THE TIME GROUP LTD

Company Documents

DateDescription
24/05/2524 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

13/01/2513 January 2025 Appointment of Mr Benjamin Peter Dodds as a director on 2025-01-02

View Document

13/01/2513 January 2025 Termination of appointment of David Arthur Raggett as a director on 2025-01-02

View Document

30/09/2430 September 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

30/09/2430 September 2024

View Document

02/07/242 July 2024 Termination of appointment of Tim Wood as a director on 2024-06-30

View Document

15/06/2415 June 2024

View Document

15/06/2415 June 2024

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

08/03/248 March 2024 Registered office address changed from The Old Courthouse London Road Grantham NG31 6HR England to 2 st Stephens Court St. Stephens Road Bournemouth BH2 6LA on 2024-03-08

View Document

08/03/248 March 2024 Termination of appointment of Louise Joan George as a director on 2024-03-07

View Document

08/03/248 March 2024 Appointment of Mr Gareth Meirion Samples as a director on 2024-03-07

View Document

08/03/248 March 2024 Appointment of Mr David Arthur Raggett as a director on 2024-03-07

View Document

03/10/233 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

03/10/233 October 2023

View Document

21/07/2321 July 2023

View Document

21/07/2321 July 2023

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-10 with updates

View Document

12/04/2312 April 2023 Previous accounting period extended from 2022-07-31 to 2022-12-31

View Document

02/11/222 November 2022 Termination of appointment of Deborah Jayne Sorra as a director on 2022-07-31

View Document

02/11/222 November 2022 Termination of appointment of Jonathan Brennen as a director on 2022-07-31

View Document

02/11/222 November 2022 Registered office address changed from C/O Dpc Accountants Stone House Stone Road Business Park Stoke on Trent Staffordshire ST4 6SR England to The Old Courthouse London Road Grantham NG31 6HR on 2022-11-02

View Document

13/05/2213 May 2022 Resolutions

View Document

13/05/2213 May 2022 Resolutions

View Document

12/05/2212 May 2022 Change of share class name or designation

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-10 with updates

View Document

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/07/2119 July 2021 Change of details for Mr Jonathan Brennen as a person with significant control on 2021-07-09

View Document

19/07/2119 July 2021 Director's details changed for Mr Jonathan Brennen on 2021-07-09

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES

View Document

16/01/2016 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

07/11/197 November 2019 REGISTERED OFFICE CHANGED ON 07/11/2019 FROM C/O D P C VERNON ROAD STOKE-ON-TRENT ST4 2QY UNITED KINGDOM

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES

View Document

05/02/195 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

18/06/1818 June 2018 ADOPT ARTICLES 27/04/2018

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES

View Document

15/03/1815 March 2018 PREVEXT FROM 30/06/2017 TO 31/07/2017

View Document

14/03/1814 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

10/01/1810 January 2018 PSC'S CHANGE OF PARTICULARS / MS DEBORAH PARKER / 21/02/2017

View Document

10/01/1810 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS DEBORAH PARKER / 21/02/2017

View Document

14/12/1714 December 2017 CURRSHO FROM 31/03/2017 TO 30/06/2016

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

14/07/1614 July 2016 27/05/16 STATEMENT OF CAPITAL GBP 202

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/03/1623 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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