Advanced company searchLink opens in new window

TIMEC 1464 LIMITED

Company number 09128487

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)
28 Mar 2024 AA Micro company accounts made up to 30 September 2023
11 Oct 2023 CS01 Confirmation statement made on 28 September 2023 with no updates
28 Jul 2023 AD01 Registered office address changed from 166 Wimbledon Park Road London SW18 5RL United Kingdom to 68 Astonville Street Astonville Street 68 London SW18 5AJ on 28 July 2023
17 Feb 2023 AA Micro company accounts made up to 30 September 2022
03 Nov 2022 CS01 Confirmation statement made on 28 September 2022 with no updates
14 Jul 2022 AA Micro company accounts made up to 30 September 2021
06 Oct 2021 CS01 Confirmation statement made on 28 September 2021 with updates
06 Oct 2021 PSC01 Notification of Stan Cooney as a person with significant control on 2 March 2021
06 Oct 2021 PSC09 Withdrawal of a person with significant control statement on 6 October 2021
08 Jul 2021 AA Micro company accounts made up to 30 September 2020
23 Mar 2021 AP03 Appointment of Mr Stan Cooney as a secretary on 2 March 2021
23 Mar 2021 AP01 Appointment of Mr Stan Cooney as a director on 2 March 2021
04 Mar 2021 AD01 Registered office address changed from 100 George Street London W1U 8NU England to 166 Wimbledon Park Road London SW18 5RL on 4 March 2021
03 Mar 2021 TM02 Termination of appointment of Ita Gillis as a secretary on 3 March 2021
03 Mar 2021 TM01 Termination of appointment of Mary Margaret Laverty as a director on 3 March 2021
03 Mar 2021 TM01 Termination of appointment of Eamonn Francis Laverty as a director on 3 March 2021
28 Sep 2020 CS01 Confirmation statement made on 28 September 2020 with updates
23 Sep 2020 AA Total exemption full accounts made up to 30 September 2019
11 Aug 2020 AP03 Appointment of Mrs Ita Gillis as a secretary on 2 July 2020
06 Jul 2020 TM02 Termination of appointment of James Higgins as a secretary on 2 July 2020
02 Jul 2020 TM01 Termination of appointment of James Stephen Higgins as a director on 2 July 2020
02 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
09 Jul 2019 AA Total exemption full accounts made up to 30 September 2018
04 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
04 Jul 2018 AA Total exemption full accounts made up to 30 September 2017