Advanced company searchLink opens in new window

TIMPAR LIMITED

Company number 09236475

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)
26 Oct 2023 AA Micro company accounts made up to 31 March 2023
10 Oct 2023 CS01 Confirmation statement made on 26 September 2023 with updates
07 Oct 2023 PSC07 Cessation of Paul Dawson as a person with significant control on 26 September 2016
07 Oct 2023 PSC02 Notification of Pakati Limited as a person with significant control on 6 April 2016
07 Oct 2023 PSC04 Change of details for Mr Timothy Paul Dawson as a person with significant control on 28 March 2023
23 Aug 2023 MR04 Satisfaction of charge 092364750004 in full
23 Aug 2023 MR04 Satisfaction of charge 092364750002 in full
23 Aug 2023 MR04 Satisfaction of charge 092364750001 in full
28 Mar 2023 SH01 Statement of capital following an allotment of shares on 28 March 2023
  • GBP 201
05 Dec 2022 MR04 Satisfaction of charge 092364750003 in full
02 Oct 2022 CS01 Confirmation statement made on 26 September 2022 with no updates
02 Oct 2022 AD01 Registered office address changed from 45 Whinfell Court Sheffield S11 9QA United Kingdom to 107 Little Norton Lane Sheffield S8 8GB on 2 October 2022
17 Aug 2022 AA Micro company accounts made up to 31 March 2022
13 Oct 2021 AA Micro company accounts made up to 31 March 2021
29 Sep 2021 CS01 Confirmation statement made on 26 September 2021 with no updates
27 May 2021 CH01 Director's details changed for Mr Paul Dawson on 27 May 2021
27 May 2021 PSC04 Change of details for Mr Paul Dawson as a person with significant control on 27 May 2021
27 May 2021 AD01 Registered office address changed from 2 Graham Point Fulwood Road Sheffield S10 3GF England to 45 Whinfell Court Sheffield S11 9QA on 27 May 2021
15 Mar 2021 CH01 Director's details changed for Mr Paul Dawson on 15 March 2021
15 Mar 2021 PSC04 Change of details for Mr Paul Dawson as a person with significant control on 15 March 2021
15 Mar 2021 AD01 Registered office address changed from 5 Graham Point Fulwood Road Sheffield S10 3GF England to 2 Graham Point Fulwood Road Sheffield S10 3GF on 15 March 2021
29 Jan 2021 CH01 Director's details changed for Mr Paul Dawson on 29 January 2021
29 Jan 2021 PSC04 Change of details for Mr Paul Dawson as a person with significant control on 29 January 2021
29 Jan 2021 AD01 Registered office address changed from 4 Whirlow Green Whirlow Sheffield S11 9NY to 5 Graham Point Fulwood Road Sheffield S10 3GF on 29 January 2021
11 Oct 2020 CS01 Confirmation statement made on 26 September 2020 with no updates