Advanced company searchLink opens in new window

TIME FINANCIAL PLANNING LIMITED

Company number 07187798

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)
11 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Jan 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Jan 2021 MA Memorandum and Articles of Association
18 Jan 2021 SH10 Particulars of variation of rights attached to shares
30 Oct 2020 AA Micro company accounts made up to 31 March 2020
08 Sep 2020 PSC04 Change of details for Mr Timothy John Embleton as a person with significant control on 13 March 2020
20 Jul 2020 CH01 Director's details changed for Mr Timothy John Embleton on 20 July 2020
20 Jul 2020 CH01 Director's details changed for Mrs Jayne Louise Embleton on 20 July 2020
16 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with no updates
19 Dec 2019 AA Micro company accounts made up to 31 March 2019
01 Apr 2019 CS01 Confirmation statement made on 12 March 2019 with no updates
23 Nov 2018 AA Micro company accounts made up to 31 March 2018
14 Mar 2018 CS01 Confirmation statement made on 12 March 2018 with no updates
06 Nov 2017 AA Micro company accounts made up to 31 March 2017
16 Mar 2017 CS01 Confirmation statement made on 12 March 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Mar 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 200
16 Dec 2015 CERTNM Company name changed time independent LTD\certificate issued on 16/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-23
16 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Mar 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 200
17 Mar 2015 CH01 Director's details changed for Mr Timothy John Embleton on 12 March 2015
17 Mar 2015 CH01 Director's details changed for Mrs Jayne Louise Embleton on 12 March 2015
10 Feb 2015 AD01 Registered office address changed from 18 Duffield Road Woodley Reading RG5 4RN England to 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 10 February 2015
22 Dec 2014 AD01 Registered office address changed from 18 Duffield Close Woodley Reading Berkshire RG5 4RN United Kingdom to 18 Duffield Road Woodley Reading RG5 4RN on 22 December 2014
16 Oct 2014 AD01 Registered office address changed from 11 Chrysanthemum Drive Shinfield Berkshire RG2 9DQ to 18 Duffield Close Woodley Reading Berkshire RG5 4RN on 16 October 2014