TIMEC 1526 LIMITED
Status | ACTIVE |
Company No. | 09861359 |
Category | Private Limited Company |
Incorporated | 06 Nov 2015 |
Age | 8 years, 6 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
TIMEC 1526 LIMITED is an active private limited company with number 09861359. It was incorporated 8 years, 6 months, 25 days ago, on 06 November 2015. The company address is Hadrian Offices 3 Keel Row Hadrian Offices 3 Keel Row, Gateshead, NE11 9SZ, Tyne And Wear, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 05 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 04 Dec 2023
Action Date: 21 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-21
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 21 Nov 2022
Action Date: 21 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-21
Documents
Accounts with accounts type total exemption full
Date: 06 Apr 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 22 Nov 2021
Action Date: 21 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-21
Documents
Legacy
Date: 29 Oct 2021
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 29 Oct 2021
Action Date: 29 Oct 2021
Category: Capital
Type: SH19
Date: 2021-10-29
Capital : 5,000 GBP
Documents
Legacy
Date: 29 Oct 2021
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 15/10/21
Documents
Resolution
Date: 29 Oct 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 07 May 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 24 Nov 2020
Action Date: 21 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-21
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 21 Nov 2019
Action Date: 21 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-21
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 21 Nov 2018
Action Date: 21 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-21
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 22 Nov 2017
Action Date: 22 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-22
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with no updates
Date: 22 Nov 2016
Action Date: 22 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-22
Documents
Move registers to sail company with new address
Date: 09 Nov 2016
Category: Address
Type: AD03
New address: Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF
Documents
Confirmation statement with updates
Date: 09 Nov 2016
Action Date: 05 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-05
Documents
Change sail address company with new address
Date: 09 Nov 2016
Category: Address
Type: AD02
New address: Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF
Documents
Change account reference date company current shortened
Date: 29 Feb 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
Made up date: 2016-12-31
New date: 2016-03-31
Documents
Capital allotment shares
Date: 18 Jan 2016
Action Date: 30 Nov 2015
Category: Capital
Type: SH01
Capital : 25,000 GBP
Date: 2015-11-30
Documents
Capital alter shares subdivision
Date: 18 Jan 2016
Action Date: 30 Nov 2015
Category: Capital
Type: SH02
Date: 2015-11-30
Documents
Resolution
Date: 18 Jan 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 06 Jan 2016
Action Date: 30 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-11-30
Officer name: David William Nicholson
Documents
Change registered office address company with date old address new address
Date: 06 Jan 2016
Action Date: 06 Jan 2016
Category: Address
Type: AD01
Change date: 2016-01-06
Old address: Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom
New address: Hadrian Offices 3 Keel Row the Watermark Gateshead Tyne and Wear NE11 9SZ
Documents
Change account reference date company current extended
Date: 05 Jan 2016
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
Made up date: 2016-11-30
New date: 2016-12-31
Documents
Termination director company with name termination date
Date: 05 Jan 2016
Action Date: 30 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-11-30
Officer name: Andrew John Davison
Documents
Termination secretary company with name termination date
Date: 05 Jan 2016
Action Date: 30 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-11-30
Officer name: Muckle Secretary Limited
Documents
Appoint person secretary company with name date
Date: 05 Jan 2016
Action Date: 30 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-11-30
Officer name: Jasvinder Singh Gill
Documents
Appoint person director company with name date
Date: 05 Jan 2016
Action Date: 30 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-11-30
Officer name: Mr Ian Watson
Documents
Some Companies
32 THE CRESCENT,SPALDING,PE11 1AF
Number: | 09835547 |
Status: | ACTIVE |
Category: | Private Limited Company |
834 HERTFORD ROAD,ENFIELD,EN3 6UE
Number: | 11178778 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 HUNTINGTON DRIVE,DARWEN,BB3 2PY
Number: | 11735404 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOGIEALMOND ESTATE PARTNERSHIP LLP
GILLESPIE MACANDREW, 5,EDINBURGH,EH3 8EJ
Number: | SO306720 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
SOUTH WEST INVESTMENT PROPERTIES LTD
40 GROSVENOR GARDENS,LONDON,SW1W 0EB
Number: | 11359367 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHALIMAR NEWENT ROAD,GLOUCESTER,GL19 3QR
Number: | 03889380 |
Status: | ACTIVE |
Category: | Private Limited Company |