- Company Overview for TIMEC 1664 LIMITED (11591354)
- Filing history for TIMEC 1664 LIMITED (11591354)
- People for TIMEC 1664 LIMITED (11591354)
- Charges for TIMEC 1664 LIMITED (11591354)
- More for TIMEC 1664 LIMITED (11591354)
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) |
---|---|---|---|
30 Jan 2025 | AD01 | Registered office address changed from Nexus House 2 Cray Road Sidcup Kent DA14 5DA England to Riverside Centre 63-67 High Street Teddington TW11 8HA on 30 January 2025 | |
16 Oct 2024 | CS01 | Confirmation statement made on 29 September 2024 with no updates | |
25 Jun 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
21 Apr 2024 | AA | Micro company accounts made up to 31 December 2022 | |
27 Nov 2023 | CS01 | Confirmation statement made on 29 September 2023 with no updates | |
30 Sep 2022 | CS01 | Confirmation statement made on 29 September 2022 with no updates | |
28 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
01 Sep 2022 | MR04 | Satisfaction of charge 115913540001 in full | |
01 Sep 2022 | MR04 | Satisfaction of charge 115913540002 in full | |
13 Oct 2021 | MR01 | Registration of charge 115913540002, created on 1 October 2021 | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
29 Sep 2021 | CS01 | Confirmation statement made on 29 September 2021 with updates | |
23 Sep 2021 | CS01 | Confirmation statement made on 23 September 2021 with no updates | |
30 Jun 2021 | AA01 | Previous accounting period extended from 30 September 2020 to 31 December 2020 | |
05 Jan 2021 | MR01 | Registration of charge 115913540001, created on 5 January 2021 | |
28 Sep 2020 | CS01 | Confirmation statement made on 26 September 2020 with no updates | |
24 Sep 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
07 Sep 2020 | PSC04 | Change of details for Mr Todd Grondona as a person with significant control on 17 January 2019 | |
24 Aug 2020 | CH01 | Director's details changed for Mr Todd Grondona on 24 August 2020 | |
17 Feb 2020 | AD01 | Registered office address changed from Nexus House 2 Cray Road Sidcup Kent DA14 5DA England to Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 17 February 2020 | |
19 Dec 2019 | AD01 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 19 December 2019 | |
11 Dec 2019 | CS01 | Confirmation statement made on 26 September 2019 with updates | |
18 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 17 January 2019
|
|
18 Jan 2019 | TM01 | Termination of appointment of Andrew John Davison as a director on 17 January 2019 | |
18 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 17 January 2019
|