Advanced company searchLink opens in new window

TIMEC 1705 LIMITED

Company number 12325130

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)
05 Jul 2024 AA Total exemption full accounts made up to 30 September 2023
12 Apr 2024 CS01 Confirmation statement made on 1 April 2024 with no updates
08 Jul 2023 AA Total exemption full accounts made up to 30 September 2022
04 Apr 2023 CS01 Confirmation statement made on 1 April 2023 with no updates
30 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
05 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with no updates
20 Sep 2021 AD01 Registered office address changed from 100 George Street London W1U 8NU England to 161 Drury Lane London WC2B 5PN on 20 September 2021
09 Jul 2021 AA Total exemption full accounts made up to 30 September 2020
01 Apr 2021 CS01 Confirmation statement made on 1 April 2021 with no updates
11 Aug 2020 AP03 Appointment of Mrs Ita Gillis as a secretary on 2 July 2020
21 Jul 2020 TM02 Termination of appointment of James Higgins as a secretary on 2 July 2020
02 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with updates
27 Mar 2020 AD01 Registered office address changed from 100 George Street London W1U 8AQ United Kingdom to 100 George Street London W1U 8NU on 27 March 2020
11 Mar 2020 AA01 Current accounting period shortened from 30 November 2020 to 30 September 2020
04 Mar 2020 PSC02 Notification of Mulnavoo Commercial Limited as a person with significant control on 24 February 2020
27 Feb 2020 AD01 Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to 100 George Street London W1U 8AQ on 27 February 2020
27 Feb 2020 AP03 Appointment of James Higgins as a secretary on 24 February 2020
27 Feb 2020 PSC07 Cessation of Muckle Director Limited as a person with significant control on 24 February 2020
27 Feb 2020 TM02 Termination of appointment of Muckle Secretary Limited as a secretary on 24 February 2020
27 Feb 2020 AP01 Appointment of Mrs Mary Margaret Laverty as a director on 24 February 2020
27 Feb 2020 TM01 Termination of appointment of Andrew John Davison as a director on 24 February 2020
27 Feb 2020 AP01 Appointment of Mr Eamonn Francis Laverty as a director on 24 February 2020
20 Nov 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-11-20
  • GBP 1