Advanced company searchLink opens in new window

TIM BELL LIMITED

Company number 10410356

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)
13 Mar 2024 AA Micro company accounts made up to 31 October 2023
09 Nov 2023 CS01 Confirmation statement made on 3 October 2023 with no updates
28 Jul 2023 AA Micro company accounts made up to 31 October 2022
30 Nov 2022 CS01 Confirmation statement made on 3 October 2022 with no updates
04 Aug 2022 AA Micro company accounts made up to 31 October 2021
11 Nov 2021 AD01 Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB United Kingdom to 11 Caroline Terrace London SW1W 8JS on 11 November 2021
10 Nov 2021 CS01 Confirmation statement made on 3 October 2021 with no updates
05 Nov 2021 PSC07 Cessation of Timothy John Leigh Bell as a person with significant control on 25 August 2019
30 Jul 2021 AA Micro company accounts made up to 31 October 2020
29 Dec 2020 CS01 Confirmation statement made on 3 October 2020 with updates
29 Dec 2020 PSC01 Notification of Richard Ridley as a person with significant control on 28 August 2019
29 Dec 2020 TM01 Termination of appointment of Timothy John Leigh Bell as a director on 27 August 2019
20 Oct 2020 AA Micro company accounts made up to 31 October 2019
29 Nov 2019 CS01 Confirmation statement made on 3 October 2019 with updates
27 Sep 2019 AP01 Appointment of Mr Richard Nicholas Ridley as a director on 10 September 2019
18 Sep 2019 AP01 Appointment of Lady Jacqueline Bell as a director on 10 September 2019
18 Sep 2019 AP01 Appointment of Mr Michael Ross Harris as a director on 10 September 2019
06 Aug 2019 AA Total exemption full accounts made up to 31 October 2018
10 Dec 2018 CS01 Confirmation statement made on 3 October 2018 with updates
03 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
03 Nov 2017 CS01 Confirmation statement made on 3 October 2017 with updates
21 Feb 2017 AD01 Registered office address changed from 11 Caroline Terrace London SW1W 8JS United Kingdom to 6th Floor 25 Farringdon Street London EC4A 4AB on 21 February 2017
04 Oct 2016 NEWINC Incorporation
Statement of capital on 2016-10-04
  • GBP 1