Advanced company searchLink opens in new window

TIMEPLAN VENTURES LTD

Company number 11810513

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)
25 Jan 2025 CS01 Confirmation statement made on 20 January 2025 with updates
09 Oct 2024 AA Accounts for a dormant company made up to 28 February 2024
20 Jan 2024 CS01 Confirmation statement made on 20 January 2024 with updates
19 Aug 2023 AA Micro company accounts made up to 28 February 2023
01 Aug 2023 AD01 Registered office address changed from 87 Whitchurch Road Romford RM3 9EU England to 85 st. Andrews Avenue Hornchurch RM12 5EA on 1 August 2023
01 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
04 Nov 2022 AA Micro company accounts made up to 28 February 2022
10 May 2022 DISS40 Compulsory strike-off action has been discontinued
07 May 2022 AD01 Registered office address changed from 389 a High Road Leyton London London E10 5NA England to 87 Whitchurch Road Romford RM3 9EU on 7 May 2022
07 May 2022 CS01 Confirmation statement made on 5 February 2022 with no updates
03 May 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2021 AA Micro company accounts made up to 28 February 2021
10 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
09 Jun 2021 CS01 Confirmation statement made on 5 February 2021 with no updates
01 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
07 Apr 2021 AD01 Registered office address changed from 47 Mill Green Close Leeds LS14 5JR England to 389 a High Road Leyton London London E10 5NA on 7 April 2021
27 Mar 2021 AA Micro company accounts made up to 28 February 2020
14 Oct 2020 CS01 Confirmation statement made on 5 February 2020 with updates
14 Oct 2020 TM01 Termination of appointment of Mark Antony Butler as a director on 17 September 2019
14 Oct 2020 PSC07 Cessation of Mark Antony Butler as a person with significant control on 17 September 2019
14 Oct 2020 PSC01 Notification of Aisha Sana Bibi Mayet as a person with significant control on 17 September 2019
14 Oct 2020 AP01 Appointment of Mrs Aisha Sana Bibi Mayet as a director on 17 September 2019
14 Oct 2020 AD01 Registered office address changed from Charlbury House 54 Charlbury Crescent Birmingham B26 2LL United Kingdom to 47 Mill Green Close Leeds LS14 5JR on 14 October 2020
06 Feb 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-02-06
  • GBP 1