Advanced company searchLink opens in new window

TIMEC 1484 LIMITED

Company number 09362562

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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