THE TIME + SPACE CO. LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/11/241 November 2024 | Resolutions |
29/10/2429 October 2024 | Registered office address changed from 101 New Cavendish Street 1st Floor South London W1W 6XH United Kingdom to C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL on 2024-10-29 |
29/10/2429 October 2024 | Statement of affairs |
29/10/2429 October 2024 | Appointment of a voluntary liquidator |
18/06/2418 June 2024 | Certificate of change of name |
16/06/2416 June 2024 | Certificate of change of name |
07/06/247 June 2024 | Current accounting period extended from 2024-03-31 to 2024-09-30 |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-03-31 |
20/03/2420 March 2024 | Change of details for Back to the Future Holdings Limited as a person with significant control on 2024-02-16 |
20/03/2420 March 2024 | Confirmation statement made on 2024-03-15 with updates |
18/07/2318 July 2023 | Previous accounting period shortened from 2023-04-28 to 2023-03-31 |
13/04/2313 April 2023 | Change of details for Back to the Future Holdings Limited as a person with significant control on 2023-04-13 |
04/04/234 April 2023 | Registered office address changed from First Floor South 101 New Cavendish Street London W1W 6XH England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2023-04-04 |
03/04/233 April 2023 | Registered office address changed from 64 New Cavendish Street London W1G 8TB England to First Floor South 101 New Cavendish Street London W1W 6XH on 2023-04-03 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/03/2315 March 2023 | Confirmation statement made on 2023-03-15 with updates |
15/03/2315 March 2023 | Notification of Back to the Future Holdings Limited as a person with significant control on 2023-03-13 |
15/03/2315 March 2023 | Cessation of Caroline Read as a person with significant control on 2023-03-13 |
15/03/2315 March 2023 | Cessation of Piers Daniel Read as a person with significant control on 2023-03-13 |
04/01/234 January 2023 | Total exemption full accounts made up to 2022-04-30 |
28/11/2228 November 2022 | Total exemption full accounts made up to 2021-04-30 |
26/10/2226 October 2022 | Confirmation statement made on 2022-10-26 with no updates |
01/10/221 October 2022 | Compulsory strike-off action has been discontinued |
01/10/221 October 2022 | Compulsory strike-off action has been discontinued |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
30/04/2230 April 2022 | Termination of appointment of Caroline Read as a director on 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
30/04/2230 April 2022 | Termination of appointment of Barry Read as a secretary on 2022-04-30 |
29/04/2229 April 2022 | Current accounting period shortened from 2021-04-29 to 2021-04-28 |
31/01/2231 January 2022 | Previous accounting period shortened from 2021-04-30 to 2021-04-29 |
19/11/2119 November 2021 | Confirmation statement made on 2021-11-06 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
29/04/2129 April 2021 | 30/04/20 TOTAL EXEMPTION FULL |
26/11/2026 November 2020 | CONFIRMATION STATEMENT MADE ON 06/11/20, NO UPDATES |
20/11/2020 November 2020 | REGISTERED OFFICE CHANGED ON 20/11/2020 FROM 1 COLDBATH SQUARE LONDON EC1R 5HL ENGLAND |
20/11/2020 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE READ / 19/11/2020 |
20/11/2020 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR PIERS DANIEL READ / 19/11/2020 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
26/02/2026 February 2020 | CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES |
05/02/205 February 2020 | DISS40 (DISS40(SOAD)) |
04/02/204 February 2020 | FIRST GAZETTE |
31/01/2031 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
05/11/195 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE READ / 15/02/2019 |
05/11/195 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PIERS DANIEL READ / 15/02/2019 |
05/11/195 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PIERS DANIEL READ / 04/09/2019 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
07/01/197 January 2019 | REGISTERED OFFICE CHANGED ON 07/01/2019 FROM 10 ST. NEOTS ROAD SANDY SG19 1LB ENGLAND |
09/11/189 November 2018 | CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES |
29/10/1829 October 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
21/11/1721 November 2017 | 30/04/17 TOTAL EXEMPTION FULL |
21/11/1721 November 2017 | PREVSHO FROM 31/05/2017 TO 30/04/2017 |
08/11/178 November 2017 | CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES |
06/11/176 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR PIERS DANIEL READ / 06/11/2017 |
06/11/176 November 2017 | SECRETARY'S CHANGE OF PARTICULARS / MR BARRY READ / 06/11/2017 |
29/09/1729 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR PIERS DANIEL READ / 29/09/2017 |
02/06/172 June 2017 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
24/10/1624 October 2016 | 24/05/16 STATEMENT OF CAPITAL GBP 10 |
18/10/1618 October 2016 | DIRECTOR APPOINTED MRS CAROLINE READ |
18/10/1618 October 2016 | REGISTERED OFFICE CHANGED ON 18/10/2016 FROM 12 BOURNE ROAD LONDON N8 9HJ UNITED KINGDOM |
24/05/1624 May 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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