ABOUT TIME DESIGN LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Unaudited abridged accounts made up to 2024-12-31

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-18 with no updates

View Document

14/03/2514 March 2025 Termination of appointment of James Wesley Barnham as a director on 2024-04-29

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/04/2418 April 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/12/2311 December 2023 Cessation of Michael Craig Stoddart as a person with significant control on 2023-01-19

View Document

11/12/2311 December 2023 Notification of Packard Nominees Limited as a person with significant control on 2023-01-19

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-24 with updates

View Document

29/09/2329 September 2023 Notification of Charlotte Saunders as a person with significant control on 2023-02-05

View Document

31/05/2331 May 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

09/05/239 May 2023 Termination of appointment of Kathleen Susan Saunders as a director on 2023-02-05

View Document

09/05/239 May 2023 Cessation of Kathleen Susan Saunders as a person with significant control on 2023-02-05

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

09/02/239 February 2023 Termination of appointment of Michael Craig Stoddart as a director on 2023-01-19

View Document

01/02/231 February 2023 Resolutions

View Document

01/02/231 February 2023

View Document

01/02/231 February 2023

View Document

01/02/231 February 2023 Statement of capital on 2023-02-01

View Document

01/02/231 February 2023 Resolutions

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/06/219 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

26/03/2126 March 2021 CONFIRMATION STATEMENT MADE ON 06/02/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/05/2020 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/10/1923 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHLEEN SUSAN SAUNDERS

View Document

22/10/1922 October 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL CRAIG STODDART / 09/10/2019

View Document

14/06/1914 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/04/1911 April 2019 REGISTERED OFFICE CHANGED ON 11/04/2019 FROM 26 CHURCH STREET BISHOPS STORTFORD HERTFORDSHIRE CM23 2LY

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/09/186 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES

View Document

04/01/184 January 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL CRAIG STODDART / 29/06/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/07/173 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/01/1613 January 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/04/1523 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/01/158 January 2015 Annual return made up to 22 December 2014 with full list of shareholders

View Document

13/06/1413 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/01/1415 January 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

19/07/1319 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/01/139 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

09/01/139 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CRAIG STODDART / 01/01/2013

View Document

09/01/139 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN LAWRENCE SECCOMBE / 01/01/2013

View Document

09/01/139 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHLEEN SUSAN SAUNDERS / 01/01/2012

View Document

09/01/139 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WESLEY BARNHAM / 01/01/2012

View Document

15/08/1215 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/01/1211 January 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

12/10/1112 October 2011 DIRECTOR APPOINTED MR DARREN STACEY

View Document

08/09/118 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/01/1112 January 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/02/1010 February 2010 27/10/09 STATEMENT OF CAPITAL GBP 1475.04

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CRAIG STODDART / 04/02/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WESLEY BARNHAM / 04/02/2010

View Document

10/02/1010 February 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

10/02/1010 February 2010 17/12/09 STATEMENT OF CAPITAL GBP 2758.38

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN SAUNDERS / 04/02/2010

View Document

17/06/0917 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATED DIRECTOR IAN SILLETT

View Document

26/03/0926 March 2009 DIRECTOR APPOINTED KATHLEEN SUSAN SAUNDERS

View Document

23/02/0923 February 2009 APPOINTMENT TERMINATED SECRETARY FREDRIKA BARNHAM

View Document

06/01/096 January 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 DIRECTOR APPOINTED JONATHAN LAWRENCE SECCOMBE

View Document

15/10/0815 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/04/0822 April 2008 DIRECTOR APPOINTED MICHAEL CRAIG STODDART

View Document

07/03/087 March 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BARNHAM / 01/02/2007

View Document

28/02/0828 February 2008 SECRETARY'S CHANGE OF PARTICULARS / FREDRIKA NILSSON / 01/02/2007

View Document

03/07/073 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/04/0717 April 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 NC INC ALREADY ADJUSTED 09/02/07

View Document

22/03/0722 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/03/0722 March 2007 NC INC ALREADY ADJUSTED 09/01/07

View Document

20/03/0720 March 2007 SUBDIV 1000 TO 10,000 21/12/05

View Document

06/03/076 March 2007 NC INC ALREADY ADJUSTED 09/01/07

View Document

06/03/076 March 2007 £ NC 1000/1200 09/01/0

View Document

20/02/0720 February 2007 S-DIV 09/01/07

View Document

20/02/0720 February 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

20/02/0720 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/02/0714 February 2007 REGISTERED OFFICE CHANGED ON 14/02/07 FROM: 132 BURNT ASH ROAD LEE LONDON SE12 8PU

View Document

11/12/0611 December 2006 NEW DIRECTOR APPOINTED

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/02/067 February 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 S-DIV 21/12/05

View Document

06/01/056 January 2005 SECRETARY RESIGNED

View Document

22/12/0422 December 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company