Advanced company searchLink opens in new window

TIME 4 SOCIAL CHANGE LIMITED

Company number 08414676

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
27 Feb 2020 DS01 Application to strike the company off the register
22 Feb 2020 CS01 Confirmation statement made on 20 February 2020 with no updates
22 Feb 2020 AA Micro company accounts made up to 21 February 2020
24 Feb 2019 AA Micro company accounts made up to 21 February 2019
22 Feb 2019 CS01 Confirmation statement made on 20 February 2019 with no updates
23 Feb 2018 AA Micro company accounts made up to 21 February 2018
23 Feb 2018 CS01 Confirmation statement made on 21 February 2018 with no updates
06 Mar 2017 AA Micro company accounts made up to 21 February 2017
28 Feb 2017 CS01 Confirmation statement made on 21 February 2017 with updates
27 Feb 2017 AA01 Previous accounting period shortened from 28 February 2017 to 21 February 2017
12 Oct 2016 TM01 Termination of appointment of Laura Anne Challis as a director on 12 October 2016
12 Oct 2016 AP01 Appointment of Mr Peter John Challis as a director on 12 October 2016
04 Apr 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
02 Mar 2016 AA Micro company accounts made up to 28 February 2016
08 Jul 2015 TM01 Termination of appointment of Peter John Challis as a director on 7 July 2015
08 Jul 2015 AP01 Appointment of Miss Laura Anne Challis as a director on 1 June 2015
30 Mar 2015 AA Total exemption small company accounts made up to 28 February 2015
23 Feb 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
11 Nov 2014 AD01 Registered office address changed from 154 Reynard Way Northampton NN2 8QY to 1 Elswith Close Grove Wantage Oxfordshire OX12 0BT on 11 November 2014
08 Aug 2014 AA Micro company accounts made up to 28 February 2014
23 Feb 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-02-23
  • GBP 1
21 Feb 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted