Advanced company searchLink opens in new window

TIME PARTNERS LIMITED

Company number 08364643

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)
17 Jan 2025 CS01 Confirmation statement made on 3 January 2025 with updates
06 Jan 2025 SH01 Statement of capital following an allotment of shares on 29 December 2024
  • GBP 3,756,030
25 Sep 2024 AA Accounts for a small company made up to 31 December 2023
11 Jun 2024 SH01 Statement of capital following an allotment of shares on 4 June 2024
  • GBP 2,756,030
17 Jan 2024 CS01 Confirmation statement made on 3 January 2024 with updates
06 Dec 2023 SH01 Statement of capital following an allotment of shares on 6 December 2023
  • GBP 2,506,030
18 Apr 2023 AA Full accounts made up to 31 December 2022
03 Jan 2023 CS01 Confirmation statement made on 3 January 2023 with updates
15 Dec 2022 AD01 Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to Clutha House 10 Storey's Gate London SW1P 3AY on 15 December 2022
14 Dec 2022 SH01 Statement of capital following an allotment of shares on 9 December 2022
  • GBP 1,506,030
04 Jul 2022 TM01 Termination of appointment of James Murray Grant as a director on 30 June 2022
28 Jun 2022 SH01 Statement of capital following an allotment of shares on 15 June 2022
  • GBP 1,006,030
10 Jun 2022 AP03 Appointment of Mr Stephen Robin Dawson as a secretary on 23 May 2022
27 Apr 2022 AA Full accounts made up to 31 December 2021
04 Jan 2022 CS01 Confirmation statement made on 3 January 2022 with updates
20 Dec 2021 SH01 Statement of capital following an allotment of shares on 10 December 2021
  • GBP 506,030
22 Oct 2021 SH01 Statement of capital following an allotment of shares on 21 October 2021
  • GBP 106,030
05 May 2021 AA Full accounts made up to 31 December 2020
19 Mar 2021 TM01 Termination of appointment of Joanna Lalana Kirby as a director on 19 March 2021
12 Jan 2021 CS01 Confirmation statement made on 3 January 2021 with no updates
06 Nov 2020 MR01 Registration of charge 083646430001, created on 5 November 2020
01 Jun 2020 AP01 Appointment of Mr James Murray Grant as a director on 1 June 2020
29 May 2020 AA Full accounts made up to 31 December 2019
03 Jan 2020 PSC03 Notification of Time Partners Holdings Limited as a person with significant control on 10 April 2019
03 Jan 2020 PSC07 Cessation of Mark Florman as a person with significant control on 10 April 2019