PRECIOUS TIME LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewConfirmation statement made on 2025-08-26 with updates

View Document

22/08/2522 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

28/11/2428 November 2024 Total exemption full accounts made up to 2023-11-30

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-26 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

06/09/236 September 2023 Confirmation statement made on 2023-08-26 with updates

View Document

09/08/239 August 2023 Registered office address changed from 17 Carlisle Street First Floor London W1D 3BU England to 19 the Circle Queen Elizabeth Street London SE1 2JE on 2023-08-09

View Document

10/07/2310 July 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

02/03/222 March 2022 Registered office address changed from 10 Philpot Lane London EC3M 8AA England to 17 Carlisle Street First Floor London W1D 3BU on 2022-03-02

View Document

03/12/213 December 2021 Amended total exemption full accounts made up to 2019-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/11/2027 November 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

17/09/2017 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SACHA PHILIP VODANT

View Document

17/09/2017 September 2020 CESSATION OF PIERRE ILYA SEBASTE AS A PSC

View Document

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 16/09/20, WITH UPDATES

View Document

27/02/2027 February 2020 REGISTERED OFFICE CHANGED ON 27/02/2020 FROM C/O G TEOLI & CO, BALFOUR HOUSE 741 HIGH ROAD NORTH FINCHLEY LONDON N12 0BP UNITED KINGDOM

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

01/09/191 September 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

05/02/195 February 2019 APPOINTMENT TERMINATED, DIRECTOR PIERRE SEBASTE

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

01/09/181 September 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

21/08/1721 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

30/12/1630 December 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

10/12/1510 December 2015 APPOINTMENT TERMINATED, DIRECTOR ERDAL KIRAN

View Document

23/11/1523 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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