Advanced company searchLink opens in new window

TECHTIMEOUT LIMITED

Company number 12815898

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)
29 Oct 2024 AD01 Registered office address changed from 1 Sundorne Avenue Shrewsbury Shropshire SY1 4JW England to 8 Church Green East Redditch B98 8BP on 29 October 2024
15 Aug 2024 CS01 Confirmation statement made on 9 August 2024 with updates
18 Mar 2024 AA Total exemption full accounts made up to 31 July 2023
20 Oct 2023 TM01 Termination of appointment of Rebecca Kate Oakley as a director on 20 October 2023
05 Oct 2023 AA01 Previous accounting period shortened from 31 August 2023 to 31 July 2023
09 Aug 2023 CS01 Confirmation statement made on 9 August 2023 with no updates
29 Mar 2023 AA Unaudited abridged accounts made up to 31 August 2022
17 Aug 2022 CS01 Confirmation statement made on 15 August 2022 with updates
16 Aug 2022 CH01 Director's details changed for Ms Stephanie Ann Henson on 15 August 2022
16 Aug 2022 PSC04 Change of details for Ms Stephanie Ann Henson as a person with significant control on 15 August 2022
26 Nov 2021 AA Micro company accounts made up to 31 August 2021
25 Nov 2021 AD01 Registered office address changed from 7 Oxon Hall Holyhead Road Bicton Shrewsbury SY3 8BW United Kingdom to 1 Sundorne Avenue Shrewsbury Shropshire SY1 4JW on 25 November 2021
19 Aug 2021 CS01 Confirmation statement made on 15 August 2021 with updates
09 Apr 2021 AP01 Appointment of Mrs Rebecca Kate Oakley as a director on 1 April 2021
17 Oct 2020 SH01 Statement of capital following an allotment of shares on 1 October 2020
  • GBP 100
10 Oct 2020 AP01 Appointment of Mr Neil Lloyd as a director on 1 October 2020
16 Aug 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-08-16
  • GBP 100