TIMEDNA LIMITED
Status | ACTIVE |
Company No. | 08000239 |
Category | Private Limited Company |
Incorporated | 21 Mar 2012 |
Age | 12 years, 2 months, 14 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 23 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roger Turner
Documents
Termination director company with name
Date: 23 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Emslie
Documents
Some Companies
111 OLD BROAD STREET,LONDON,EC2N 1FP
Number: | LP012833 |
Status: | ACTIVE |
Category: | Limited Partnership |
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 |
FLOOR 3 207,LONDON,W1B 3HH
Number: | 03895587 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |