- Company Overview for TIME STORES EUROPE LIMITED (08847303)
- Filing history for TIME STORES EUROPE LIMITED (08847303)
- People for TIME STORES EUROPE LIMITED (08847303)
- More for TIME STORES EUROPE LIMITED (08847303)
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
|
|
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
|
|
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
|