- Company Overview for TIMESTRIP UK LIMITED (04125343)
- Filing history for TIMESTRIP UK LIMITED (04125343)
- People for TIMESTRIP UK LIMITED (04125343)
- Charges for TIMESTRIP UK LIMITED (04125343)
- More for TIMESTRIP UK LIMITED (04125343)
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) |
---|---|---|---|
04 Jan 2016 | AR01 |
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
20 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
30 Jun 2015 | MR04 | Satisfaction of charge 2 in full | |
28 Jan 2015 | AR01 |
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-01-28
|
|
08 Dec 2014 | AD01 | Registered office address changed from 22 Friars Street Sudbury Suffolk CO10 2AA to 22 Friars Street Sudbury Suffolk CO10 2AA on 8 December 2014 | |
20 Oct 2014 | AD01 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER to 22 Friars Street Sudbury Suffolk CO10 2AA on 20 October 2014 | |
02 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
28 May 2014 | MR04 | Satisfaction of charge 3 in full | |
20 Feb 2014 | TM01 | Termination of appointment of Paul Freedman as a director | |
20 Feb 2014 | TM02 | Termination of appointment of Reuben Isbitsky as a secretary | |
02 Jan 2014 | AR01 |
Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
|
|
20 Nov 2013 | AD01 | Registered office address changed from 90 Long Acre Covent Garden London WC2E 9RZ United Kingdom on 20 November 2013 | |
07 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
07 May 2013 | AA01 | Previous accounting period shortened from 30 June 2013 to 31 December 2012 | |
08 Jan 2013 | AR01 | Annual return made up to 14 December 2012 with full list of shareholders | |
27 Sep 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
07 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
06 Jan 2012 | AR01 | Annual return made up to 14 December 2011 with full list of shareholders | |
21 Nov 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
25 Feb 2011 | AD01 | Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE on 25 February 2011 | |
19 Jan 2011 | TM01 | Termination of appointment of Jonathan Steinberg as a director | |
21 Dec 2010 | AR01 | Annual return made up to 14 December 2010 with full list of shareholders | |
05 Nov 2010 | AA | Full accounts made up to 30 June 2010 | |
14 Jul 2010 | AA01 | Previous accounting period extended from 31 December 2009 to 30 June 2010 | |
06 Jan 2010 | AR01 | Annual return made up to 14 December 2009 with full list of shareholders |