Advanced company searchLink opens in new window

TIMES BOOKS LIMITED

Company number 02340600

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)
15 Mar 2024 AA Micro company accounts made up to 30 June 2023
15 Dec 2023 CS01 Confirmation statement made on 5 December 2023 with no updates
13 Mar 2023 AA Micro company accounts made up to 30 June 2022
09 Dec 2022 CS01 Confirmation statement made on 5 December 2022 with no updates
15 Mar 2022 AA Micro company accounts made up to 30 June 2021
07 Dec 2021 CS01 Confirmation statement made on 5 December 2021 with no updates
25 Jun 2021 AA Accounts for a dormant company made up to 30 June 2020
07 Dec 2020 CS01 Confirmation statement made on 5 December 2020 with no updates
24 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
05 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with no updates
04 Apr 2019 AA Accounts for a dormant company made up to 30 June 2018
05 Dec 2018 CS01 Confirmation statement made on 5 December 2018 with no updates
04 Apr 2018 AA Accounts for a dormant company made up to 30 June 2017
05 Dec 2017 CS01 Confirmation statement made on 5 December 2017 with no updates
25 Jan 2017 AA Total exemption full accounts made up to 30 June 2016
05 Dec 2016 CS01 Confirmation statement made on 5 December 2016 with updates
01 Dec 2016 AP01 Appointment of Mr David Peter Alford as a director on 1 December 2016
01 Dec 2016 TM01 Termination of appointment of Edmund Alexander Kielbasiewicz as a director on 1 December 2016
01 Dec 2016 AP03 Appointment of Mr Simon Dowson-Collins as a secretary on 1 December 2016
01 Dec 2016 TM02 Termination of appointment of Edmund Alexander Kielbasiewicz as a secretary on 1 December 2016
29 Jan 2016 AA Accounts for a dormant company made up to 30 June 2015
07 Dec 2015 AR01 Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2
07 Dec 2015 CH01 Director's details changed for Mr Charles George Mariner Redmayne on 16 January 2015
09 Jul 2015 CH01 Director's details changed for Mr Simon Dowson-Collins on 16 January 2015
16 Jan 2015 AD01 Registered office address changed from 77-85 Fulham Palace Road Hammersmith London W6 8JB to 1 London Bridge Street London SE1 9GF on 16 January 2015