Advanced company searchLink opens in new window

TIMEREAD LTD.

Company number 10777292

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)
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