jasvinder Singh Gill as a secretary on 30 November 2015
05 Jan 2016 AP01 Appointment of Mr Ian Watson as a director on 30 November 2015
06 Nov 2015 NEWINC Incorporation
Statement of capital on 2015-11-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)