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)
|
|
29 Jan 2026 |
AA |
Full accounts made up to 31 March 2025
|
|
|
25 Nov 2025 |
TM01 |
Termination of appointment of Marc Gerald Coleman as a director on 29 August 2025
|
|
|
30 Oct 2025 |
AA01 |
Previous accounting period shortened from 30 April 2025 to 31 March 2025
|
|
|
29 May 2025 |
MR01 |
Registration of charge 156940790003, created on 29 May 2025
|
|
|
13 May 2025 |
CS01 |
Confirmation statement made on 29 April 2025 with updates
|
|
|
03 Apr 2025 |
AP01 |
Appointment of Mr Marc Gerald Coleman as a director on 19 March 2025
|
|
|
04 Jan 2025 |
TM01 |
Termination of appointment of Christopher Scott Thompson as a director on 20 December 2024
|
|
|
04 Jan 2025 |
TM01 |
Termination of appointment of Craig Robert Swinhoe as a director on 20 December 2024
|
|
|
10 Dec 2024 |
CH01 |
Director's details changed for Mr Christopher Scott Thompson on 24 October 2024
|
|
|
10 Dec 2024 |
MR01 |
Registration of charge 156940790002, created on 4 December 2024
|
|
|
22 Nov 2024 |
RESOLUTIONS |
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
22 Nov 2024 |
MA |
Memorandum and Articles of Association
|
|
|
18 Nov 2024 |
MR01 |
Registration of charge 156940790001, created on 29 October 2024
|
|
|
28 Oct 2024 |
AP01 |
Appointment of Mr Craig Robert Swinhoe as a director on 24 October 2024
|
|
|
28 Oct 2024 |
AP01 |
Appointment of Mr Christopher Scott Thompson as a director on 24 October 2024
|
|
|
27 Oct 2024 |
AD01 |
Registered office address changed from , Time Central 32 Gallowgate, Newcastle upon Tyne, Tyne and Wear, NE1 4BF, United Kingdom to Kingsway South Team Valley Trading Estate Gateshead England NE11 0JL on 27 October 2024
|
|
|
25 Oct 2024 |
CERTNM |
Company name changed timec 1883 LIMITED\certificate issued on 25/10/24
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2024-10-24
|
|
|
24 Oct 2024 |
PSC02 |
Notification of Omega Plastics Group (Holdings) Limited as a person with significant control on 24 October 2024
|
|
|
24 Oct 2024 |
PSC07 |
Cessation of Muckle Director Limited as a person with significant control on 24 October 2024
|
|
|
24 Oct 2024 |
TM01 |
Termination of appointment of Anthony Guy Evans as a director on 24 October 2024
|
|
|
24 Oct 2024 |
AP03 |
Appointment of Mr Gary Owen as a secretary on 24 October 2024
|
|
|
24 Oct 2024 |
TM02 |
Termination of appointment of Muckle Secretary Limited as a secretary on 24 October 2024
|
|
|
24 Oct 2024 |
AP01 |
Appointment of Mr Ian Mallet as a director on 24 October 2024
|
|
|
24 Oct 2024 |
AP01 |
Appointment of Mr Gary Owen as a director on 24 October 2024
|
|
|
24 Oct 2024 |
AP01 |
Appointment of Mr David Crone as a director on 24 October 2024
|
|