Advanced company searchLink opens in new window

TIMEC 1738 LIMITED

Company number 13049540

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)
25 Apr 2024 CS01 Confirmation statement made on 14 April 2024 with no updates
25 Apr 2024 CH01 Director's details changed for Mr Shawn Bone on 1 October 2023
25 Apr 2024 PSC04 Change of details for Mr Shawn Bone as a person with significant control on 1 October 2023
24 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
28 Apr 2023 CS01 Confirmation statement made on 14 April 2023 with no updates
27 Apr 2023 PSC04 Change of details for Mr Shawn Bone as a person with significant control on 1 December 2021
27 Apr 2023 CH01 Director's details changed for Mr Shawn Bone on 1 December 2021
27 Apr 2023 CH01 Director's details changed for Mr Sahil Nayyar on 1 July 2021
29 Nov 2022 AA Total exemption full accounts made up to 30 April 2022
29 Apr 2022 CS01 Confirmation statement made on 14 April 2022 with no updates
28 Apr 2022 AA Total exemption full accounts made up to 30 April 2021
14 Apr 2021 CS01 Confirmation statement made on 14 April 2021 with updates
22 Mar 2021 MA Memorandum and Articles of Association
15 Mar 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Mar 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Mar 2021 AP01 Appointment of Mr Sahil Nayyar as a director on 26 February 2021
08 Mar 2021 AD01 Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to Suite 6 City Quadrant 11 Waterloo Square Newcastle upon Tyne Tyne and Wear NE1 4DP on 8 March 2021
05 Mar 2021 PSC01 Notification of Shawn Bone as a person with significant control on 26 February 2021
05 Mar 2021 PSC04 Change of details for Mr Thomas Brunsnes as a person with significant control on 26 February 2021
05 Mar 2021 SH01 Statement of capital following an allotment of shares on 26 February 2021
  • GBP 100
05 Mar 2021 SH01 Statement of capital following an allotment of shares on 26 February 2021
  • GBP 41
05 Mar 2021 AP01 Appointment of Mr Shawn Bone as a director on 26 February 2021
05 Mar 2021 PSC07 Cessation of Muckle Director Limited as a person with significant control on 25 February 2021
05 Mar 2021 PSC01 Notification of Thomas Brunsnes as a person with significant control on 25 February 2021
05 Mar 2021 AA01 Current accounting period shortened from 30 November 2021 to 30 April 2021