Advanced company searchLink opens in new window

TIMETASTIC LTD

Company number 09236149

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)
22 Dec 2024 AA Audit exemption subsidiary accounts made up to 31 December 2023
22 Dec 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
22 Dec 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
22 Dec 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
01 Oct 2024 CS01 Confirmation statement made on 26 September 2024 with no updates
20 May 2024 TM01 Termination of appointment of Gary Martin Bury as a director on 19 May 2024
20 May 2024 TM01 Termination of appointment of Matthew Roberts as a director on 19 May 2024
26 Sep 2023 CS01 Confirmation statement made on 26 September 2023 with updates
13 Jul 2023 AA01 Current accounting period extended from 30 September 2023 to 31 December 2023
25 May 2023 MA Memorandum and Articles of Association
25 May 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 May 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
24 May 2023 AP01 Appointment of Eloise Wann as a director on 19 May 2023
24 May 2023 SH01 Statement of capital following an allotment of shares on 27 April 2023
  • GBP 167
24 May 2023 PSC02 Notification of Citation Holdings Limited as a person with significant control on 19 May 2023
24 May 2023 PSC07 Cessation of Gary Martin Bury as a person with significant control on 19 May 2023
24 May 2023 TM02 Termination of appointment of Gary Martin Bury as a secretary on 19 May 2023
24 May 2023 AD01 Registered office address changed from , Suite 143 19 Lever Street, Manchester, M1 1AN, England to Kings Court Water Lane Wilmslow Cheshire SK9 5AR on 24 May 2023
24 May 2023 AP01 Appointment of Mr Christopher Paul Morris as a director on 19 May 2023
24 May 2023 AP01 Appointment of Mr Matthew Brian Stacey as a director on 19 May 2023
25 Apr 2023 AA Total exemption full accounts made up to 30 September 2022
13 Mar 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
20 Feb 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
20 Feb 2023 SH08 Change of share class name or designation
26 Sep 2022 CS01 Confirmation statement made on 26 September 2022 with no updates