TIMEDNA LIMITED

9 Chippingdell, Witham, CM8 2JX, England
StatusACTIVE
Company No.08000239
CategoryPrivate Limited Company
Incorporated21 Mar 2012
Age12 years, 2 months, 14 days
JurisdictionEngland Wales

SUMMARY

TIMEDNA LIMITED is an active private limited company with number 08000239. It was incorporated 12 years, 2 months, 14 days ago, on 21 March 2012. The company address is 9 Chippingdell, Witham, CM8 2JX, England.



Company Fillings

Capital allotment shares

Date: 28 May 2024

Action Date: 23 May 2024

Category: Capital

Type: SH01

Date: 2024-05-23

Capital : 250 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 23 May 2024

Action Date: 23 May 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Dominic Nathan O'brien

Notification date: 2024-05-23

Documents

View document PDF

Cessation of a person with significant control

Date: 23 May 2024

Action Date: 23 May 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Timedna Group Limited

Cessation date: 2024-05-23

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2024

Action Date: 23 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-23

Documents

View document PDF

Notification of a person with significant control

Date: 23 May 2024

Action Date: 23 May 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2024-05-23

Psc name: Barry Brooks

Documents

View document PDF

Notification of a person with significant control

Date: 23 May 2024

Action Date: 23 May 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2024-05-23

Psc name: Martyn Kurrant

Documents

View document PDF

Change person director company with change date

Date: 13 May 2024

Action Date: 30 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-30

Officer name: Mr Dominic Nathan O'brien

Documents

View document PDF

Change person secretary company with change date

Date: 13 May 2024

Action Date: 30 Apr 2024

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2024-04-30

Officer name: Mr Abraham Thiao

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2024

Action Date: 13 May 2024

Category: Address

Type: AD01

New address: 9 Chippingdell Witham CM8 2JX

Old address: 50 Princes Street Ipswich IP1 1RJ England

Change date: 2024-05-13

Documents

View document PDF

Notification of a person with significant control

Date: 31 Mar 2024

Action Date: 17 Feb 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-02-17

Psc name: Timedna Group Limited

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2024

Action Date: 31 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dominic Nathan O'brien

Appointment date: 2024-01-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Feb 2024

Action Date: 31 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2024-01-31

Officer name: Mr Abraham Thiao

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Feb 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2023

Action Date: 21 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-21

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 21 Jul 2023

Action Date: 21 Jul 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2023-07-21

Documents

View document PDF

Capital allotment shares

Date: 19 Jun 2023

Action Date: 01 Dec 2022

Category: Capital

Type: SH01

Capital : 20,000 GBP

Date: 2022-12-01

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2023

Action Date: 31 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2023

Action Date: 27 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-27

Officer name: Barry William Brooks

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2023

Action Date: 08 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-08

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2023

Action Date: 05 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-05

Documents

View document PDF

Capital allotment shares

Date: 05 Jan 2023

Action Date: 01 Dec 2022

Category: Capital

Type: SH01

Capital : 20,000 GBP

Date: 2022-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-31

Officer name: Lisa Jane Brooks

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2022

Action Date: 02 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2022

Action Date: 02 Dec 2022

Category: Address

Type: AD01

New address: 50 Princes Street Ipswich IP1 1RJ

Old address: 59 Simpsons Lane Knottingley West Yorkshire WF11 0EY

Change date: 2022-12-02

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-01

Officer name: Mr Martyn Kurrant

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2022

Action Date: 21 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-21

Documents

View document PDF

Certificate change of name company

Date: 16 Mar 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed legacy site services LIMITED\certificate issued on 16/03/22

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2021

Action Date: 21 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-21

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2020

Action Date: 21 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2020

Action Date: 30 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2019

Action Date: 21 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2018

Action Date: 21 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2017

Action Date: 21 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2016

Action Date: 21 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2015

Action Date: 21 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2014

Action Date: 05 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Barry William Brooks

Change date: 2014-09-05

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2014

Action Date: 05 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-05

Officer name: Mrs Lisa Jane Brooks

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2014

Action Date: 05 Sep 2014

Category: Address

Type: AD01

New address: 59 Simpsons Lane Knottingley West Yorkshire WF11 0EY

Old address: Suite 48 88-90 Hatton Garden London EC1N 8PN

Change date: 2014-09-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2014

Action Date: 21 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2013

Action Date: 21 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-21

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2012

Action Date: 04 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-04

Officer name: Mr Barry Brooks

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2012

Action Date: 04 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-04

Officer name: Mrs Lisa Brooks

Documents

View document PDF

Termination director company with name

Date: 23 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Turner

Documents

View document PDF

Termination director company with name

Date: 23 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Emslie

Documents

View document PDF

Incorporation company

Date: 21 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

111 OBS LIMITED PARTNERSHIP

111 OLD BROAD STREET,LONDON,EC2N 1FP

Number:LP012833
Status:ACTIVE
Category:Limited Partnership

AURIGA LODGE HOLDINGS LIMITED

9 BICKELS YARD,LONDON,SE1 3HA

Number:10819137
Status:ACTIVE
Category:Private Limited Company

FIELDMOUSE AVIATION SERVICES LIMITED

2 SPENNITHORNE ROAD,MANCHESTER,M41 5BU

Number:08294851
Status:ACTIVE
Category:Private Limited Company

GUGEN CONSULTING LIMITED

FLOOR 3 207,LONDON,W1B 3HH

Number:03895587
Status:ACTIVE
Category:Private Limited Company

ING ESTATES LIMITED

28 WEDDERBURN ROAD,BARKING,IG11 7XG

Number:07870367
Status:ACTIVE
Category:Private Limited Company

PP CONTROL & AUTOMATION LIMITED

LANDYWOOD GREEN,WALSALL,WS6 7AL

Number:01398551
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source