- Company Overview for TIME TEMPERATURE MONITORING LIMITED (05511352)
- Filing history for TIME TEMPERATURE MONITORING LIMITED (05511352)
- People for TIME TEMPERATURE MONITORING LIMITED (05511352)
- More for TIME TEMPERATURE MONITORING LIMITED (05511352)
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) |
---|---|---|---|
21 Sep 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Dec 2020 | TM01 | Termination of appointment of Brian Frederick Sagar as a director on 25 July 2020 | |
03 Aug 2020 | CS01 | Confirmation statement made on 18 July 2020 with no updates | |
29 Apr 2020 | AA | Unaudited abridged accounts made up to 31 July 2019 | |
31 Jul 2019 | CS01 | Confirmation statement made on 18 July 2019 with no updates | |
07 Dec 2018 | AA | Unaudited abridged accounts made up to 31 July 2018 | |
27 Jul 2018 | CS01 | Confirmation statement made on 18 July 2018 with no updates | |
27 Jul 2018 | PSC07 | Cessation of Michael David O'connor as a person with significant control on 20 July 2017 | |
30 Apr 2018 | AA | Unaudited abridged accounts made up to 31 July 2017 | |
27 Jul 2017 | CS01 | Confirmation statement made on 18 July 2017 with no updates | |
26 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
01 Feb 2017 | AD01 | Registered office address changed from Jayem Works Gomm Road High Wycombe Buckinghamshire HP13 7DJ to Hartfield Place 40-44 High Street Northwood Middlesex HA6 1BN on 1 February 2017 | |
08 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 31 July 2015
|
|
08 Aug 2016 | CS01 | Confirmation statement made on 18 July 2016 with updates | |
21 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
11 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 31 July 2015
|
|
11 Feb 2016 | TM01 | Termination of appointment of Blue John Ramsey as a director on 9 February 2016 | |
11 Feb 2016 | TM01 | Termination of appointment of Michael David O'connor as a director on 9 February 2016 | |
09 Sep 2015 | AR01 |
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-09-09
|
|
09 Sep 2015 | CH03 | Secretary's details changed for Veronica Anne Moreland Deasy on 9 September 2015 | |
09 Sep 2015 | CH01 | Director's details changed for Mr Michael David O'connor on 9 September 2015 | |
09 Sep 2015 | CH01 | Director's details changed for Dr Blue John Ramsey on 9 September 2015 | |
09 Sep 2015 | CH01 | Director's details changed for Dr Brian Frederick Sagar on 9 September 2015 | |
09 Sep 2015 | CH01 | Director's details changed for Arnold Glyn Hubbard on 9 September 2015 |