Advanced company searchLink opens in new window

TIMEC 1421 LIMITED

Company number 00325904

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
28 Jan 2026 AD01 Registered office address changed from 17 Queens Lane Newcastle upon Tyne NE1 1RN England to C/O Lawson 2020 Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 28 January 2026
27 Jan 2026 CS01 Confirmation statement made on 31 December 2025 with no updates
21 Jan 2026 AD01 Registered office address changed from First Floor 2 Collingwood Street Newcastle upon Tyne NE1 1JF United Kingdom to 17 Queens Lane Newcastle upon Tyne NE1 1RN on 21 January 2026
20 Jan 2026 CH03 Secretary's details changed for Mrs Amber Isobel Mary Dane on 19 January 2026
20 Jan 2026 CH01 Director's details changed for Mrs Amber Isobel Mary Dane on 19 January 2026
31 Mar 2025 AA Total exemption full accounts made up to 30 June 2024
14 Jan 2025 CS01 Confirmation statement made on 31 December 2024 with no updates
14 Jan 2025 PSC05 Change of details for Dane & Co., Limited as a person with significant control on 14 January 2025
06 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
10 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
12 Oct 2023 AP01 Appointment of Mr Patrick Donald Dane as a director on 12 October 2023
12 Oct 2023 TM01 Termination of appointment of Michael Robert Leather as a director on 12 October 2023
26 Jun 2023 AA Total exemption full accounts made up to 30 June 2022
05 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
01 Jul 2022 AA Total exemption full accounts made up to 30 June 2021
14 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
10 Jul 2021 AA Total exemption full accounts made up to 30 June 2020
25 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
06 Jan 2021 CH01 Director's details changed for Mr Michael Robert Leather on 1 January 2021
06 Jan 2021 PSC05 Change of details for Dane & Co., Limited as a person with significant control on 1 January 2021
05 May 2020 AA Total exemption full accounts made up to 30 June 2019
10 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
22 Nov 2019 TM02 Termination of appointment of Zoe Lawson as a secretary on 20 November 2019
28 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
11 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates