TESTIME LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 17/10/2517 October 2025 New | Confirmation statement made on 2025-10-04 with no updates |
| 31/07/2531 July 2025 | Total exemption full accounts made up to 2024-10-31 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 04/10/244 October 2024 | Confirmation statement made on 2024-10-04 with no updates |
| 08/05/248 May 2024 | Total exemption full accounts made up to 2023-10-31 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 27/10/2327 October 2023 | Confirmation statement made on 2023-10-04 with no updates |
| 31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 05/10/225 October 2022 | Confirmation statement made on 2022-10-04 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 15/10/2115 October 2021 | Confirmation statement made on 2021-10-04 with no updates |
| 15/07/2115 July 2021 | Compulsory strike-off action has been discontinued |
| 15/07/2115 July 2021 | Compulsory strike-off action has been discontinued |
| 14/07/2114 July 2021 | Confirmation statement made on 2020-10-04 with no updates |
| 06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
| 06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
| 23/02/2123 February 2021 | DISS40 (DISS40(SOAD)) |
| 21/02/2121 February 2021 | 31/10/20 UNAUDITED ABRIDGED |
| 06/02/216 February 2021 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 19/01/2119 January 2021 | FIRST GAZETTE |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 23/08/2023 August 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 05/10/195 October 2019 | DISS40 (DISS40(SOAD)) |
| 04/10/194 October 2019 | CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES |
| 01/10/191 October 2019 | FIRST GAZETTE |
| 18/10/1818 October 2018 | CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES |
| 31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 25/07/1825 July 2018 | PSC'S CHANGE OF PARTICULARS / MR ELEPH KWONG / 01/07/2016 |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES |
| 31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 02/12/162 December 2016 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 03/05/163 May 2016 | REGISTERED OFFICE CHANGED ON 03/05/2016 FROM 30 WORTHING ROAD HORSHAM WEST SUSSEX RH12 1SL |
| 03/05/163 May 2016 | REGISTERED OFFICE CHANGED ON 03/05/2016 FROM 268 BATH ROAD SLOUGH SL1 4DX ENGLAND |
| 15/01/1615 January 2016 | APPOINTMENT TERMINATED, DIRECTOR JOEY NEALE-JENNINGS |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 26/10/1526 October 2015 | Annual return made up to 4 October 2015 with full list of shareholders |
| 27/07/1527 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 14/01/1514 January 2015 | REGISTERED OFFICE CHANGED ON 14/01/2015 FROM THE COURTYARD 30 WORTHING ROAD HORSHAM WEST SUSSEX RH12 1SL ENGLAND |
| 21/11/1421 November 2014 | REGISTERED OFFICE CHANGED ON 21/11/2014 FROM SUITE 20 THE COURTYARD 30 WORTHING ROAD HORSHAM WEST SUSSEX RH12 1SL |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 07/10/147 October 2014 | Annual return made up to 4 October 2014 with full list of shareholders |
| 19/05/1419 May 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 04/10/134 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOEY NEALE-JENNINGS / 01/04/2013 |
| 04/10/134 October 2013 | Annual return made up to 4 October 2013 with full list of shareholders |
| 24/06/1324 June 2013 | REGISTERED OFFICE CHANGED ON 24/06/2013 FROM 67 WINGATE SQUARE LONDON UNITED KINGDOM |
| 21/06/1321 June 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 |
| 24/04/1324 April 2013 | |
| 22/11/1222 November 2012 | Annual return made up to 4 October 2012 with full list of shareholders |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 15/10/1215 October 2012 | DIRECTOR APPOINTED MR JOEY NEALE-JENNINGS |
| 02/04/122 April 2012 | REGISTERED OFFICE CHANGED ON 02/04/2012 FROM 10F 31A WYNDHAM STREET HONG KONGHONG KONG |
| 04/10/114 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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