Advanced company searchLink opens in new window

TIMEC 1742 LIMITED

Company number 13199771

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 Jan 2025 AA Micro company accounts made up to 30 April 2024
13 Feb 2024 CS01 Confirmation statement made on 11 February 2024 with no updates
31 Jan 2024 AA Micro company accounts made up to 30 April 2023
06 Jul 2023 AA Accounts for a small company made up to 30 April 2022
14 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
13 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
14 Feb 2023 CS01 Confirmation statement made on 11 February 2023 with no updates
26 Apr 2022 AA01 Current accounting period extended from 28 February 2022 to 30 April 2022
26 Apr 2022 AD01 Registered office address changed from Oak House Durham Road Birtley Chester Le Street DH3 2TB United Kingdom to Spire View House Ferryboat Lane Sunderland SR5 3JN on 26 April 2022
20 Apr 2022 CS01 Confirmation statement made on 11 February 2022 with updates
03 Nov 2021 CH01 Director's details changed for Mr Gordon John O'brien on 26 October 2021
28 Oct 2021 PSC02 Notification of Timec 1777 Limited as a person with significant control 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 TM01 Termination of appointment of Michael O'brien as a director on 26 October 2021
31 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Mar 2021 MA Memorandum and Articles of Association
31 Mar 2021 SH10 Particulars of variation of rights attached to shares
31 Mar 2021 SH08 Change of share class name or designation
26 Mar 2021 MA Memorandum and Articles of Association
26 Mar 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Mar 2021 SH01 Statement of capital following an allotment of shares on 2 March 2021
  • GBP 4
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
04 Mar 2021 PSC01 Notification of Gordon John O'brien as a person with significant control on 2 March 2021