GIVE US TIME

Company Documents

DateDescription
10/06/2510 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

25/04/2525 April 2025 Director's details changed for Mr Matthew Oliver Rogers on 2025-04-14

View Document

10/04/2510 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

23/10/2423 October 2024 Appointment of Mrs Katherine Rachel Kennedy as a director on 2024-10-15

View Document

02/10/242 October 2024 Appointment of Mr Andrew Philip White as a director on 2024-10-02

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

04/06/244 June 2024 Termination of appointment of Jagjeet Singh-Sohal as a director on 2024-05-31

View Document

19/04/2419 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

18/01/2418 January 2024 Appointment of Ms Jacqueline Maud Ulrich Forsennius as a director on 2024-01-16

View Document

15/11/2315 November 2023 Termination of appointment of Heledd Kendrick as a director on 2023-11-14

View Document

06/09/236 September 2023 Director's details changed for Mr Leslie Coombes on 2023-09-06

View Document

06/09/236 September 2023 Appointment of Mr Leslie Coombes as a director on 2023-09-06

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

27/04/2327 April 2023 Termination of appointment of James Joseph Pearson as a director on 2023-04-25

View Document

10/03/2310 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

11/05/2211 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

07/12/217 December 2021 Registered office address changed from C/O Give Us Time 73 Great Titchfield Street Black Arts Media London W1W 6rd England to 81 Great Titchfield Street London W1W 6rd on 2021-12-07

View Document

08/10/218 October 2021 Appointment of Mrs Heledd Kendrick as a director on 2021-10-01

View Document

29/08/1929 August 2019 ADOPT ARTICLES 15/07/2019

View Document

06/06/196 June 2019 APPOINTMENT TERMINATED, DIRECTOR BELINDA DELUCY MCKEEVE

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

14/03/1914 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

18/12/1818 December 2018 DIRECTOR APPOINTED MR ANDREW GRAHAM MACKIE

View Document

11/10/1811 October 2018 NOTIFICATION OF PSC STATEMENT ON 11/10/2018

View Document

06/09/186 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MELVILLE PARKINSON / 05/09/2018

View Document

06/09/186 September 2018 DIRECTOR APPOINTED MR MATTHEW OLIVER ROGERS

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

29/05/1829 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

18/01/1818 January 2018 APPOINTMENT TERMINATED, DIRECTOR KITTY SPENCER

View Document

09/01/189 January 2018 ADOPT ARTICLES 07/12/2017

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, NO UPDATES

View Document

01/03/171 March 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

22/02/1722 February 2017 DIRECTOR APPOINTED MR SEAN TAYLOR

View Document

07/10/167 October 2016 REGISTERED OFFICE CHANGED ON 07/10/2016 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

09/06/169 June 2016 08/06/16 NO MEMBER LIST

View Document

08/06/168 June 2016 DIRECTOR APPOINTED MR JAMES JOSEPH PEARSON

View Document

08/06/168 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MELVILLE PARKINSON / 08/06/2016

View Document

08/06/168 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS BELINDA DELUCY MCKEEVE / 08/06/2016

View Document

22/04/1622 April 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

09/07/159 July 2015 REGISTERED OFFICE CHANGED ON 09/07/2015 FROM C/O ROOM 406 20 HANOVER SQUARE LONDON W1S 1JY

View Document

04/06/154 June 2015 04/06/15 NO MEMBER LIST

View Document

10/03/1510 March 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

09/02/159 February 2015 DIRECTOR APPOINTED LADY KITTY ELEANOR SPENCER

View Document

20/01/1520 January 2015 REGISTERED OFFICE CHANGED ON 20/01/2015 FROM C/O STREETS ACCOUNTANTS CHARTER HOUSE CHARTER HOUSE 62-64 HILLS ROAD CAMBRIDGE CB2 1LA ENGLAND

View Document

05/08/145 August 2014 REGISTERED OFFICE CHANGED ON 05/08/2014 FROM 50 ALBEMARLE STREET LONDON W1S 5BD

View Document

17/06/1417 June 2014 04/06/14 NO MEMBER LIST

View Document

09/06/149 June 2014 APPOINTMENT TERMINATED, DIRECTOR ALI POPLE

View Document

18/02/1418 February 2014 DIRECTOR APPOINTED MR PHILIP WATSON

View Document

24/01/1424 January 2014 CURREXT FROM 30/06/2014 TO 30/09/2014

View Document

04/06/134 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information