AA |
Dormant company accounts reported for the period up to Sunday 30th April 2023
filed on: 17th, October 2023
|
accounts |
Free Download
(5 pages)
|
CERTNM |
Company name changed timec 1176 LIMITEDcertificate issued on 13/10/23
filed on: 13th, October 2023
|
change of name |
Free Download
(3 pages)
|
AD01 |
New registered office address The Old Rectory Lower End Whichford Shipston on Stour Warwickshire CV36 5PQ. Change occurred on Friday 13th October 2023. Company's previous address: 23 Grafton Street London W1S 4EY.
filed on: 13th, October 2023
|
address |
Free Download
(1 page)
|
AP03 |
Appointment (date: Sunday 1st October 2023) of a secretary
filed on: 11th, October 2023
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Saturday 30th September 2023
filed on: 11th, October 2023
|
persons with significant control |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Saturday 30th September 2023
filed on: 11th, October 2023
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Saturday 30th September 2023
filed on: 11th, October 2023
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 19th April 2023
filed on: 15th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th April 2022
filed on: 14th, October 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 19th April 2022
filed on: 22nd, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th April 2021
filed on: 2nd, January 2022
|
accounts |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th April 2020
filed on: 1st, June 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Monday 19th April 2021
filed on: 19th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 20th April 2020
filed on: 20th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th April 2019
filed on: 15th, January 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Monday 29th April 2019
filed on: 29th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th April 2018
filed on: 23rd, January 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sunday 29th April 2018
filed on: 1st, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th April 2017
filed on: 2nd, February 2018
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Sunday 31st May 2015
filed on: 18th, September 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 29th April 2017
filed on: 23rd, May 2017
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 24th, January 2017
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 29th April 2016
filed on: 20th, June 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 2nd, February 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 29th April 2015
filed on: 11th, June 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Thursday 11th June 2015
|
capital |
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 11th, February 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 29th April 2014
filed on: 27th, May 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Tuesday 27th May 2014
|
capital |
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 2nd, December 2013
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Saturday 7th July 2012 director's details were changed
filed on: 14th, May 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 29th April 2013
filed on: 14th, May 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 4th, February 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 29th April 2012
filed on: 23rd, July 2012
|
annual return |
Free Download
(14 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2011
filed on: 31st, January 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return for the period up to Friday 29th April 2011
filed on: 6th, June 2011
|
annual return |
Free Download
(14 pages)
|
CH01 |
On Tuesday 26th April 2011 director's details were changed
filed on: 6th, June 2011
|
officers |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th April 2010
filed on: 28th, February 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return for the period up to Thursday 29th April 2010
filed on: 23rd, June 2010
|
annual return |
Free Download
(14 pages)
|
AD01 |
Change of registered office on Thursday 25th February 2010 from 20-22 Bedford Row London WC1R 4JS
filed on: 25th, February 2010
|
address |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Thursday 30th April 2009
filed on: 27th, January 2010
|
accounts |
Free Download
(10 pages)
|
TM01 |
Director's appointment was terminated on Friday 20th November 2009
filed on: 20th, November 2009
|
officers |
Free Download
(2 pages)
|
288a |
On Wednesday 24th June 2009 Director appointed
filed on: 24th, June 2009
|
officers |
Free Download
(3 pages)
|
363a |
Period up to Saturday 16th May 2009 - Annual return with full member list
filed on: 16th, May 2009
|
annual return |
Free Download
(5 pages)
|
287 |
Registered office changed on 10/11/2008 from 69 southampton row london WC1B 4ET
filed on: 10th, November 2008
|
address |
Free Download
(1 page)
|
288a |
On Tuesday 29th July 2008 Director and secretary appointed
filed on: 29th, July 2008
|
officers |
Free Download
(3 pages)
|
288a |
On Tuesday 15th July 2008 Director appointed
filed on: 15th, July 2008
|
officers |
Free Download
(2 pages)
|
288b |
On Tuesday 15th July 2008 Appointment terminated secretary
filed on: 15th, July 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 15/07/2008 from time central 32 gallowgate newcastle upon tyne tyne & wear NE1 4BF united kingdom
filed on: 15th, July 2008
|
address |
Free Download
(1 page)
|
288b |
On Tuesday 15th July 2008 Appointment terminated director
filed on: 15th, July 2008
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 29th, April 2008
|
incorporation |
Free Download
(15 pages)
|