Advanced company searchLink opens in new window

TIMMUS LIMITED

Company number 04911380

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)
02 Oct 2023 AA Micro company accounts made up to 31 March 2023
28 Sep 2023 CS01 Confirmation statement made on 25 September 2023 with no updates
25 Nov 2022 AA Micro company accounts made up to 31 March 2022
03 Oct 2022 CS01 Confirmation statement made on 25 September 2022 with no updates
03 Oct 2022 PSC04 Change of details for Dr Tabetha Jane Newman as a person with significant control on 4 March 2018
03 Oct 2022 CH01 Director's details changed for Dr Tabetha Jane Newman on 4 March 2018
03 Oct 2022 CH03 Secretary's details changed for Dr Stuart Christopher Church on 4 March 2018
06 Oct 2021 AA Micro company accounts made up to 31 March 2021
27 Sep 2021 CS01 Confirmation statement made on 25 September 2021 with no updates
28 Sep 2020 CS01 Confirmation statement made on 25 September 2020 with no updates
14 Sep 2020 AA Micro company accounts made up to 31 March 2020
30 Sep 2019 CS01 Confirmation statement made on 25 September 2019 with no updates
26 Sep 2019 AA Micro company accounts made up to 31 March 2019
25 Oct 2018 AA Micro company accounts made up to 31 March 2018
25 Sep 2018 CS01 Confirmation statement made on 25 September 2018 with no updates
15 Mar 2018 AD01 Registered office address changed from 8 Cherry Road Long Ashton Bristol BS41 9DU to 2 Horwood Road Nailsea Bristol BS48 2LN on 15 March 2018
14 Dec 2017 AA Micro company accounts made up to 31 March 2017
10 Oct 2017 CS01 Confirmation statement made on 25 September 2017 with no updates
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
27 Sep 2016 CS01 Confirmation statement made on 25 September 2016 with updates
17 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Oct 2015 AR01 Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
08 Jun 2015 AD01 Registered office address changed from The Gshed Unit 1 Marsh House Telephone Avenue Marsh Street Bristol BS1 4AQ to 8 Cherry Road Long Ashton Bristol BS41 9DU on 8 June 2015
29 Sep 2014 AR01 Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 2
18 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014