- Company Overview for TRADING TIME LTD (06956935)
- Filing history for TRADING TIME LTD (06956935)
- People for TRADING TIME LTD (06956935)
- More for TRADING TIME LTD (06956935)
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) |
---|---|---|---|
14 Oct 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
10 Jul 2024 | CS01 | Confirmation statement made on 9 July 2024 with no updates | |
06 Jan 2024 | PSC04 | Change of details for Mrs Joanne Pauline Downey as a person with significant control on 5 January 2024 | |
05 Jan 2024 | CH01 | Director's details changed for Mrs Joanne Pauline Downey on 5 January 2024 | |
05 Jan 2024 | CH01 | Director's details changed for Mr Shaun Christopher Downey on 5 January 2024 | |
05 Jan 2024 | PSC04 | Change of details for Mr Shaun Christopher Downey as a person with significant control on 5 January 2024 | |
05 Jan 2024 | PSC04 | Change of details for Mrs Joanne Pauline Downey as a person with significant control on 5 January 2024 | |
05 Jan 2024 | AD01 | Registered office address changed from 50 Princes Street Ipswich Suffolk IP1 1RJ England to 1 Burgess Drove Waterbeach Cambridge CB25 9LL on 5 January 2024 | |
20 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
13 Jul 2023 | CS01 | Confirmation statement made on 9 July 2023 with no updates | |
29 Mar 2023 | CH01 | Director's details changed for Mr Shaun Christopher Downey on 29 March 2023 | |
29 Mar 2023 | CH03 | Secretary's details changed for Mrs Joanne Pauline Downey on 29 March 2023 | |
29 Mar 2023 | PSC04 | Change of details for Mr Shaun Christopher Downey as a person with significant control on 29 March 2023 | |
29 Mar 2023 | PSC04 | Change of details for Mrs Joanne Pauline Downey as a person with significant control on 29 March 2023 | |
29 Mar 2023 | AD01 | Registered office address changed from 1 Burgess Drove Waterbeach Cambridge CB25 9LL England to 50 Princes Street Ipswich Suffolk IP1 1RJ on 29 March 2023 | |
22 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
10 Jul 2022 | CS01 | Confirmation statement made on 9 July 2022 with no updates | |
20 Jun 2022 | AD01 | Registered office address changed from 11 Ashton Drive Enderby Leicester LE19 4BA England to 1 Burgess Drove Waterbeach Cambridge CB25 9LL on 20 June 2022 | |
07 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
09 Jul 2021 | CS01 | Confirmation statement made on 9 July 2021 with no updates | |
01 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
27 Jul 2020 | AP01 | Appointment of Mrs Joanne Pauline Downey as a director on 27 July 2020 | |
09 Jul 2020 | CS01 | Confirmation statement made on 9 July 2020 with no updates | |
14 May 2020 | AD01 | Registered office address changed from C/O Tollingtons Accountants Limited 1 Kingsway Leicester LE3 2JL England to 11 Ashton Drive Enderby Leicester LE19 4BA on 14 May 2020 | |
04 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 |