Advanced company searchLink opens in new window

TIMELINE HOMECARE LIMITED

Company number 11023551

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 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
  • GBP .5
  • MODEL ARTICLES ‐ Model articles adopted