- Company Overview for TIMEC 1705 LIMITED (12325130)
- Filing history for TIMEC 1705 LIMITED (12325130)
- People for TIMEC 1705 LIMITED (12325130)
- More for TIMEC 1705 LIMITED (12325130)
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
Statement of capital on 2019-11-20
|