- Company Overview for TIME HOLDCO LIMITED (12845021)
- Filing history for TIME HOLDCO LIMITED (12845021)
- People for TIME HOLDCO LIMITED (12845021)
- Charges for TIME HOLDCO LIMITED (12845021)
- More for TIME HOLDCO LIMITED (12845021)
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) |
---|---|---|---|
28 Jun 2024 | TM01 | Termination of appointment of Robert Lee Jack Bull as a director on 1 December 2023 | |
16 Apr 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Sep 2023 | CS01 | Confirmation statement made on 27 August 2023 with updates | |
01 Jun 2023 | AA01 | Previous accounting period extended from 30 November 2022 to 31 March 2023 | |
31 May 2023 | AA | Audit exemption subsidiary accounts made up to 30 November 2021 | |
31 May 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/11/21 | |
31 May 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/11/21 | |
31 May 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/11/21 | |
21 Feb 2023 | MR01 | Registration of charge 128450210005, created on 17 February 2023 | |
21 Nov 2022 | AP01 | Appointment of Mr Jason Mark Williams as a director on 18 November 2022 | |
07 Oct 2022 | MR01 | Registration of charge 128450210004, created on 30 September 2022 | |
01 Sep 2022 | CS01 | Confirmation statement made on 27 August 2022 with updates | |
28 Mar 2022 | MR01 | Registration of charge 128450210003, created on 18 March 2022 | |
05 Jan 2022 | CH01 | Director's details changed for Mr Robert Lee Jack Bull on 1 December 2021 | |
09 Dec 2021 | MR01 | Registration of charge 128450210002, created on 3 December 2021 | |
06 Dec 2021 | MR04 | Satisfaction of charge 128450210001 in full | |
02 Dec 2021 | AA | Full accounts made up to 30 November 2020 | |
27 Aug 2021 | CS01 | Confirmation statement made on 27 August 2021 with updates | |
12 Aug 2021 | PSC05 | Change of details for Time Topco Limited as a person with significant control on 1 August 2021 | |
12 Aug 2021 | AD01 | Registered office address changed from Royalelife 1550 Parkway Whiteley Fareham Hampshire PO15 7AG England to Royale House 1550 Parkway Whiteley Fareham Hampshire PO15 7AG on 12 August 2021 | |
19 May 2021 | PSC05 | Change of details for Time Topco Limited as a person with significant control on 19 May 2021 | |
19 May 2021 | AD01 | Registered office address changed from Royale House Southwick Road North Boarhunt Fareham PO17 6JN England to Royalelife 1550 Parkway Whiteley Fareham Hampshire PO15 7AG on 19 May 2021 | |
07 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
07 Jan 2021 | MA | Memorandum and Articles of Association |