Advanced company searchLink opens in new window

TIMPASU LTD

Company number 09974201

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)
04 Apr 2024 CH01 Director's details changed for Mr Timothy Robert Hague on 4 April 2024
04 Apr 2024 PSC04 Change of details for Mr Timothy Hague as a person with significant control on 4 April 2024
31 Oct 2023 CH01 Director's details changed for Mr Timothy Hague on 31 October 2023
31 Oct 2023 CH01 Director's details changed for Mr Timothy Hague on 31 October 2023
31 Oct 2023 PSC04 Change of details for Mr Timothy Hague as a person with significant control on 31 October 2023
16 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
16 Oct 2023 AD01 Registered office address changed from Core Core 30 Brown Street Manchester Uk M2 1DH United Kingdom to Core 30 Brown Street Manchester M2 1DH on 16 October 2023
16 Oct 2023 AD01 Registered office address changed from 19 Unit 3, Commercial House 19 Station Road Bognor Regis PO21 1QD England to Core Core 30 Brown Street Manchester Uk M2 1DH on 16 October 2023
22 Sep 2023 CS01 Confirmation statement made on 22 September 2023 with no updates
28 Sep 2022 CS01 Confirmation statement made on 28 September 2022 with no updates
27 May 2022 AA Total exemption full accounts made up to 31 January 2022
28 Sep 2021 CS01 Confirmation statement made on 28 September 2021 with no updates
26 May 2021 AA Total exemption full accounts made up to 31 January 2021
04 Jan 2021 PSC04 Change of details for Mr Timothy Hague as a person with significant control on 19 August 2020
07 Dec 2020 AA Total exemption full accounts made up to 31 January 2020
02 Dec 2020 RP04CS01 Second filing of Confirmation Statement dated 27 January 2017
28 Sep 2020 CS01 Confirmation statement made on 28 September 2020 with updates
01 Sep 2020 SH01 Statement of capital following an allotment of shares on 1 September 2020
  • GBP 10
27 Jan 2020 CS01 Confirmation statement made on 27 January 2020 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 31 January 2019
05 Feb 2019 CS01 Confirmation statement made on 27 January 2019 with no updates
03 Aug 2018 AA Total exemption full accounts made up to 31 January 2018
05 Mar 2018 CS01 Confirmation statement made on 27 January 2018 with no updates
21 Feb 2018 AD01 Registered office address changed from 8 Caledonian Road Chichester PO19 7PH England to 19 Unit 3, Commercial House 19 Station Road Bognor Regis PO21 1QD on 21 February 2018
27 Oct 2017 AA Total exemption full accounts made up to 31 January 2017