Advanced company searchLink opens in new window

TIMETOKEN LIMITED

Company number 02199450

Filter by category

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)
22 Aug 2018 CH01 Director's details changed for Mr Matthew John Whitter on 10 August 2018
08 Jan 2018 MR01 Registration of charge 021994500026, created on 5 January 2018
08 Jan 2018 MR01 Registration of charge 021994500027, created on 5 January 2018
03 Jan 2018 AA Audited abridged accounts made up to 31 March 2017
18 Sep 2017 CS01 Confirmation statement made on 6 September 2017 with updates
21 Aug 2017 CH01 Director's details changed for Mr Matthew John Whitter on 1 July 2017
13 Jul 2017 CH01 Director's details changed for Mr Matthew John Whitter on 1 July 2017
04 Jan 2017 AA Accounts for a small company made up to 31 March 2016
10 Nov 2016 MR01 Registration of charge 021994500025, created on 10 November 2016
07 Sep 2016 CS01 Confirmation statement made on 6 September 2016 with updates
02 Sep 2016 CH01 Director's details changed for Mr Matthew John Whitter on 30 August 2016
12 Jan 2016 AA Accounts for a small company made up to 31 March 2015
25 Sep 2015 AR01 Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 5,002
22 Sep 2015 CH03 Secretary's details changed for Miss Sally Ann Whitter on 1 July 2015
03 Mar 2015 MR01 Registration of charge 021994500024, created on 27 February 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
12 Jan 2015 AA Accounts for a small company made up to 31 March 2014
15 Sep 2014 AR01 Annual return made up to 6 September 2014 with full list of shareholders
06 Mar 2014 AP01 Appointment of Mr Matthew John Whitter as a director
04 Jan 2014 AA Accounts for a small company made up to 31 March 2013
17 Dec 2013 MR01 Registration of charge 021994500023
09 Sep 2013 AR01 Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2013-09-09
  • GBP 5,002
22 Aug 2013 MR01 Registration of charge 021994500022
05 Jan 2013 AA Accounts for a small company made up to 31 March 2012
05 Oct 2012 AR01 Annual return made up to 6 September 2012 with full list of shareholders
17 May 2012 MG01 Particulars of a mortgage or charge / charge no: 21