(AA) Accounts for a dormant company made up to 31st March 2023
filed on: 26th, June 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 15th April 2023
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 15th April 2022
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 15th April 2021
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2020
filed on: 14th, December 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 15th April 2020
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP02) New person appointed on 12th August 2019 to the position of a member
filed on: 19th, September 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 12th August 2019
filed on: 18th, September 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 15th April 2019
filed on: 15th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 22nd March 2019: 2.00 GBP
filed on: 10th, April 2019
| capital
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 22nd March 2019
filed on: 10th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 22nd March 2019
filed on: 10th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 22nd March 2019
filed on: 10th, April 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Winterstoke Road Weston-Super-Mare Somerset BS24 9BQ United Kingdom on 6th March 2019 to C/O Gssl Mill Lane Industrial Estate the Mill Lane Glenfield Leicester LE3 8DX
filed on: 6th, March 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 14th December 2018
filed on: 21st, December 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 11th December 2018
filed on: 21st, December 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2nd November 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 31st December 2018 to 31st March 2019
filed on: 27th, September 2018
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed timec group LIMITEDcertificate issued on 26/02/18
filed on: 26th, February 2018
| change of name
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 15th February 2018
filed on: 21st, February 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 15th February 2018
filed on: 21st, February 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 15th February 2018
filed on: 21st, February 2018
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O the Widdowson Group Mill Lane Industrial Estate Glenfield Leicester LE3 8DX United Kingdom on 21st February 2018 to Winterstoke Road Weston-Super-Mare Somerset BS24 9BQ
filed on: 21st, February 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2nd November 2017
filed on: 27th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2016
filed on: 2nd, November 2017
| accounts
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 099174410001 in full
filed on: 28th, July 2017
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 14th December 2016
filed on: 17th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 6th January 2017
filed on: 9th, January 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 6th January 2017
filed on: 9th, January 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 27th January 2016
filed on: 4th, February 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 27th January 2016
filed on: 4th, February 2016
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 099174410001, created on 21st December 2015
filed on: 24th, December 2015
| mortgage
|
Free Download
(17 pages)
|
(NEWINC) Incorporation
filed on: 15th, December 2015
| incorporation
|
Free Download
(20 pages)
|