Advanced company searchLink opens in new window

TIME RIGHT LIMITED

Company number 02889499

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)
06 Jan 2017 AP01 Appointment of Ms Joanne Moore as a director on 7 August 2016
22 Dec 2016 AA Group of companies' accounts made up to 31 March 2016
30 Jun 2016 MR01 Registration of charge 028894990011, created on 29 June 2016
03 Jun 2016 AR01 Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 200
03 May 2016 MR01 Registration of charge 028894990010, created on 29 April 2016
11 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 200
05 Apr 2016 MR01 Registration of charge 028894990009, created on 31 March 2016
12 Feb 2016 AR01 Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 200
22 Dec 2015 AA Group of companies' accounts made up to 31 March 2015
05 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Approval of various agree 12/08/2015
17 Sep 2015 MR04 Satisfaction of charge 7 in full
10 Sep 2015 MR01 Registration of charge 028894990008, created on 8 September 2015
30 Jul 2015 AP01 Appointment of Mr Johnathan Dudley as a director on 30 July 2015
27 Jul 2015 MR04 Satisfaction of charge 5 in full
27 Jul 2015 MR04 Satisfaction of charge 4 in full
27 Jul 2015 MR04 Satisfaction of charge 6 in full
26 May 2015 AP03 Appointment of Ms Joanne Taylor as a secretary on 8 May 2015
26 May 2015 TM01 Termination of appointment of Joanne Taylor as a director on 8 May 2015
26 May 2015 TM01 Termination of appointment of Denyse Elizabeth Tuck as a director on 8 May 2015
26 May 2015 TM02 Termination of appointment of Denyse Elizabeth Tuck as a secretary on 8 May 2015
13 Mar 2015 MR04 Satisfaction of charge 3 in full
30 Jan 2015 AR01 Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 200
30 Dec 2014 AA Group of companies' accounts made up to 31 March 2014
28 Jan 2014 AR01 Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 200
26 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013