TIMEPLUG LIMITED - BRISTOL


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-10-09 View Report
Accounts. Accounts type micro entity. 2023-02-03 View Report
Confirmation statement. Statement with updates. 2022-10-13 View Report
Accounts. Accounts type micro entity. 2022-08-26 View Report
Capital. Date: 2021-12-21. 2022-01-07 View Report
Confirmation statement. Statement with no updates. 2021-10-07 View Report
Address. Old address: Freshford House Redcliffe Way Bristol BS1 6NL England. Change date: 2021-02-01. New address: Garden Flat 51 st. Johns Road Clifton Bristol BS8 2HG. 2021-02-01 View Report
Accounts. Accounts type micro entity. 2021-02-01 View Report
Confirmation statement. Statement with no updates. 2020-10-15 View Report
Accounts. Accounts type micro entity. 2020-01-12 View Report
Confirmation statement. Statement with no updates. 2019-09-30 View Report
Accounts. Accounts type micro entity. 2019-09-30 View Report
Confirmation statement. Statement with no updates. 2018-10-10 View Report
Address. Change date: 2018-05-04. New address: Freshford House Redcliffe Way Bristol BS1 6NL. Old address: The Conifers Filton Road, Hambrook Bristol BS16 1QG. 2018-05-04 View Report
Accounts. Accounts type micro entity. 2018-01-31 View Report
Confirmation statement. Statement with no updates. 2017-10-05 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Richard George Houghton. 2017-10-05 View Report
Accounts. Accounts type micro entity. 2017-08-22 View Report
Confirmation statement. Statement with updates. 2016-11-02 View Report
Accounts. Accounts type dormant. 2016-03-02 View Report
Annual return. With made up date full list shareholders. 2015-10-05 View Report
Accounts. Accounts type dormant. 2015-03-11 View Report
Annual return. With made up date full list shareholders. 2014-10-14 View Report
Accounts. Accounts type dormant. 2014-05-29 View Report
Annual return. With made up date full list shareholders. 2013-10-02 View Report
Accounts. Accounts type total exemption full. 2013-05-03 View Report
Annual return. With made up date full list shareholders. 2012-10-02 View Report
Accounts. Accounts type total exemption small. 2012-03-07 View Report
Annual return. With made up date full list shareholders. 2011-10-12 View Report
Accounts. Accounts type total exemption small. 2011-02-08 View Report
Annual return. With made up date full list shareholders. 2010-11-05 View Report
Accounts. Accounts type total exemption full. 2010-03-26 View Report
Annual return. With made up date full list shareholders. 2009-11-07 View Report
Accounts. Accounts type dormant. 2009-05-22 View Report
Annual return. Legacy. 2009-01-09 View Report
Officers. Description: Director and secretary's change of particulars / robert huthwaite / 01/12/2008. 2009-01-09 View Report
Accounts. Accounts type dormant. 2008-10-31 View Report
Annual return. Legacy. 2007-11-16 View Report
Address. Description: Location of debenture register. 2007-11-16 View Report
Accounts. Accounts type dormant. 2007-08-19 View Report
Annual return. Legacy. 2007-03-13 View Report
Accounts. Accounts type dormant. 2006-09-27 View Report
Annual return. Legacy. 2005-11-01 View Report
Accounts. Accounts type dormant. 2005-05-31 View Report
Accounts. Accounts type dormant. 2004-11-02 View Report
Annual return. Legacy. 2004-10-30 View Report
Annual return. Legacy. 2003-11-19 View Report
Accounts. Accounts type dormant. 2003-04-14 View Report
Annual return. Legacy. 2002-12-18 View Report
Address. Description: Registered office changed on 07/11/02 from: the conifers filton road hambrook bristol BS16 1QT. 2002-11-07 View Report