TIMESTRIP UK LIMITED
Status | ACTIVE |
Company No. | 04125343 |
Category | Private Limited Company |
Incorporated | 14 Dec 2000 |
Age | 23 years, 5 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
TIMESTRIP UK LIMITED is an active private limited company with number 04125343. It was incorporated 23 years, 5 months, 18 days ago, on 14 December 2000. The company address is 22 Friars Street, Sudbury, CO10 2AA, Suffolk.
Company Fillings
Confirmation statement with no updates
Date: 26 Jan 2024
Action Date: 11 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-11
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Termination director company with name termination date
Date: 18 Sep 2023
Action Date: 15 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Paul Spooner
Termination date: 2023-08-15
Documents
Confirmation statement with no updates
Date: 16 Jan 2023
Action Date: 11 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-11
Documents
Change person director company with change date
Date: 16 Jan 2023
Action Date: 10 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Paul Spooner
Change date: 2023-01-10
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 21 Jan 2022
Action Date: 11 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-11
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 19 Jan 2021
Action Date: 11 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-11
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 23 Dec 2019
Action Date: 14 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-14
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 02 Jan 2019
Action Date: 14 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-14
Documents
Change person director company with change date
Date: 17 Dec 2018
Action Date: 17 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-12-17
Officer name: Mr Christopher Paul Spooner
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change person director company with change date
Date: 31 Aug 2018
Action Date: 31 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-08-31
Officer name: Gabriel Thomas Mcgynn
Documents
Appoint person director company with name date
Date: 24 Aug 2018
Action Date: 05 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-07-05
Officer name: Gabriel Thomas Mcgynn
Documents
Termination director company with name termination date
Date: 06 Jun 2018
Action Date: 11 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-11
Officer name: Reuben Isbitsky
Documents
Appoint person director company with name date
Date: 06 Jun 2018
Action Date: 11 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-11
Officer name: Mr Christopher Paul Spooner
Documents
Confirmation statement with no updates
Date: 09 Jan 2018
Action Date: 14 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-14
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 23 Dec 2016
Action Date: 14 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-14
Documents
Accounts with accounts type total exemption small
Date: 06 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2016
Action Date: 14 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-14
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Mortgage satisfy charge full
Date: 30 Jun 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2015
Action Date: 14 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-14
Documents
Change registered office address company with date old address new address
Date: 08 Dec 2014
Action Date: 08 Dec 2014
Category: Address
Type: AD01
Change date: 2014-12-08
New address: 22 Friars Street Sudbury Suffolk CO10 2AA
Old address: 22 Friars Street Sudbury Suffolk CO10 2AA
Documents
Change registered office address company with date old address new address
Date: 20 Oct 2014
Action Date: 20 Oct 2014
Category: Address
Type: AD01
Change date: 2014-10-20
Old address: Acre House 11/15 William Road London NW1 3ER
New address: 22 Friars Street Sudbury Suffolk CO10 2AA
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Mortgage satisfy charge full
Date: 28 May 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Termination director company with name
Date: 20 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Freedman
Documents
Termination secretary company with name
Date: 20 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Reuben Isbitsky
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2014
Action Date: 14 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-14
Documents
Change registered office address company with date old address
Date: 20 Nov 2013
Action Date: 20 Nov 2013
Category: Address
Type: AD01
Old address: 90 Long Acre Covent Garden London WC2E 9RZ United Kingdom
Change date: 2013-11-20
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change account reference date company previous shortened
Date: 07 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
Made up date: 2013-06-30
New date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2013
Action Date: 14 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-14
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Legacy
Date: 07 Apr 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2012
Action Date: 14 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-14
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Change registered office address company with date old address
Date: 25 Feb 2011
Action Date: 25 Feb 2011
Category: Address
Type: AD01
Change date: 2011-02-25
Old address: Finsgate 5-7 Cranwood Street London EC1V 9EE
Documents
Termination director company with name
Date: 19 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Steinberg
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2010
Action Date: 14 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-14
Documents
Accounts with accounts type full
Date: 05 Nov 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Change account reference date company previous extended
Date: 14 Jul 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA01
Made up date: 2009-12-31
New date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2010
Action Date: 14 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-14
Documents
Accounts with accounts type full
Date: 25 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 29 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/12/08; full list of members
Documents
Accounts with accounts type full
Date: 23 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 19 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director spencer leslie
Documents
Legacy
Date: 06 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/12/07; full list of members
Documents
Accounts with accounts type full
Date: 28 Jun 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 30 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 30/03/07 from: 127 wolmer gardens edgware middlesex HA8 8QF
Documents
Legacy
Date: 29 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/12/06; full list of members
Documents
Accounts with accounts type full
Date: 23 Jun 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 23 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/05; full list of members
Documents
Accounts with accounts type small
Date: 09 Jun 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 11 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/04; full list of members
Documents
Legacy
Date: 18 Mar 2005
Category: Capital
Type: 88(2)R
Description: Ad 25/02/05--------- £ si [email protected]=20 £ ic 28594/28614
Documents
Certificate change of name company
Date: 25 Feb 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed timestrip LIMITED\certificate issued on 25/02/05
Documents
Legacy
Date: 30 Oct 2004
Category: Capital
Type: 88(2)R
Description: Ad 07/04/04--------- £ si 614@45=27630 £ ic 964/28594
Documents
Legacy
Date: 30 Oct 2004
Category: Capital
Type: 88(2)R
Description: Ad 01/04/04--------- £ si [email protected]=828 £ ic 136/964
Documents
Legacy
Date: 30 Oct 2004
Category: Capital
Type: 88(2)R
Description: Ad 14/05/02--------- £ si [email protected]
Documents
Legacy
Date: 30 Oct 2004
Category: Capital
Type: 88(2)R
Description: Ad 15/07/03--------- £ si [email protected]
Documents
Legacy
Date: 25 Oct 2004
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 02 Sep 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 02 Jul 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 08 May 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 20 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/03; change of members
Documents
Legacy
Date: 19 Dec 2003
Category: Address
Type: 287
Description: Registered office changed on 19/12/03 from: 2 mayfields close wembley middlesex HA9 9PP
Documents
Legacy
Date: 18 Oct 2003
Category: Capital
Type: 88(2)R
Description: Ad 15/07/03--------- £ si [email protected]=1839 £ ic 105/1944
Documents
Legacy
Date: 18 Oct 2003
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type small
Date: 06 May 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 23 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/02; change of members
Documents
Accounts with accounts type small
Date: 16 Sep 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 24 May 2002
Category: Capital
Type: 88(2)R
Description: Ad 05/04/02--------- £ si [email protected]=2 £ ic 98/100
Documents
Legacy
Date: 08 Apr 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Jan 2002
Category: Capital
Type: 88(2)R
Description: Ad 24/09/01-26/10/01 £ si [email protected]
Documents
Legacy
Date: 10 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/01; full list of members
Documents
Legacy
Date: 07 Nov 2001
Category: Capital
Type: 122
Description: S-div 03/09/01
Documents
Resolution
Date: 07 Nov 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Nov 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Nov 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Jun 2001
Category: Capital
Type: 123
Description: Nc inc already adjusted 21/05/01
Documents
Resolution
Date: 13 Jun 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Jun 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Jun 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Resolution
Date: 23 Mar 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Mar 2001
Category: Capital
Type: 123
Description: £ nc 100000/1000000 01/03/01
Documents
Certificate change of name company
Date: 15 Mar 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed F.A.I. tech LIMITED\certificate issued on 15/03/01
Documents
Legacy
Date: 15 Jan 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Jan 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Jan 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
49 MANOR ROAD,MITCHAM,CR4 1JG
Number: | 11119475 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
HOLLAND HOUSE PROPERTY INVESTMENTS LIMITED
160 WEST GEORGE STREET,GLASGOW,G2 2HQ
Number: | SC176032 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 QUEENS DRIVE,KILMARNOCK,KA1 3XF
Number: | SC573837 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 FLAT 6,KINGSTON UPON THAMES,KT2 6BX
Number: | 10719501 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 RAMILLIES CLOSE,ALDERSHOT,GU11 2EF
Number: | 09091815 |
Status: | ACTIVE |
Category: | Private Limited Company |
67 WOOLWICH NEW ROAD,LONDON,SE18 6ED
Number: | 11737072 |
Status: | ACTIVE |
Category: | Private Limited Company |