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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 111
17 Apr 2015 SH01 Statement of capital following an allotment of shares on 31 March 2015
  • GBP 111.00
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-09