Advanced company searchLink opens in new window

TIMEC 1673 LIMITED

Company number 11731945

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)
22 Sep 2023 CH01 Director's details changed for Miss Sarah Mae Antonopoulos on 18 September 2023
18 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
19 Apr 2023 CS01 Confirmation statement made on 1 April 2023 with no updates
09 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
01 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with no updates
01 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with no updates
06 Oct 2021 AP01 Appointment of Miss Sarah-Mae Antonopoulos as a director on 27 September 2021
06 Oct 2021 AP01 Appointment of Mr Mark-James Antonopoulos as a director on 27 September 2021
03 Aug 2021 AA Accounts for a dormant company made up to 31 December 2020
07 Jun 2021 AD03 Register(s) moved to registered inspection location Merchant House 30 Cloth Market Newcastle upon Tyne NE1 1EE
11 May 2021 AD02 Register inspection address has been changed to Merchant House 30 Cloth Market Newcastle upon Tyne NE1 1EE
07 May 2021 AD01 Registered office address changed from Time Central 32Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF to Wynyard Hall Wynyard Billingham TS22 5NF on 7 May 2021
15 Feb 2021 AA Accounts for a dormant company made up to 31 December 2019
18 Dec 2020 CS01 Confirmation statement made on 17 December 2020 with no updates
03 Dec 2020 TM01 Termination of appointment of Paul Anthony Mackings as a director on 16 November 2020
22 Dec 2019 CS01 Confirmation statement made on 17 December 2019 with updates
06 Mar 2019 TM01 Termination of appointment of Andrew John Davidson as a director on 6 March 2019
06 Mar 2019 PSC01 Notification of Allison Antonopoulos as a person with significant control on 6 March 2019
06 Mar 2019 PSC07 Cessation of Muckle Director Limited as a person with significant control on 6 March 2019
06 Mar 2019 TM02 Termination of appointment of Muckle Secretary Limited as a secretary on 6 March 2019
06 Mar 2019 AP01 Appointment of Mr Paul Anthony Mackings as a director on 6 March 2019
06 Mar 2019 AP01 Appointment of Mrs Allison Antonopoulos as a director on 6 March 2019
18 Dec 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-12-18
  • GBP 1