Advanced company searchLink opens in new window

TIMEDEFINITION LIMITED

Company number 10693659

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)
07 Nov 2018 MR04 Satisfaction of charge 106936590001 in full
16 Aug 2018 TM01 Termination of appointment of Richard Thomas Dixon Weddall as a director on 16 August 2018
15 Aug 2018 CH01 Director's details changed for Mr Allan Harper on 2 August 2018
22 May 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 May 2018 MR01 Registration of charge 106936590001, created on 4 May 2018
01 May 2018 AA Accounts for a dormant company made up to 31 March 2018
20 Apr 2018 CS01 Confirmation statement made on 20 April 2018 with updates
17 Apr 2018 CS01 Confirmation statement made on 17 April 2018 with updates
17 Apr 2018 PSC04 Change of details for Mr Christopher Hanley Pickles as a person with significant control on 5 April 2018
17 Apr 2018 PSC02 Notification of V Capital Limited as a person with significant control on 5 April 2018
17 Apr 2018 AP02 Appointment of V Capital Limited as a director on 5 April 2018
17 Apr 2018 AP01 Appointment of Mr Richard Thomas Dixon Weddall as a director on 5 April 2018
17 Apr 2018 PSC01 Notification of Allan Harper as a person with significant control on 5 April 2018
17 Apr 2018 AP01 Appointment of Mr Allan Harper as a director on 5 April 2018
17 Apr 2018 AD01 Registered office address changed from North Gate, 118 North Street Leeds West Yorkshire LS2 7PN England to 4th Floor, Sovereign House 1-2 South Parade Leeds LS1 5QL on 17 April 2018
12 Apr 2018 SH01 Statement of capital following an allotment of shares on 5 April 2018
  • GBP 100
28 Nov 2017 CS01 Confirmation statement made on 28 November 2017 with updates
28 Nov 2017 PSC01 Notification of Christopher Hanley Pickles as a person with significant control on 28 November 2017
28 Nov 2017 TM01 Termination of appointment of Vivienne Gail Wilson as a director on 28 November 2017
28 Nov 2017 AP01 Appointment of Mr Christopher Hanley Pickles as a director on 28 November 2017
13 Jul 2017 AP01 Appointment of Mrs Vivienne Gail Wilson as a director on 7 July 2017
13 Jul 2017 PSC07 Cessation of York Place Company Nominees Limited as a person with significant control on 7 July 2017
13 Jul 2017 TM01 Termination of appointment of Jonathon Charles Round as a director on 7 July 2017
13 Jul 2017 AD01 Registered office address changed from 1st Floor Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom to North Gate, 118 North Street Leeds West Yorkshire LS2 7PN on 13 July 2017
28 Mar 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-03-28
  • GBP 1