- Company Overview for TIME PARTNERS LIMITED (08364643)
- Filing history for TIME PARTNERS LIMITED (08364643)
- People for TIME PARTNERS LIMITED (08364643)
- Charges for TIME PARTNERS LIMITED (08364643)
- More for TIME PARTNERS LIMITED (08364643)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
22 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 21 October 2021
|
|
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 |