TIME 2 CHANGE CONSULTANCY LIMITED
Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | Final Gazette dissolved via voluntary strike-off |
10/06/2510 June 2025 | Final Gazette dissolved via voluntary strike-off |
25/03/2525 March 2025 | First Gazette notice for voluntary strike-off |
25/03/2525 March 2025 | First Gazette notice for voluntary strike-off |
18/03/2518 March 2025 | Application to strike the company off the register |
28/08/2428 August 2024 | Micro company accounts made up to 2023-11-30 |
14/06/2414 June 2024 | Confirmation statement made on 2024-05-24 with no updates |
29/01/2429 January 2024 | Previous accounting period extended from 2023-05-31 to 2023-11-30 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
29/06/2329 June 2023 | Confirmation statement made on 2023-05-24 with no updates |
27/02/2327 February 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Micro company accounts made up to 2021-05-31 |
28/06/2128 June 2021 | Confirmation statement made on 2021-05-24 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
17/05/2117 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
30/06/2030 June 2020 | CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/01/2027 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
07/07/197 July 2019 | CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
27/02/1927 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
26/08/1726 August 2017 | DISS40 (DISS40(SOAD)) |
25/08/1725 August 2017 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES |
24/08/1724 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH LOUISE BAILEY |
24/08/1724 August 2017 | APPOINTMENT TERMINATED, SECRETARY JAMES BEESTON |
15/08/1715 August 2017 | FIRST GAZETTE |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
24/02/1724 February 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
22/09/1622 September 2016 | REGISTERED OFFICE CHANGED ON 22/09/2016 FROM 10 CRANBOURNE ROAD CHORLTON MANCHESTER M21 8AP |
21/09/1621 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE BAILEY / 21/09/2016 |
02/07/162 July 2016 | Annual return made up to 24 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
21/06/1521 June 2015 | Annual return made up to 24 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
28/08/1428 August 2014 | APPOINTMENT TERMINATED, DIRECTOR JAMES BEESTON |
29/07/1429 July 2014 | Annual return made up to 24 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
24/03/1424 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
17/02/1417 February 2014 | 08/10/13 STATEMENT OF CAPITAL GBP 99 |
14/10/1314 October 2013 | DIRECTOR APPOINTED MR JAMES RICHARD BEESTON |
06/06/136 June 2013 | Annual return made up to 24 May 2013 with full list of shareholders |
18/04/1318 April 2013 | 31/05/12 TOTAL EXEMPTION FULL |
23/06/1223 June 2012 | Annual return made up to 24 May 2012 with full list of shareholders |
02/05/122 May 2012 | 31/05/11 TOTAL EXEMPTION FULL |
19/03/1219 March 2012 | Annual return made up to 31 May 2011 with full list of shareholders |
29/05/1129 May 2011 | Annual return made up to 24 May 2011 with full list of shareholders |
05/08/105 August 2010 | 31/05/10 TOTAL EXEMPTION FULL |
11/06/1011 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE BAILEY / 24/05/2010 |
11/06/1011 June 2010 | Annual return made up to 24 May 2010 with full list of shareholders |
01/12/091 December 2009 | 31/05/09 TOTAL EXEMPTION FULL |
22/06/0922 June 2009 | RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS |
01/09/081 September 2008 | 31/05/08 TOTAL EXEMPTION FULL |
01/08/081 August 2008 | RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS |
19/09/0719 September 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07 |
17/08/0717 August 2007 | RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS |
14/06/0714 June 2007 | COMPANY NAME CHANGED TIME 2 CHANGE LIMITED CERTIFICATE ISSUED ON 14/06/07 |
08/06/068 June 2006 | NEW DIRECTOR APPOINTED |
08/06/068 June 2006 | REGISTERED OFFICE CHANGED ON 08/06/06 FROM: 10 CRANBOURNE ROAD CHORLTON CUM HARDY MANCHESTER M21 8AP |
08/06/068 June 2006 | NEW SECRETARY APPOINTED |
31/05/0631 May 2006 | REGISTERED OFFICE CHANGED ON 31/05/06 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW |
31/05/0631 May 2006 | SECRETARY RESIGNED |
31/05/0631 May 2006 | DIRECTOR RESIGNED |
24/05/0624 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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