Advanced company searchLink opens in new window

TIMIK LIMITED

Company number 08405116

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Nov 2023 AA Total exemption full accounts made up to 15 August 2023
26 Jun 2023 CS01 Confirmation statement made on 17 June 2023 with updates
19 Jan 2023 AA Total exemption full accounts made up to 15 August 2022
21 Jun 2022 CS01 Confirmation statement made on 17 June 2022 with updates
30 Nov 2021 AA Total exemption full accounts made up to 15 August 2021
17 Jun 2021 CS01 Confirmation statement made on 17 June 2021 with updates
25 Mar 2021 AA Total exemption full accounts made up to 15 August 2020
23 Jun 2020 CS01 Confirmation statement made on 17 June 2020 with updates
23 Jan 2020 AA Total exemption full accounts made up to 15 August 2019
25 Jun 2019 CS01 Confirmation statement made on 17 June 2019 with updates
15 Apr 2019 AA Total exemption full accounts made up to 15 August 2018
05 Jul 2018 CS01 Confirmation statement made on 17 June 2018 with updates
05 Dec 2017 AA Total exemption full accounts made up to 15 August 2017
20 Jun 2017 CS01 Confirmation statement made on 17 June 2017 with updates
05 May 2017 AA Total exemption small company accounts made up to 15 August 2016
21 Jun 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,000
30 Nov 2015 AA Total exemption small company accounts made up to 15 August 2015
18 Jun 2015 AR01 Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1,000
14 Nov 2014 AA Total exemption small company accounts made up to 15 August 2014
07 Nov 2014 AA01 Previous accounting period extended from 28 February 2014 to 15 August 2014
27 Jun 2014 AR01 Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1,000
18 Jun 2013 AR01 Annual return made up to 17 June 2013 with full list of shareholders
05 Jun 2013 SH01 Statement of capital following an allotment of shares on 15 February 2013
  • GBP 1,000
23 Apr 2013 CERTNM Company name changed mounts road properties LIMITED\certificate issued on 23/04/13
  • RES15 ‐ Change company name resolution on 2013-04-23
  • NM01 ‐ Change of name by resolution
28 Mar 2013 AP01 Appointment of Timothy Stewart Cox as a director