Advanced company searchLink opens in new window

TIME STORES EUROPE LIMITED

Company number 08847303

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 Oct 2019 AA Micro company accounts made up to 31 January 2019
16 Jan 2019 CS01 Confirmation statement made on 16 January 2019 with no updates
30 Oct 2018 AA Micro company accounts made up to 31 January 2018
04 Feb 2018 CS01 Confirmation statement made on 16 January 2018 with no updates
10 Jan 2018 AD01 Registered office address changed from Unit 16 Windmill Lane Industrial Estate Denton Manchester M34 3RB England to 58 Woodheys Drive Sale M33 4JD on 10 January 2018
31 Oct 2017 AA Micro company accounts made up to 31 January 2017
27 Jan 2017 CS01 Confirmation statement made on 16 January 2017 with updates
30 Nov 2016 AA Total exemption small company accounts made up to 31 January 2016
30 Nov 2016 AA01 Previous accounting period shortened from 29 February 2016 to 31 January 2016
31 Oct 2016 AA01 Previous accounting period extended from 31 January 2016 to 29 February 2016
15 Feb 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
18 Nov 2015 AD01 Registered office address changed from 58 Woodheys Drive Sale Cheshire M33 4JD England to Unit 16 Windmill Lane Industrial Estate Denton Manchester M34 3RB on 18 November 2015
09 Nov 2015 AA Total exemption small company accounts made up to 31 January 2015
23 Oct 2015 AD01 Registered office address changed from Alexandra House 27 Warren Street Stockport Cheshire SK1 1UD to 58 Woodheys Drive Sale Cheshire M33 4JD on 23 October 2015
01 Mar 2015 AR01 Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-03-01
  • GBP 1
22 Jan 2015 AD01 Registered office address changed from 58 Woodheys Drive Sale Cheshire M33 4JD England to Alexandra House 27 Warren Street Stockport Cheshire SK1 1UD on 22 January 2015
17 Jan 2015 AD01 Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR England to 58 Woodheys Drive Sale Cheshire M33 4JD on 17 January 2015
16 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-16
  • GBP 1