Advanced company searchLink opens in new window

247 TIME LIMITED

Company number 07834046

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)
30 Jan 2019 CS01 Confirmation statement made on 30 January 2019 with updates
07 Dec 2018 TM01 Termination of appointment of Peter John Hoban as a director on 30 November 2018
07 Dec 2018 TM01 Termination of appointment of David Brooks as a director on 30 November 2018
07 Dec 2018 AP01 Appointment of Mr Jonathan James Harston as a director on 30 November 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 11/02/21
07 Dec 2018 AP01 Appointment of Mr Nicholas Stephen Wilson as a director on 30 November 2018
07 Dec 2018 AD01 Registered office address changed from Warren Court Feldspar Close Enderby Leicestershire LE19 4SD England to 2nd Floor 1 Church Road Richmond TW9 2QE on 7 December 2018
07 Dec 2018 TM02 Termination of appointment of Deborah Ann Hoban as a secretary on 30 November 2018
07 Dec 2018 PSC02 Notification of Allocate Software Limited as a person with significant control on 30 November 2018
  • ANNOTATION Clarification a second filed psc was registered on 12.05.2021.
07 Dec 2018 PSC07 Cessation of Peter John Hoban as a person with significant control on 30 November 2018
07 Dec 2018 PSC07 Cessation of Deborah Ann Hoban as a person with significant control on 30 November 2018
07 Dec 2018 PSC07 Cessation of David Brooks as a person with significant control on 30 November 2018
27 Nov 2018 SH08 Change of share class name or designation
30 May 2018 AA Total exemption full accounts made up to 28 February 2018
24 May 2018 CS01 Confirmation statement made on 24 May 2018 with updates
24 Oct 2017 PSC04 Change of details for Mr Peter John Hoban as a person with significant control on 21 October 2017
24 Oct 2017 PSC04 Change of details for Mrs Deborah Ann Hoban as a person with significant control on 21 October 2017
24 Oct 2017 CH01 Director's details changed for Mr Peter John Hoban on 21 October 2017
26 Jul 2017 AA Total exemption small company accounts made up to 28 February 2017
16 Jun 2017 CS01 Confirmation statement made on 24 May 2017 with updates
23 May 2017 CS01 Confirmation statement made on 23 May 2017 with updates
23 May 2017 AP03 Appointment of Mrs Deborah Ann Hoban as a secretary on 23 May 2017
07 Nov 2016 AD01 Registered office address changed from Unit 4 Woodside Court Clayton Wood Rise Leeds LS16 6RF to Warren Court Feldspar Close Enderby Leicestershire LE19 4SD on 7 November 2016
04 Nov 2016 AP01 Appointment of Mr David Brooks as a director on 1 November 2016
20 Jun 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
15 Jun 2016 SH10 Particulars of variation of rights attached to shares