- Company Overview for TIMEREAD LTD. (10777292)
- Filing history for TIMEREAD LTD. (10777292)
- People for TIMEREAD LTD. (10777292)
- More for TIMEREAD LTD. (10777292)
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) |
---|---|---|---|
20 Jan 2025 | AA | Accounts for a dormant company made up to 31 May 2024 | |
26 Nov 2024 | AD01 | Registered office address changed from Wright House Suite 1a Tarporley Cheshire CW6 0DP England to Kbs Accounting Llp Wright House 67 High Street Tarporley Cheshire CW6 0DP on 26 November 2024 | |
25 Nov 2024 | AD01 | Registered office address changed from Suite 3 & 4, 6 Portal Business Park C/O Kbs Accounting Llp Eaton Lane Tarporley Cheshire CW6 9DL United Kingdom to Wright House Suite 1a Tarporley Cheshire CW6 0DP on 25 November 2024 | |
24 Oct 2024 | CS01 | Confirmation statement made on 2 September 2024 with no updates | |
06 Feb 2024 | AD01 | Registered office address changed from 6 Portal Business Park Suite 3 & 4 Eaton Lane Tarporley West Cheshire & Chester CW6 9DL England to Suite 3 & 4, 6 Portal Business Park C/O Kbs Accounting Llp Eaton Lane Tarporley Cheshire CW6 9DL on 6 February 2024 | |
06 Nov 2023 | AA | Accounts for a dormant company made up to 31 May 2023 | |
06 Oct 2023 | CS01 | Confirmation statement made on 2 September 2023 with no updates | |
02 Nov 2022 | CS01 | Confirmation statement made on 2 September 2022 with no updates | |
13 Jul 2022 | AA | Accounts for a dormant company made up to 31 May 2022 | |
06 Sep 2021 | AA | Accounts for a dormant company made up to 31 May 2021 | |
02 Sep 2021 | CS01 | Confirmation statement made on 2 September 2021 with updates | |
02 Sep 2021 | PSC01 | Notification of Finley Adam Jackson as a person with significant control on 2 September 2021 | |
02 Sep 2021 | PSC07 | Cessation of Steven Thomas Grindrod as a person with significant control on 2 September 2021 | |
02 Sep 2021 | AP01 | Appointment of Mr Finley Adam Jackson as a director on 2 September 2021 | |
02 Sep 2021 | TM01 | Termination of appointment of Steven Thomas Grindrod as a director on 2 September 2021 | |
02 Sep 2021 | TM01 | Termination of appointment of Steven Grindrod as a director on 2 September 2021 | |
09 Mar 2021 | AA | Accounts for a dormant company made up to 31 May 2020 | |
03 Nov 2020 | CS01 | Confirmation statement made on 14 September 2020 with no updates | |
03 Nov 2020 | AD01 | Registered office address changed from 76 King Street Manchester M2 4NH England to 6 Portal Business Park Suite 3 & 4 Eaton Lane Tarporley West Cheshire & Chester CW6 9DL on 3 November 2020 | |
08 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Feb 2020 | AA | Accounts for a dormant company made up to 31 May 2019 | |
05 Feb 2020 | CS01 | Confirmation statement made on 14 September 2019 with no updates | |
10 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Feb 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Feb 2019 | AA | Accounts for a dormant company made up to 31 May 2018 |