- Company Overview for TIMELINE HOMECARE LIMITED (11023551)
- Filing history for TIMELINE HOMECARE LIMITED (11023551)
- People for TIMELINE HOMECARE LIMITED (11023551)
- More for TIMELINE HOMECARE LIMITED (11023551)
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 Feb 2024 | AA | Accounts for a dormant company made up to 31 October 2023 | |
07 Feb 2024 | AA | Micro company accounts made up to 31 October 2022 | |
07 Feb 2024 | AA | Micro company accounts made up to 31 October 2021 | |
07 Oct 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Oct 2023 | CS01 | Confirmation statement made on 7 July 2023 with no updates | |
02 Nov 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Aug 2022 | CS01 | Confirmation statement made on 7 July 2022 with no updates | |
17 Aug 2021 | CS01 | Confirmation statement made on 7 July 2021 with no updates | |
17 Aug 2021 | CH01 | Director's details changed for Miss Melody Chipo Mbondiah on 5 August 2021 | |
17 Aug 2021 | AA | Micro company accounts made up to 31 October 2020 | |
30 Oct 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
16 Jul 2020 | CS01 | Confirmation statement made on 7 July 2020 with updates | |
17 Aug 2019 | CS01 | Confirmation statement made on 7 July 2019 with no updates | |
02 Aug 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
12 Jul 2019 | AD01 | Registered office address changed from 33 Brook Street Brook Street Business Center Tipton DY4 9DD England to 19 King George King George Crescent Walsall WS4 1EF on 12 July 2019 | |
07 Jul 2018 | CS01 | Confirmation statement made on 7 July 2018 with updates | |
02 Jan 2018 | AD01 | Registered office address changed from Flat 55 Croft House Paddock Walsall WS1 2HR United Kingdom to 33 Brook Street Brook Street Business Center Tipton DY4 9DD on 2 January 2018 | |
23 Nov 2017 | TM01 | Termination of appointment of Lincoln Dudzai Chakandinakira Chibge as a director on 14 November 2017 | |
23 Nov 2017 | TM01 | Termination of appointment of Lincoln Dudzai Chakandinakira Chibge as a director on 14 November 2017 | |
20 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-20
|