Advanced company searchLink opens in new window

TIMEC 1741 LIMITED

Company number 13049591

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)
13 Dec 2024 CS01 Confirmation statement made on 29 November 2024 with no updates
22 May 2024 AA Micro company accounts made up to 31 August 2023
29 Nov 2023 CS01 Confirmation statement made on 29 November 2023 with no updates
02 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
31 Aug 2023 AA Micro company accounts made up to 31 August 2022
01 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
29 Nov 2022 CS01 Confirmation statement made on 29 November 2022 with no updates
14 Nov 2022 RP04CS01 Second filing of Confirmation Statement dated 29 November 2021
31 May 2022 AA Accounts for a dormant company made up to 31 August 2021
14 Feb 2022 CS01 Confirmation statement made on 29 November 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 14.11.2022.
03 Nov 2021 CH01 Director's details changed for Mr Gordon John O'brien on 26 October 2021
28 Oct 2021 PSC07 Cessation of Michael O'brien as a person with significant control on 26 October 2021
28 Oct 2021 PSC07 Cessation of Gordon John O'brien as a person with significant control on 26 October 2021
28 Oct 2021 PSC02 Notification of West Estates Development Ltd as a person with significant control on 26 October 2021
28 Oct 2021 TM01 Termination of appointment of Michael O'brien as a director on 26 October 2021
20 Mar 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 Mar 2021 AP01 Appointment of Mr Michael O'brien as a director on 2 March 2021
10 Mar 2021 PSC01 Notification of Michael O'brien as a person with significant control on 2 March 2021
10 Mar 2021 PSC04 Change of details for Mr Gordon John O'brien as a person with significant control on 2 March 2021
10 Mar 2021 SH01 Statement of capital following an allotment of shares on 2 March 2021
  • GBP 60
04 Mar 2021 PSC01 Notification of Gordon John O'brien as a person with significant control on 2 March 2021
04 Mar 2021 AP01 Appointment of Mr Gordon John O'brien as a director on 2 March 2021
03 Mar 2021 TM02 Termination of appointment of Muckle Secretary Limited as a secretary on 2 March 2021
03 Mar 2021 PSC07 Cessation of Muckle Director Limited as a person with significant control on 2 March 2021
03 Mar 2021 TM01 Termination of appointment of Andrew John Davison as a director on 2 March 2021