About

Registered Number: 03551965
Date of Incorporation: 23/04/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: 45 Watling Street, St. Albans, Hertfordshire, AL1 2QF

 

Timecom Solutions Ltd was founded on 23 April 1998 and are based in Hertfordshire. This company has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAICH, Amritpal Singh 29 July 1998 - 1

Filing History

Document Type Date
CS01 - N/A 29 April 2020
AA - Annual Accounts 24 February 2020
CS01 - N/A 30 April 2019
AA - Annual Accounts 09 November 2018
CS01 - N/A 03 May 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 14 May 2017
AA - Annual Accounts 24 November 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 11 February 2015
DISS40 - Notice of striking-off action discontinued 13 September 2014
AR01 - Annual Return 10 September 2014
CH01 - Change of particulars for director 10 September 2014
CH01 - Change of particulars for director 10 September 2014
AD01 - Change of registered office address 10 September 2014
GAZ1 - First notification of strike-off action in London Gazette 19 August 2014
AA - Annual Accounts 18 September 2013
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 03 May 2012
AR01 - Annual Return 02 May 2012
DISS40 - Notice of striking-off action discontinued 13 September 2011
AR01 - Annual Return 12 September 2011
GAZ1 - First notification of strike-off action in London Gazette 23 August 2011
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 15 June 2010
CH01 - Change of particulars for director 15 June 2010
AA - Annual Accounts 11 March 2010
363a - Annual Return 27 July 2009
AA - Annual Accounts 05 May 2009
287 - Change in situation or address of Registered Office 13 January 2009
363s - Annual Return 09 September 2008
288b - Notice of resignation of directors or secretaries 18 June 2008
AA - Annual Accounts 10 June 2008
363s - Annual Return 19 June 2007
AA - Annual Accounts 30 January 2007
363s - Annual Return 21 July 2006
AA - Annual Accounts 06 March 2006
363s - Annual Return 29 April 2005
287 - Change in situation or address of Registered Office 24 March 2005
288c - Notice of change of directors or secretaries or in their particulars 18 March 2005
AA - Annual Accounts 07 December 2004
288b - Notice of resignation of directors or secretaries 25 May 2004
288a - Notice of appointment of directors or secretaries 13 May 2004
363s - Annual Return 19 April 2004
287 - Change in situation or address of Registered Office 14 February 2004
AA - Annual Accounts 21 November 2003
363s - Annual Return 17 May 2003
AA - Annual Accounts 28 April 2003
AA - Annual Accounts 02 September 2002
363s - Annual Return 08 May 2002
AA - Annual Accounts 18 September 2001
363s - Annual Return 06 July 2001
363s - Annual Return 11 May 2000
AA - Annual Accounts 05 May 2000
363s - Annual Return 27 May 1999
288c - Notice of change of directors or secretaries or in their particulars 27 May 1999
RESOLUTIONS - N/A 13 August 1998
RESOLUTIONS - N/A 13 August 1998
288a - Notice of appointment of directors or secretaries 05 August 1998
288b - Notice of resignation of directors or secretaries 03 August 1998
288b - Notice of resignation of directors or secretaries 03 August 1998
288a - Notice of appointment of directors or secretaries 03 August 1998
225 - Change of Accounting Reference Date 03 August 1998
287 - Change in situation or address of Registered Office 03 August 1998
NEWINC - New incorporation documents 23 April 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.