ALISON & TIM LIMITED
Status | ACTIVE |
Company No. | 07631520 |
Category | Private Limited Company |
Incorporated | 12 May 2011 |
Age | 13 years, 24 days |
Jurisdiction | England Wales |
SUMMARY
ALISON & TIM LIMITED is an active private limited company with number 07631520. It was incorporated 13 years, 24 days ago, on 12 May 2011. The company address is 51-52 Trumpington Street, Cambridge, CB2 1RG, England.
Company Fillings
Confirmation statement with no updates
Date: 20 May 2024
Action Date: 12 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-12
Documents
Accounts with accounts type unaudited abridged
Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 15 May 2023
Action Date: 12 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-12
Documents
Accounts with accounts type unaudited abridged
Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 12 May 2022
Action Date: 12 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-12
Documents
Accounts with accounts type unaudited abridged
Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 25 May 2021
Action Date: 12 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-12
Documents
Accounts with accounts type unaudited abridged
Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change registered office address company with date old address new address
Date: 01 Sep 2020
Action Date: 01 Sep 2020
Category: Address
Type: AD01
New address: 51-52 Trumpington Street Cambridge CB2 1RG
Old address: 50 Hobson Road Trumpington Cambridge CB2 9EH England
Change date: 2020-09-01
Documents
Change person director company with change date
Date: 11 Aug 2020
Action Date: 04 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-08-04
Officer name: Mr Timothy Matthew Hayward
Documents
Change to a person with significant control
Date: 11 Aug 2020
Action Date: 04 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Alison Elizabeth Graeme Wright
Change date: 2020-08-04
Documents
Change to a person with significant control
Date: 11 Aug 2020
Action Date: 04 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Timothy Matthew Hayward
Change date: 2020-08-04
Documents
Change person director company with change date
Date: 11 Aug 2020
Action Date: 04 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Alison Elizabeth Graeme Wright
Change date: 2020-08-04
Documents
Confirmation statement with no updates
Date: 12 May 2020
Action Date: 12 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-12
Documents
Accounts with accounts type unaudited abridged
Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change person director company with change date
Date: 16 Sep 2019
Action Date: 04 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-04
Officer name: Ms Alison Elizabeth Graeme Wright
Documents
Change person director company with change date
Date: 16 Sep 2019
Action Date: 04 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-04
Officer name: Mr Timothy Matthew Hayward
Documents
Change to a person with significant control
Date: 16 Sep 2019
Action Date: 04 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-09-04
Psc name: Ms Alison Elizabeth Graeme Wright
Documents
Change to a person with significant control
Date: 16 Sep 2019
Action Date: 04 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Timothy Matthew Hayward
Change date: 2019-09-04
Documents
Change registered office address company with date old address new address
Date: 16 Sep 2019
Action Date: 16 Sep 2019
Category: Address
Type: AD01
New address: 50 Hobson Road Trumpington Cambridge CB2 9EH
Change date: 2019-09-16
Old address: 3 Clarkson Road Cambridge CB3 0EH England
Documents
Confirmation statement with no updates
Date: 20 May 2019
Action Date: 12 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-12
Documents
Change registered office address company with date old address new address
Date: 15 May 2019
Action Date: 15 May 2019
Category: Address
Type: AD01
New address: 3 Clarkson Road Cambridge CB3 0EH
Change date: 2019-05-15
Old address: 51-52 Trumpington Street Cambridge CB2 1RG
Documents
Change account reference date company previous shortened
Date: 15 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
Made up date: 2019-03-31
New date: 2018-12-31
Documents
Accounts with accounts type unaudited abridged
Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 16 May 2018
Action Date: 12 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-12
Documents
Accounts with accounts type unaudited abridged
Date: 29 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 12 May 2017
Action Date: 12 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-12
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2016
Action Date: 12 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-12
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2015
Action Date: 12 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-12
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2014
Action Date: 12 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-12
Documents
Change person director company with change date
Date: 12 May 2014
Action Date: 12 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-05-12
Officer name: Mr Tim Matthew Hayward
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2013
Action Date: 12 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-12
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change account reference date company previous shortened
Date: 28 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
New date: 2012-03-31
Made up date: 2012-05-31
Documents
Change person director company with change date
Date: 31 Jul 2012
Action Date: 31 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Alison Elizabeth Graeme Wright
Change date: 2012-07-31
Documents
Change person director company with change date
Date: 31 Jul 2012
Action Date: 31 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-07-31
Officer name: Mr Tim Matthew Hayward
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2012
Action Date: 12 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-12
Documents
Change registered office address company with date old address
Date: 17 Oct 2011
Action Date: 17 Oct 2011
Category: Address
Type: AD01
Old address: 113 Albert Street London NW1 7NB United Kingdom
Change date: 2011-10-17
Documents
Some Companies
COUNTY PLUMBING & CENTRAL HEATING LIMITED
SUTHERLAND HOUSE, 1759 LONDON,ESSEX,SS9 2RZ
Number: | 05290122 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 KNIGHTSWOOD,BOLTON,BL3 4UU
Number: | 11163396 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEIR HOPLEY CONSULTING LIMITED
64 RALEIGH ROAD,LONDON,N8 0HY
Number: | 10375414 |
Status: | ACTIVE |
Category: | Private Limited Company |
4/6 MURIESTON ROAD,EDINBURGH,EH11 2JH
Number: | SC504347 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 SEATON AVENUE,ILFORD,IG3 9BB
Number: | 07888416 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PERFORMING ARTS ACADEMY LIMITED
84 EDEN ROAD,SOUTHAMPTON,SO18 3QX
Number: | 09408008 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |