Advanced company searchLink opens in new window

TIME HOLDCO LIMITED

Company number 12845021

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jan 2021 MA Memorandum and Articles of Association