Download leads from Nexok and grow your business. Find out more

T I M S G Limited

Documents

Total Documents149
Total Pages530

Filing History

1 June 2020Registration of charge 034134270001, created on 29 May 2020
23 January 2020Change of details for Mr Fabio Mustafa as a person with significant control on 20 January 2020
23 January 2020Director's details changed for Mr Fabio Mustafa on 20 January 2020
21 January 2020Termination of appointment of Valeria Antonia Mustafa as a director on 20 January 2020
21 January 2020Appointment of Mr Fabio Mustafa as a director on 20 January 2020
21 January 2020Confirmation statement made on 21 January 2020 with updates
21 January 2020Notification of Fabio Mustafa as a person with significant control on 20 January 2020
21 January 2020Cessation of Valeria Antonia Mustafa as a person with significant control on 20 January 2020
6 September 2019Accounts for a dormant company made up to 31 August 2019
6 September 2019Confirmation statement made on 1 August 2019 with updates
1 September 2018Confirmation statement made on 1 August 2018 with updates
1 September 2018Accounts for a dormant company made up to 31 August 2018
21 September 2017Notification of Valeria Antonia Mustafa as a person with significant control on 18 May 2016
21 September 2017Notification of Valeria Antonia Mustafa as a person with significant control on 18 May 2016
20 September 2017Change of details for Mrs Valeria Antonia Mustafa as a person with significant control on 13 June 2016
20 September 2017Accounts for a dormant company made up to 31 August 2017
20 September 2017Accounts for a dormant company made up to 31 August 2017
20 September 2017Director's details changed for Mrs Valeria Antonia Mustafa on 13 June 2016
20 September 2017Confirmation statement made on 1 August 2017 with updates
20 September 2017Director's details changed for Mrs Valeria Antonia Mustafa on 13 June 2016
20 September 2017Change of details for Mrs Valeria Antonia Mustafa as a person with significant control on 13 June 2016
20 September 2017Confirmation statement made on 1 August 2017 with updates
14 December 2016Accounts for a dormant company made up to 31 August 2016
14 December 2016Accounts for a dormant company made up to 31 August 2016
7 October 2016Confirmation statement made on 1 August 2016 with updates
7 October 2016Confirmation statement made on 1 August 2016 with updates
17 June 2016Director's details changed for Mrs Valeria Antonia Mustafa on 16 June 2016
17 June 2016Director's details changed for Mrs Valeria Antonia Mustafa on 16 June 2016
16 June 2016Registered office address changed from Technicon House 905 Capability Green Luton LU1 3LU to 39 Hendon Lane Finchley London N3 1RY on 16 June 2016
16 June 2016Registered office address changed from Technicon House 905 Capability Green Luton LU1 3LU to 39 Hendon Lane Finchley London N3 1RY on 16 June 2016
18 May 2016Termination of appointment of David Shall as a director on 18 May 2016
18 May 2016Accounts for a dormant company made up to 31 August 2015
18 May 2016Termination of appointment of David Shall as a secretary on 18 May 2016
18 May 2016Appointment of Mrs Valeria Antonia Mustafa as a director on 18 May 2016
18 May 2016Accounts for a dormant company made up to 31 August 2015
18 May 2016Termination of appointment of David Shall as a secretary on 18 May 2016
18 May 2016Appointment of Mrs Valeria Antonia Mustafa as a director on 18 May 2016
18 May 2016Termination of appointment of David Shall as a director on 18 May 2016
29 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-29
  • GBP 4
29 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-29
  • GBP 4
29 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-29
  • GBP 4
21 May 2015Accounts for a dormant company made up to 31 August 2014
21 May 2015Accounts for a dormant company made up to 31 August 2014
18 September 2014Company name changed technicon design LIMITED\certificate issued on 18/09/14
  • NM01 ‐ Change of name by resolution
18 September 2014Company name changed technicon design LIMITED\certificate issued on 18/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-18
4 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 4
4 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 4
24 April 2014Accounts for a dormant company made up to 31 August 2013
24 April 2014Accounts for a dormant company made up to 31 August 2013
31 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-31
  • GBP 4
31 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-31
  • GBP 4
31 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-31
  • GBP 4
26 June 2013Accounts for a dormant company made up to 31 August 2012
26 June 2013Accounts for a dormant company made up to 31 August 2012
8 August 2012Annual return made up to 1 August 2012 with a full list of shareholders
8 August 2012Annual return made up to 1 August 2012 with a full list of shareholders
8 August 2012Annual return made up to 1 August 2012 with a full list of shareholders
22 October 2011Accounts for a dormant company made up to 31 August 2011
22 October 2011Accounts for a dormant company made up to 31 August 2011
17 October 2011Annual return made up to 1 August 2011 with a full list of shareholders
17 October 2011Registered office address changed from 9 Beaumont Gate Shenley Hill Radlett Herts WD7 7AR on 17 October 2011
17 October 2011Registered office address changed from 9 Beaumont Gate Shenley Hill Radlett Herts WD7 7AR on 17 October 2011
17 October 2011Annual return made up to 1 August 2011 with a full list of shareholders
17 October 2011Annual return made up to 1 August 2011 with a full list of shareholders
15 October 2011Termination of appointment of Leon Shall as a director
15 October 2011Termination of appointment of Leon Shall as a director
16 September 2010Accounts for a dormant company made up to 31 August 2010
16 September 2010Accounts for a dormant company made up to 31 August 2010
15 September 2010Annual return made up to 1 August 2010 with a full list of shareholders
15 September 2010Annual return made up to 1 August 2010 with a full list of shareholders
15 September 2010Annual return made up to 1 August 2010 with a full list of shareholders
23 October 2009Accounts for a dormant company made up to 31 August 2009
23 October 2009Accounts for a dormant company made up to 31 August 2009
22 September 2009Return made up to 01/08/09; full list of members
22 September 2009Return made up to 01/08/09; full list of members
30 September 2008Return made up to 01/08/08; full list of members
30 September 2008Location of register of members
30 September 2008Location of register of members
30 September 2008Return made up to 01/08/08; full list of members
26 September 2008Accounts for a dormant company made up to 31 August 2008
26 September 2008Accounts for a dormant company made up to 31 August 2008
1 July 2008Accounts for a dormant company made up to 31 August 2007
1 July 2008Accounts for a dormant company made up to 31 August 2007
17 September 2007Location of register of members
17 September 2007Location of debenture register
17 September 2007Location of debenture register
17 September 2007Return made up to 01/08/07; full list of members
17 September 2007Return made up to 01/08/07; full list of members
17 September 2007Location of register of members
17 September 2007Registered office changed on 17/09/07 from: 31 bradway whitwell hertfordshire SG4 8BE
17 September 2007Registered office changed on 17/09/07 from: 31 bradway whitwell hertfordshire SG4 8BE
6 August 2007Accounts for a dormant company made up to 31 August 2006
6 August 2007Accounts for a dormant company made up to 31 August 2006
10 October 2006Return made up to 01/08/06; full list of members
10 October 2006Return made up to 01/08/06; full list of members
24 May 2006Accounts for a dormant company made up to 31 August 2005
24 May 2006Accounts for a dormant company made up to 31 August 2005
12 October 2005Return made up to 01/08/05; full list of members
  • 363(287) ‐ Registered office changed on 12/10/05
12 October 2005Return made up to 01/08/05; full list of members
  • 363(287) ‐ Registered office changed on 12/10/05
13 October 2004Accounts for a dormant company made up to 31 August 2004
13 October 2004Accounts for a dormant company made up to 31 August 2004
30 September 2004Return made up to 01/08/04; full list of members
30 September 2004Return made up to 01/08/04; full list of members
27 April 2004Accounts for a dormant company made up to 31 August 2003
27 April 2004Accounts for a dormant company made up to 31 August 2003
26 August 2003Return made up to 01/08/03; full list of members
26 August 2003Return made up to 01/08/03; full list of members
10 June 2003Accounts for a dormant company made up to 31 August 2002
10 June 2003Accounts for a dormant company made up to 31 August 2002
3 October 2002Return made up to 01/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
3 October 2002Return made up to 01/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
18 March 2002Registered office changed on 18/03/02 from: 39 hendon lane finchley london N3 1RY
18 March 2002Registered office changed on 18/03/02 from: 39 hendon lane finchley london N3 1RY
30 November 2001Registered office changed on 30/11/01 from: 29 carpenders close harpenden hertfordshire AL5 3HN
30 November 2001Accounts for a dormant company made up to 31 August 2001
30 November 2001Registered office changed on 30/11/01 from: 29 carpenders close harpenden hertfordshire AL5 3HN
30 November 2001Accounts for a dormant company made up to 31 August 2001
5 September 2001Return made up to 01/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
5 September 2001Return made up to 01/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
16 June 2001Registered office changed on 16/06/01 from: 29 carpenders close harpenden hertfordshire AL5 3HN
16 June 2001Registered office changed on 16/06/01 from: 29 carpenders close harpenden hertfordshire AL5 3HN
15 June 2001Accounts for a dormant company made up to 31 August 2000
15 June 2001Accounts for a dormant company made up to 31 August 2000
18 September 2000Return made up to 01/08/00; full list of members
18 September 2000Return made up to 01/08/00; full list of members
16 May 2000Accounts for a dormant company made up to 31 August 1999
16 May 2000Accounts for a dormant company made up to 31 August 1999
19 August 1999Return made up to 01/08/99; full list of members
  • 363(287) ‐ Registered office changed on 19/08/99
19 August 1999Return made up to 01/08/99; full list of members
  • 363(287) ‐ Registered office changed on 19/08/99
6 June 1999Ad 01/08/98--------- £ si 2@2
6 June 1999Ad 01/08/98--------- £ si 2@2
23 May 1999Accounts for a dormant company made up to 31 August 1998
23 May 1999Accounts for a dormant company made up to 31 August 1998
3 September 1998Secretary resigned;director resigned
3 September 1998New secretary appointed;new director appointed
3 September 1998Return made up to 01/08/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
3 September 1998New secretary appointed;new director appointed
3 September 1998Return made up to 01/08/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
3 September 1998Secretary resigned;director resigned
27 October 1997New secretary appointed;new director appointed
27 October 1997New director appointed
27 October 1997New secretary appointed;new director appointed
27 October 1997Secretary resigned
27 October 1997Secretary resigned
27 October 1997Director resigned
27 October 1997New director appointed
27 October 1997Director resigned
1 August 1997Incorporation
1 August 1997Incorporation
Sign up now to grow your client base. Plans & Pricing