Advanced company searchLink opens in new window

TIMEC 1664 LIMITED

Company number 11591354

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)
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
  • GBP 200
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
  • GBP 100