Advanced company searchLink opens in new window

TIM EXILE LIMITED

Company number 07181005

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)
15 Mar 2024 CS01 Confirmation statement made on 5 March 2024 with no updates
29 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
15 Mar 2023 CS01 Confirmation statement made on 5 March 2023 with no updates
30 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
10 Mar 2022 CS01 Confirmation statement made on 5 March 2022 with no updates
29 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
30 Mar 2021 CS01 Confirmation statement made on 5 March 2021 with no updates
09 Jan 2021 AA Unaudited abridged accounts made up to 31 March 2020
07 Dec 2020 AD01 Registered office address changed from Unit 1.1 Lafone House the Leather Market, 11/13 Weston Street London SE1 3ER England to 7 Bell Yard London WC2A 2JR on 7 December 2020
11 Mar 2020 CS01 Confirmation statement made on 5 March 2020 with no updates
31 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
09 Apr 2019 AD01 Registered office address changed from Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Unit 1.1 Lafone House the Leather Market, 11/13 Weston Street London SE1 3ER on 9 April 2019
05 Mar 2019 CS01 Confirmation statement made on 5 March 2019 with no updates
22 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
04 Jun 2018 AD01 Registered office address changed from Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW on 4 June 2018
22 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with no updates
22 Mar 2018 AD01 Registered office address changed from Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW on 22 March 2018
22 Mar 2018 CH01 Director's details changed for Mr Timothy Charles Shaw on 22 March 2018
21 Mar 2018 AD01 Registered office address changed from 4th Floor International House, Queen's Road Brighton East Sussex BN1 3XE United Kingdom to Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW on 21 March 2018
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
20 Mar 2017 CS01 Confirmation statement made on 6 March 2017 with updates
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Apr 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
03 Feb 2016 AD01 Registered office address changed from Ground Floor 19 New Road Brighton East Sussex BN1 1UF to 4th Floor International House, Queen's Road Brighton East Sussex BN1 3XE on 3 February 2016
03 Feb 2016 CH01 Director's details changed for Timothy Charles Shaw on 3 February 2016