Advanced company searchLink opens in new window

TIMC HOLDINGS LIMITED

Company number 11705715

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)
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-11-30
  • GBP 100