- Company Overview for TIMC HOLDINGS LIMITED (11705715)
- Filing history for TIMC HOLDINGS LIMITED (11705715)
- People for TIMC HOLDINGS LIMITED (11705715)
- More for TIMC HOLDINGS LIMITED (11705715)
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) |
---|---|---|---|
10 Sep 2024 | AA | Total exemption full accounts made up to 31 July 2024 | |
25 Jul 2024 | CS01 | Confirmation statement made on 24 July 2024 with no updates | |
02 Apr 2024 | AD01 | Registered office address changed from 15 Lees Lane 15 Lees Lane Gosport PO12 3UL England to 15 Lees Lane Gosport PO12 3UL on 2 April 2024 | |
25 Feb 2024 | AD01 | Registered office address changed from Cell Block Studios College Road H M Naval Base Portsmouth PO1 3LJ England to 15 Lees Lane 15 Lees Lane Gosport PO12 3UL on 25 February 2024 | |
10 Oct 2023 | AA | Total exemption full accounts made up to 31 July 2023 | |
24 Jul 2023 | CS01 | Confirmation statement made on 24 July 2023 with no updates | |
25 Oct 2022 | AA | Total exemption full accounts made up to 31 July 2022 | |
01 Aug 2022 | CS01 | Confirmation statement made on 24 July 2022 with no updates | |
10 Nov 2021 | AA | Total exemption full accounts made up to 31 July 2021 | |
10 Nov 2021 | CH01 | Director's details changed for Miss Jessica Shailes on 1 November 2021 | |
27 Sep 2021 | AD01 | Registered office address changed from Barking House Farndon Road Market Harborough Leicestershire LE16 9NP England to Cell Block Studios College Road H M Naval Base Portsmouth PO1 3LJ on 27 September 2021 | |
05 Aug 2021 | CS01 | Confirmation statement made on 24 July 2021 with no updates | |
03 Aug 2021 | PSC01 | Notification of Jessica Shailes as a person with significant control on 12 April 2019 | |
02 Aug 2021 | PSC09 | Withdrawal of a person with significant control statement on 2 August 2021 | |
05 Feb 2021 | AA | Unaudited abridged accounts made up to 31 July 2020 | |
05 Feb 2021 | AD01 | Registered office address changed from First Floor Old Town Hall High Street Market Harborough Leicestershire LE16 7AF England to Barking House Farndon Road Market Harborough Leicestershire LE16 9NP on 5 February 2021 | |
29 Jul 2020 | CS01 | Confirmation statement made on 24 July 2020 with updates | |
28 Mar 2020 | AA | Unaudited abridged accounts made up to 31 July 2019 | |
28 Nov 2019 | AA01 | Previous accounting period shortened from 30 November 2019 to 31 July 2019 | |
24 Jul 2019 | CS01 | Confirmation statement made on 24 July 2019 with updates | |
08 Jul 2019 | SH08 | Change of share class name or designation | |
03 Jun 2019 | CS01 | Confirmation statement made on 3 June 2019 with updates | |
30 Nov 2018 | NEWINC |
Incorporation
Statement of capital on 2018-11-30
|