Advanced company searchLink opens in new window

TIMEC OBEL LIMITED

Company number 10291528

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)
12 Apr 2024 CS01 Confirmation statement made on 1 April 2024 with no updates
07 Jul 2023 AA Total exemption full accounts made up to 30 September 2022
05 Apr 2023 CS01 Confirmation statement made on 1 April 2023 with no updates
30 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
07 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with no updates
20 Sep 2021 AD01 Registered office address changed from 100 George Street London England W1U 8NU England to 161 Drury Lane London WC2B 5PN on 20 September 2021
09 Jul 2021 AA Total exemption full accounts made up to 30 September 2020
01 Apr 2021 CS01 Confirmation statement made on 1 April 2021 with no updates
23 Sep 2020 AA Total exemption full accounts made up to 30 September 2019
11 Aug 2020 AP03 Appointment of Mrs Ita Gillis as a secretary on 2 July 2020
06 Jul 2020 TM02 Termination of appointment of James Higgins as a secretary on 2 July 2020
07 Apr 2020 CS01 Confirmation statement made on 7 April 2020 with no updates
09 Jul 2019 AA Total exemption full accounts made up to 30 September 2018
17 Apr 2019 CS01 Confirmation statement made on 17 April 2019 with no updates
25 Jul 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-24
24 Apr 2018 AA Total exemption full accounts made up to 30 September 2017
19 Apr 2018 CS01 Confirmation statement made on 19 April 2018 with no updates
31 Aug 2017 CS01 Confirmation statement made on 21 July 2017 with updates
31 Aug 2017 PSC07 Cessation of Muckle Director Limited as a person with significant control on 25 May 2017
31 Aug 2017 PSC02 Notification of Som Properties (N.I.) Ltd as a person with significant control on 25 May 2017
24 Aug 2017 AA01 Current accounting period extended from 31 July 2017 to 30 September 2017
14 Jun 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
07 Jun 2017 AD01 Registered office address changed from Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF United Kingdom to 100 George Street London England W1U 8NU on 7 June 2017
31 May 2017 SH01 Statement of capital following an allotment of shares on 25 May 2017
  • GBP 4.9
26 May 2017 AP03 Appointment of James Higgins as a secretary on 25 May 2017