- 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) |
---|---|---|---|
24 May 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
06 Oct 2021 | CS01 | Confirmation statement made on 26 September 2021 with no updates | |
25 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
06 May 2021 | MA | Memorandum and Articles of Association | |
06 May 2021 | RESOLUTIONS |
Resolutions
|
|
06 May 2021 | CC04 | Statement of company's objects | |
23 Apr 2021 | CH03 | Secretary's details changed for Mr Gary Bury on 23 April 2021 | |
09 Oct 2020 | CS01 | Confirmation statement made on 26 September 2020 with updates | |
08 Sep 2020 | AA | Micro company accounts made up to 30 September 2019 | |
16 Jan 2020 | SH08 | Change of share class name or designation | |
23 Oct 2019 | AP01 | Appointment of Mr Matthew Roberts as a director on 23 October 2019 | |
14 Oct 2019 | CS01 | Confirmation statement made on 26 September 2019 with no updates | |
11 Apr 2019 | CH03 | Secretary's details changed for Mr Gary Bury on 11 April 2019 | |
11 Apr 2019 | AD01 | Registered office address changed from , 225 Ryebank Road, Chorlton Cum Hardy, Manchester, M21 9LU to Kings Court Water Lane Wilmslow Cheshire SK9 5AR on 11 April 2019 | |
29 Mar 2019 | AA | Micro company accounts made up to 30 September 2018 | |
29 Oct 2018 | CS01 | Confirmation statement made on 26 September 2018 with no updates | |
19 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
31 Oct 2017 | CS01 | Confirmation statement made on 26 September 2017 with no updates | |
31 Oct 2016 | AA | Micro company accounts made up to 30 September 2016 | |
11 Oct 2016 | CS01 | Confirmation statement made on 26 September 2016 with updates | |
24 Jun 2016 | AA | Micro company accounts made up to 30 September 2015 | |
21 Oct 2015 | AR01 |
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-21
|
|
17 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 31 March 2015
|
|
09 Oct 2014 | CH03 | Secretary's details changed for Mr Gary Gary Bury on 26 September 2014 | |
09 Oct 2014 | CERTNM |
Company name changed oakroyd LTD\certificate issued on 09/10/14
|