THE TIME + SPACE CO. LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/11/241 November 2024 Resolutions

View Document

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

View Document

29/10/2429 October 2024 Statement of affairs

View Document

29/10/2429 October 2024 Appointment of a voluntary liquidator

View Document

18/06/2418 June 2024 Certificate of change of name

View Document

16/06/2416 June 2024 Certificate of change of name

View Document

07/06/247 June 2024 Current accounting period extended from 2024-03-31 to 2024-09-30

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

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

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-15 with updates

View Document

18/07/2318 July 2023 Previous accounting period shortened from 2023-04-28 to 2023-03-31

View Document

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

View Document

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

View Document

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

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/03/2315 March 2023 Confirmation statement made on 2023-03-15 with updates

View Document

15/03/2315 March 2023 Notification of Back to the Future Holdings Limited as a person with significant control on 2023-03-13

View Document

15/03/2315 March 2023 Cessation of Caroline Read as a person with significant control on 2023-03-13

View Document

15/03/2315 March 2023 Cessation of Piers Daniel Read as a person with significant control on 2023-03-13

View Document

04/01/234 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

28/11/2228 November 2022 Total exemption full accounts made up to 2021-04-30

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

01/10/221 October 2022 Compulsory strike-off action has been discontinued

View Document

01/10/221 October 2022 Compulsory strike-off action has been discontinued

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

30/04/2230 April 2022 Termination of appointment of Caroline Read as a director on 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/04/2230 April 2022 Termination of appointment of Barry Read as a secretary on 2022-04-30

View Document

29/04/2229 April 2022 Current accounting period shortened from 2021-04-29 to 2021-04-28

View Document

31/01/2231 January 2022 Previous accounting period shortened from 2021-04-30 to 2021-04-29

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

26/11/2026 November 2020 CONFIRMATION STATEMENT MADE ON 06/11/20, NO UPDATES

View Document

20/11/2020 November 2020 REGISTERED OFFICE CHANGED ON 20/11/2020 FROM 1 COLDBATH SQUARE LONDON EC1R 5HL ENGLAND

View Document

20/11/2020 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE READ / 19/11/2020

View Document

20/11/2020 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERS DANIEL READ / 19/11/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES

View Document

05/02/205 February 2020 DISS40 (DISS40(SOAD))

View Document

04/02/204 February 2020 FIRST GAZETTE

View Document

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

05/11/195 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE READ / 15/02/2019

View Document

05/11/195 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERS DANIEL READ / 15/02/2019

View Document

05/11/195 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERS DANIEL READ / 04/09/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

07/01/197 January 2019 REGISTERED OFFICE CHANGED ON 07/01/2019 FROM 10 ST. NEOTS ROAD SANDY SG19 1LB ENGLAND

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

29/10/1829 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

21/11/1721 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

21/11/1721 November 2017 PREVSHO FROM 31/05/2017 TO 30/04/2017

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES

View Document

06/11/176 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERS DANIEL READ / 06/11/2017

View Document

06/11/176 November 2017 SECRETARY'S CHANGE OF PARTICULARS / MR BARRY READ / 06/11/2017

View Document

29/09/1729 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERS DANIEL READ / 29/09/2017

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/10/1624 October 2016 24/05/16 STATEMENT OF CAPITAL GBP 10

View Document

18/10/1618 October 2016 DIRECTOR APPOINTED MRS CAROLINE READ

View Document

18/10/1618 October 2016 REGISTERED OFFICE CHANGED ON 18/10/2016 FROM 12 BOURNE ROAD LONDON N8 9HJ UNITED KINGDOM

View Document

24/05/1624 May 2016 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