Advanced company searchLink opens in new window

TIMEC 1795 LIMITED

Company number 13841999

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)
18 Mar 2024 CS01 Confirmation statement made on 16 March 2024 with updates
18 Jan 2024 AD01 Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to Unit 3-4 Daltongate Business Centre Ulverston Cumbria LA12 7AJ on 18 January 2024
11 Oct 2023 AA Unaudited abridged accounts made up to 31 January 2023
16 Mar 2023 CS01 Confirmation statement made on 16 March 2023 with updates
12 Jul 2022 SH01 Statement of capital following an allotment of shares on 16 June 2022
  • GBP 4,500,000
28 Jun 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Apr 2022 TM01 Termination of appointment of Andrew John Davison as a director on 6 April 2022
11 Apr 2022 PSC07 Cessation of Muckle Director Limited as a person with significant control on 6 April 2022
11 Apr 2022 PSC01 Notification of Kristian Joseph Wilkes as a person with significant control on 6 April 2022
11 Apr 2022 AP01 Appointment of Mr Kristian Joseph Wilkes as a director on 6 April 2022
08 Apr 2022 TM02 Termination of appointment of Muckle Secretary Limited as a secretary on 6 April 2022
11 Jan 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2022-01-11
  • GBP 1