TIMIT LTD
Status | ACTIVE |
Company No. | 04933104 |
Category | Private Limited Company |
Incorporated | 15 Oct 2003 |
Age | 20 years, 7 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
TIMIT LTD is an active private limited company with number 04933104. It was incorporated 20 years, 7 months, 17 days ago, on 15 October 2003. The company address is 7 Main Street, Leicester, LE3 3AL.
Company Fillings
Confirmation statement with no updates
Date: 15 Oct 2023
Action Date: 15 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-15
Documents
Accounts with accounts type dormant
Date: 15 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 16 Oct 2022
Action Date: 15 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-15
Documents
Accounts with accounts type micro entity
Date: 23 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 15 Oct 2021
Action Date: 15 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-15
Documents
Accounts with accounts type unaudited abridged
Date: 30 Jul 2021
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 25 Oct 2020
Action Date: 15 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-15
Documents
Accounts with accounts type unaudited abridged
Date: 03 Jul 2020
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 16 Oct 2019
Action Date: 15 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-15
Documents
Accounts with accounts type unaudited abridged
Date: 11 Jul 2019
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 16 Oct 2018
Action Date: 15 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-15
Documents
Accounts with accounts type micro entity
Date: 17 Apr 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 15 Oct 2017
Action Date: 15 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-15
Documents
Accounts with accounts type micro entity
Date: 18 Jun 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 16 Oct 2016
Action Date: 15 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-15
Documents
Accounts with accounts type micro entity
Date: 24 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2015
Action Date: 15 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-15
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2014
Action Date: 15 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-15
Documents
Change person director company with change date
Date: 28 Oct 2014
Action Date: 06 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-10-06
Officer name: Timothy John Duffy
Documents
Change registered office address company with date old address new address
Date: 28 Oct 2014
Action Date: 28 Oct 2014
Category: Address
Type: AD01
Change date: 2014-10-28
Old address: 7 Main Street Leicester LE3 3AL England
New address: 7 Main Street Leicester LE3 3AL
Documents
Change registered office address company with date old address new address
Date: 28 Oct 2014
Action Date: 28 Oct 2014
Category: Address
Type: AD01
Old address: 60 Main Street Etwall Derby Derbyshire DE65 6LP
Change date: 2014-10-28
New address: 7 Main Street Leicester LE3 3AL
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2013
Action Date: 15 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-15
Documents
Change person director company with change date
Date: 29 Oct 2013
Action Date: 02 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-02-02
Officer name: Timothy John Duffy
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Change registered office address company with date old address
Date: 23 Mar 2013
Action Date: 23 Mar 2013
Category: Address
Type: AD01
Change date: 2013-03-23
Old address: 72, Chestnut Avenue,, Mickleover Derby Derbyshire DE3 9FS
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2012
Action Date: 15 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-15
Documents
Termination secretary company with name
Date: 23 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ann Duffy
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2011
Action Date: 15 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-15
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2010
Action Date: 15 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-15
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2009
Action Date: 15 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-15
Documents
Change person director company with change date
Date: 30 Nov 2009
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-01
Officer name: Timothy John Duffy
Documents
Accounts with accounts type total exemption full
Date: 11 Jun 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 24 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/10/08; full list of members
Documents
Legacy
Date: 26 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2007
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 23 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 15/10/06; full list of members
Documents
Legacy
Date: 25 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/10/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 11 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/10/04; full list of members
Documents
Legacy
Date: 30 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Oct 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Oct 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
20/20 INSIGHT TRAINING LIMITED
WISTERIA COTTAGE BAMPTON ROAD,BAMPTON,OX18 2RG
Number: | 11098939 |
Status: | ACTIVE |
Category: | Private Limited Company |
7/9 CADOGAN SQUARE FREEHOLD LIMITED
C/O QUADRANT PROPERTY MANAGEMENT LTD,LONDON,W14 0QH
Number: | 06438163 |
Status: | ACTIVE |
Category: | Private Limited Company |
80 BRYN COCH,WREXHAM,LL11 3DN
Number: | 10341565 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 THE CLOSE,SURREY,KT3 3LG
Number: | 02808960 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 PALACE STREET,NORWICH,NR3 1RT
Number: | 08677083 |
Status: | ACTIVE |
Category: | Private Limited Company |
ADVANTAGE,READING,RG1 7SN
Number: | 05052712 |
Status: | ACTIVE |
Category: | Private Limited Company |