- Company Overview for TIMETASTIC LTD (09236149)
- Filing history for TIMETASTIC LTD (09236149)
- People for TIMETASTIC LTD (09236149)
- More for TIMETASTIC LTD (09236149)
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
|
|
25 May 2023 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
20 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
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 |