RHYTHM 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
01/10/241 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

13/09/2313 September 2023 Confirmation statement made on 2022-12-03 with no updates

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

24/04/2324 April 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

04/11/224 November 2022 Registered office address changed from Unit C17 Holly Farm Business Park Honiley Kenilworth CV8 1NP England to 12 Victoria Road Barnsley South Yorkshire S70 2BB on 2022-11-04

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 02/09/20, WITH UPDATES

View Document

18/02/2018 February 2020 REGISTERED OFFICE CHANGED ON 18/02/2020 FROM 11 CHESTNUT DRIVE SOUTH NORMANTON ALFRETON DE55 3AH ENGLAND

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

18/12/1918 December 2019 COMPANY NAME CHANGED DP2A LTD CERTIFICATE ISSUED ON 18/12/19

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES

View Document

27/11/1927 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 088718750001

View Document

21/09/1921 September 2019 DIRECTOR APPOINTED MR DAVID JOHN PEARCE

View Document

21/09/1921 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN PEARCE

View Document

21/09/1921 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

21/09/1921 September 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, WITH UPDATES

View Document

29/04/1929 April 2019 COMPANY NAME CHANGED GARTON TECH LTD CERTIFICATE ISSUED ON 29/04/19

View Document

02/02/192 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

20/10/1820 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

03/02/183 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

11/11/1711 November 2017 REGISTERED OFFICE CHANGED ON 11/11/2017 FROM 32-46 KING STREET ALFRETON DE55 7DQ

View Document

30/09/1730 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

04/02/174 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

08/10/168 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, DIRECTOR PETER HALLAM

View Document

01/02/161 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/09/1528 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

13/05/1513 May 2015 COMPANY NAME CHANGED GARTON DISPENSING SERVICES LTD CERTIFICATE ISSUED ON 13/05/15

View Document

25/02/1525 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/01/1431 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information