Advanced company searchLink opens in new window

TIMELY PUBLICATIONS LIMITED

Company number 04529619

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)
22 Apr 2024 AAMD Amended micro company accounts made up to 30 September 2021
22 Apr 2024 AAMD Amended micro company accounts made up to 30 September 2022
11 Apr 2024 AD01 Registered office address changed from 378 Wood Street Sheffield S6 5LR England to 14 Kingswood Road Shrewsbury SY3 8UX on 11 April 2024
12 Mar 2024 AD01 Registered office address changed from 14 Kingswood Road Shrewsbury SY3 8UX England to 378 Wood Street Sheffield S6 5LR on 12 March 2024
06 Nov 2023 CS01 Confirmation statement made on 9 September 2023 with no updates
06 Nov 2023 AP01 Appointment of Pastor Ian Thompson as a director on 4 August 2023
04 Nov 2023 TM01 Termination of appointment of Ian Ronald Henderson as a director on 27 January 2023
29 Oct 2023 AP01 Appointment of Mr Michael Virgo as a director on 4 August 2023
08 Feb 2023 AA Micro company accounts made up to 30 September 2022
02 Nov 2022 PSC01 Notification of Stephen Holland as a person with significant control on 7 February 2022
02 Nov 2022 CH01 Director's details changed for Pastor Stephen Holland on 19 October 2022
01 Nov 2022 CS01 Confirmation statement made on 9 September 2022 with no updates
01 Nov 2022 PSC01 Notification of Anthony John Stuart Bennett as a person with significant control on 10 October 2020
01 Nov 2022 TM01 Termination of appointment of Michael Terence Moore as a director on 7 October 2022
01 Nov 2022 TM01 Termination of appointment of Napier Malcolm as a director on 7 October 2022
01 Nov 2022 PSC07 Cessation of Napier Malcolm as a person with significant control on 7 October 2022
02 Feb 2022 AA Micro company accounts made up to 30 September 2021
02 Feb 2022 TM01 Termination of appointment of Mark Biddle as a director on 20 November 2021
16 Nov 2021 CH01 Director's details changed for Mr Ian Ronald Henderson on 10 September 2021
04 Nov 2021 CS01 Confirmation statement made on 9 September 2021 with no updates
07 Jul 2021 AD01 Registered office address changed from Enterprise House Beeson's Yard, Bury Lane Rickmansworth Herts WD3 1DS United Kingdom to 14 Kingswood Road Shrewsbury SY3 8UX on 7 July 2021
09 Jun 2021 AA Micro company accounts made up to 30 September 2020
30 Nov 2020 AP01 Appointment of Michael Terence Moore as a director on 1 May 2020
30 Nov 2020 CS01 Confirmation statement made on 9 September 2020 with no updates
30 Sep 2020 TM01 Termination of appointment of Maurice Mccaughey as a director on 1 May 2020