Advanced company searchLink opens in new window

TIMPANYS RESALE LIMITED

Company number 09482422

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)
20 Mar 2024 CS01 Confirmation statement made on 10 March 2024 with no updates
07 Aug 2023 AA Micro company accounts made up to 31 December 2022
14 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with no updates
15 Nov 2022 MR04 Satisfaction of charge 094824220001 in full
07 Nov 2022 AA Micro company accounts made up to 31 December 2021
25 Jul 2022 AA01 Previous accounting period shortened from 30 June 2022 to 31 December 2021
16 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with no updates
07 Dec 2021 AA Micro company accounts made up to 30 June 2021
23 Jun 2021 AA Micro company accounts made up to 30 June 2020
23 Mar 2021 CS01 Confirmation statement made on 10 March 2021 with no updates
05 Oct 2020 AA01 Previous accounting period extended from 31 March 2020 to 30 June 2020
13 May 2020 CH01 Director's details changed for Ms Antonia Timpany on 10 May 2020
30 Mar 2020 CS01 Confirmation statement made on 10 March 2020 with updates
30 Mar 2020 PSC05 Change of details for Aaj Ventures Limited as a person with significant control on 10 March 2020
30 Mar 2020 CH01 Director's details changed for Ms Antonia Timpany on 10 March 2020
30 Mar 2020 AD01 Registered office address changed from Timpanys 1a - 2 Broomfield Hall Buildings London / Chobham Road Sunningdale Ascot Berkshire SL5 0DH England to 5 Elystan Street Chelsea London SW3 3NT on 30 March 2020
25 Mar 2020 MR01 Registration of a charge with Charles court order to extend. Charge code 094824220001, created on 26 September 2019
21 Nov 2019 AA Micro company accounts made up to 31 March 2019
11 Oct 2019 PSC02 Notification of Aaj Ventures Limited as a person with significant control on 20 September 2019
11 Oct 2019 PSC07 Cessation of Antonia Timpany as a person with significant control on 20 September 2019
11 Oct 2019 AP01 Appointment of Ms Joanne Michaela Dalton as a director on 26 September 2019
01 May 2019 CS01 Confirmation statement made on 10 March 2019 with no updates
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
04 Apr 2018 AD01 Registered office address changed from 3 Sunninghill Road Sunninghill Road Ascot Berkshire SL5 7BX England to Timpanys 1a - 2 Broomfield Hall Buildings London / Chobham Road Sunningdale Ascot Berkshire SL5 0DH on 4 April 2018
12 Mar 2018 CS01 Confirmation statement made on 10 March 2018 with no updates