Advanced company searchLink opens in new window

TIM JAMIESON LIMITED

Company number 08953841

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)
18 Jun 2024 GAZ1 First Gazette notice for compulsory strike-off
15 Nov 2023 PSC04 Change of details for Mr Timothy Michael David Jamieson as a person with significant control on 15 November 2023
15 Nov 2023 CH01 Director's details changed for Mr Timothy Michael David Jamieson on 15 November 2023
15 Sep 2023 AA Accounts for a dormant company made up to 31 March 2023
30 Mar 2023 CS01 Confirmation statement made on 24 March 2023 with updates
22 Mar 2023 PSC04 Change of details for Mr Timothy Michael David Jamieson as a person with significant control on 22 March 2023
22 Mar 2023 CH01 Director's details changed for Mr Timothy Michael David Jamieson on 22 March 2023
07 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
06 Apr 2022 CS01 Confirmation statement made on 24 March 2022 with no updates
24 Nov 2021 AA Accounts for a dormant company made up to 31 March 2021
07 Apr 2021 CS01 Confirmation statement made on 24 March 2021 with no updates
25 Feb 2021 AA Accounts for a dormant company made up to 31 March 2020
02 Apr 2020 CS01 Confirmation statement made on 24 March 2020 with no updates
15 Nov 2019 AA Accounts for a dormant company made up to 31 March 2019
05 Apr 2019 CS01 Confirmation statement made on 24 March 2019 with no updates
08 Nov 2018 AA Accounts for a dormant company made up to 31 March 2018
26 Mar 2018 CS01 Confirmation statement made on 24 March 2018 with no updates
29 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
27 Mar 2017 CS01 Confirmation statement made on 24 March 2017 with updates
27 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
04 Apr 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
07 May 2015 AA Accounts for a dormant company made up to 31 March 2015
05 May 2015 AD01 Registered office address changed from 3 Princess Street Loughborough Leicestershire LE11 2EQ to 1 Princes Court Royal Way Loughborough Leicestershire LE11 5XR on 5 May 2015
21 Apr 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
05 Aug 2014 CH01 Director's details changed for Mr Timothy Michael David Jamieson on 1 August 2014