- Company Overview for TIMEC 1795 LIMITED (13841999)
- Filing history for TIMEC 1795 LIMITED (13841999)
- People for TIMEC 1795 LIMITED (13841999)
- More for TIMEC 1795 LIMITED (13841999)
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) |
---|---|---|---|
23 Oct 2024 | AA | Unaudited abridged accounts made up to 31 January 2024 | |
18 Mar 2024 | CS01 | Confirmation statement made on 16 March 2024 with updates | |
18 Jan 2024 | AD01 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to Unit 3-4 Daltongate Business Centre Ulverston Cumbria LA12 7AJ on 18 January 2024 | |
11 Oct 2023 | AA | Unaudited abridged accounts made up to 31 January 2023 | |
16 Mar 2023 | CS01 | Confirmation statement made on 16 March 2023 with updates | |
12 Jul 2022 | SH01 |
Statement of capital following an allotment of shares on 16 June 2022
|
|
28 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2022 | TM01 | Termination of appointment of Andrew John Davison as a director on 6 April 2022 | |
11 Apr 2022 | PSC07 | Cessation of Muckle Director Limited as a person with significant control on 6 April 2022 | |
11 Apr 2022 | PSC01 | Notification of Kristian Joseph Wilkes as a person with significant control on 6 April 2022 | |
11 Apr 2022 | AP01 | Appointment of Mr Kristian Joseph Wilkes as a director on 6 April 2022 | |
08 Apr 2022 | TM02 | Termination of appointment of Muckle Secretary Limited as a secretary on 6 April 2022 | |
11 Jan 2022 | NEWINC |
Incorporation
Statement of capital on 2022-01-11
|