TIMED TRANSFER LIMITED
Status | ACTIVE |
Company No. | 08668851 |
Category | Private Limited Company |
Incorporated | 29 Aug 2013 |
Age | 10 years, 9 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
TIMED TRANSFER LIMITED is an active private limited company with number 08668851. It was incorporated 10 years, 9 months, 6 days ago, on 29 August 2013. The company address is Oriel House, Unit F Oriel House, Unit F, Sunbury On Thames, TW16 7DX, Middlesex.
Company Fillings
Accounts with accounts type small
Date: 19 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 21 Aug 2023
Action Date: 17 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-17
Documents
Change to a person with significant control
Date: 18 Aug 2023
Action Date: 17 Aug 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-08-17
Psc name: Mr Anthony Ward
Documents
Confirmation statement with no updates
Date: 02 Sep 2022
Action Date: 17 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-17
Documents
Termination secretary company with name termination date
Date: 02 Sep 2022
Action Date: 17 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-08-17
Officer name: Ppk Accountants Ltd
Documents
Notification of a person with significant control
Date: 16 Aug 2022
Action Date: 21 Jun 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Anthony Ward
Notification date: 2021-06-21
Documents
Cessation of a person with significant control
Date: 16 Aug 2022
Action Date: 21 Jun 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Maurice Ward
Cessation date: 2021-06-21
Documents
Cessation of a person with significant control
Date: 16 Aug 2022
Action Date: 21 Jun 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Maurice Ward
Cessation date: 2021-06-21
Documents
Cessation of a person with significant control
Date: 16 Aug 2022
Action Date: 21 Jun 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Maurice Ward Group Two S.R.O.
Cessation date: 2021-06-21
Documents
Accounts with accounts type total exemption full
Date: 06 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 17 Aug 2021
Action Date: 17 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-17
Documents
Notification of a person with significant control
Date: 06 Aug 2021
Action Date: 21 Jun 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-06-21
Psc name: Maurice Ward Group Two S.R.O.
Documents
Accounts with accounts type total exemption full
Date: 10 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 28 Aug 2020
Action Date: 28 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-28
Documents
Confirmation statement with no updates
Date: 02 Sep 2019
Action Date: 31 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-31
Documents
Accounts with accounts type total exemption full
Date: 07 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 03 Sep 2018
Action Date: 29 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-29
Documents
Accounts with accounts type total exemption full
Date: 12 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 04 Sep 2017
Action Date: 29 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-29
Documents
Notification of a person with significant control
Date: 04 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Maurice Ward
Documents
Accounts with accounts type total exemption full
Date: 18 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 01 Sep 2016
Action Date: 29 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-29
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 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: 10 Sep 2015
Action Date: 29 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-29
Documents
Accounts with accounts type total exemption small
Date: 28 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 16 Apr 2015
Action Date: 16 Apr 2015
Category: Address
Type: AD01
Old address: C/O Ppk Accountants Ltd Sandhurst House 297 Yorktown Road College Town Sandhurst Berkshire GU47 0QA
Change date: 2015-04-16
New address: Oriel House, Unit F Brooklands Close Sunbury on Thames Middlesex TW16 7DX
Documents
Change account reference date company current extended
Date: 30 Sep 2014
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
Made up date: 2014-08-31
New date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2014
Action Date: 29 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-29
Documents
Change person director company with change date
Date: 19 Sep 2014
Action Date: 09 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-05-09
Officer name: Mr Maurice Ward
Documents
Appoint corporate secretary company with name date
Date: 16 Jul 2014
Action Date: 02 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Ppk Accountants Ltd
Appointment date: 2014-07-02
Documents
Change registered office address company with date old address
Date: 14 May 2014
Action Date: 14 May 2014
Category: Address
Type: AD01
Old address: Evolution House 2 Easthampstead Road Wokingham Berkshire RG40 2EG United Kingdom
Change date: 2014-05-14
Documents
Incorporation company
Date: 29 Aug 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
CAPTIVATED MUMS COMMUNITY INTEREST COMPANY
31 HARVARD GROVE,SALFORD,M6 8GT
Number: | 11464208 |
Status: | ACTIVE |
Category: | Community Interest Company |
288 OXFORD ROAD,CLECKHEATON,BD19 4PY
Number: | 07889059 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 FRANCES WAY,LEICESTER,LE19 1SH
Number: | 07309792 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAYDONS COURT MANAGEMENT LIMITED
ARLINGTON HOUSE,ALTON,GU34 1AG
Number: | 02353272 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MAPLES SOUTH NEWBALD ROAD,YORK,YO43 4SX
Number: | 05150977 |
Status: | ACTIVE |
Category: | Private Limited Company |
SN NETWORK CONSULTANCY LIMITED
41 TIVERTON ROAD,HOUNSLOW,TW3 4JE
Number: | 09938349 |
Status: | ACTIVE |
Category: | Private Limited Company |