TIME 2 BOUNCE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/02/2511 February 2025 Notification of Haydn Thompson as a person with significant control on 2025-02-01

View Document

09/01/259 January 2025 Change of details for Mrs Charis Thompson as a person with significant control on 2025-01-09

View Document

04/12/244 December 2024 Micro company accounts made up to 2024-08-31

View Document

03/12/243 December 2024 Notification of Charis Thompson as a person with significant control on 2024-12-01

View Document

03/12/243 December 2024 Cessation of Paul Clark as a person with significant control on 2024-12-01

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-26 with updates

View Document

25/11/2425 November 2024 Registered office address changed from Howbery Business Park Benson Lane Wallingford OX10 8BA England to 23 Westfield Road Long Wittenham Abingdon OX14 4RF on 2024-11-25

View Document

25/11/2425 November 2024 Termination of appointment of Rachel Clark as a secretary on 2024-11-25

View Document

25/11/2425 November 2024 Termination of appointment of Paul Clark as a director on 2024-11-25

View Document

25/11/2425 November 2024 Appointment of Haydn Thompson as a secretary on 2024-11-25

View Document

25/11/2425 November 2024 Appointment of Charis Thompson as a director on 2024-11-25

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

10/07/2410 July 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

14/01/2414 January 2024 Micro company accounts made up to 2023-08-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

27/12/2227 December 2022 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

24/05/2124 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

14/06/2014 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

02/02/202 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

16/06/1916 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

07/05/197 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

12/04/1812 April 2018 REGISTERED OFFICE CHANGED ON 12/04/2018 FROM 20 HIGH STREET DORCHESTER-ON-THAMES WALLINGFORD OXFORDSHIRE OX10 7HH ENGLAND

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

05/01/185 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

15/03/1715 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

18/05/1618 May 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

12/05/1612 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CLARK / 09/02/2016

View Document

12/05/1612 May 2016 SECRETARY'S CHANGE OF PARTICULARS / RACHEL CLARK / 10/02/2016

View Document

12/05/1612 May 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

24/05/1524 May 2015 REGISTERED OFFICE CHANGED ON 24/05/2015 FROM 3 QUEEN STREET DORCHESTER-ON-THAMES OXFORDSHIRE OX10 7HR

View Document

11/04/1511 April 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

13/11/1413 November 2014 31/08/14 TOTAL EXEMPTION FULL

View Document

20/08/1420 August 2014 25/07/14 STATEMENT OF CAPITAL GBP 100

View Document

21/07/1421 July 2014 CURREXT FROM 31/03/2014 TO 31/08/2014

View Document

19/07/1419 July 2014 DISS40 (DISS40(SOAD))

View Document

18/07/1418 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CLARK / 03/02/2014

View Document

18/07/1418 July 2014 SECRETARY'S CHANGE OF PARTICULARS / RACHEL CLARK / 03/02/2014

View Document

18/07/1418 July 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

17/07/1417 July 2014 REGISTERED OFFICE CHANGED ON 17/07/2014 FROM 4 HERON LANE DIDCOT OX11 6AE UNITED KINGDOM

View Document

08/07/148 July 2014 FIRST GAZETTE

View Document

11/03/1311 March 2013 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