- Company Overview for TIMEC 1484 LIMITED (09362562)
- Filing history for TIMEC 1484 LIMITED (09362562)
- People for TIMEC 1484 LIMITED (09362562)
- More for TIMEC 1484 LIMITED (09362562)
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) |
---|---|---|---|
29 Jan 2024 | AA | Micro company accounts made up to 29 April 2023 | |
20 Dec 2023 | CS01 | Confirmation statement made on 19 December 2023 with no updates | |
06 Jul 2023 | AA | Accounts for a small company made up to 30 April 2022 | |
28 Apr 2023 | AA01 | Previous accounting period shortened from 30 April 2022 to 29 April 2022 | |
19 Dec 2022 | CS01 | Confirmation statement made on 19 December 2022 with no updates | |
17 May 2022 | AA | Group of companies' accounts made up to 30 April 2021 | |
11 Apr 2022 | AD01 | Registered office address changed from Oakhouse Durham Road Birtley Chester Le Street County Durham DH3 2TB England to Spire View House Ferryboat Lane Sunderland Tyne & Wear SR5 3JN on 11 April 2022 | |
19 Jan 2022 | CS01 | Confirmation statement made on 19 December 2021 with updates | |
11 Nov 2021 | AA | Group of companies' accounts made up to 30 April 2020 | |
03 Nov 2021 | CH01 | Director's details changed for Mr Gordon John O'brien on 26 October 2021 | |
28 Oct 2021 | TM01 | Termination of appointment of Michael O'brien as a director on 26 October 2021 | |
08 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
06 Apr 2021 | MA | Memorandum and Articles of Association | |
06 Apr 2021 | SH08 | Change of share class name or designation | |
06 Apr 2021 | SH10 | Particulars of variation of rights attached to shares | |
10 Mar 2021 | TM01 | Termination of appointment of Gordon O'brien as a director on 2 March 2021 | |
10 Mar 2021 | PSC07 | Cessation of Gordon O'brien as a person with significant control on 2 March 2021 | |
10 Mar 2021 | PSC02 | Notification of Timec 1742 Limited as a person with significant control on 2 March 2021 | |
12 Feb 2021 | CS01 | Confirmation statement made on 19 December 2020 with no updates | |
01 Apr 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Mar 2020 | AA | Group of companies' accounts made up to 30 April 2019 | |
31 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jan 2020 | CS01 | Confirmation statement made on 19 December 2019 with updates |