TIME BASED ARTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Confirmation statement made on 2025-05-18 with updates |
28/03/2528 March 2025 | Appointment of Mr Simone Grattarola as a director on 2024-11-30 |
10/03/2510 March 2025 | Sub-division of shares on 2024-11-30 |
10/02/2510 February 2025 | Resolutions |
10/02/2510 February 2025 | Memorandum and Articles of Association |
10/02/2510 February 2025 | Particulars of variation of rights attached to shares |
10/02/2510 February 2025 | Statement of capital following an allotment of shares on 2024-11-30 |
24/01/2524 January 2025 | Unaudited abridged accounts made up to 2024-04-30 |
08/07/248 July 2024 | Resolutions |
08/07/248 July 2024 | Memorandum and Articles of Association |
08/07/248 July 2024 | Resolutions |
04/07/244 July 2024 | Statement of company's objects |
20/05/2420 May 2024 | Confirmation statement made on 2024-05-18 with updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
01/03/241 March 2024 | Unaudited abridged accounts made up to 2023-04-30 |
30/01/2430 January 2024 | Appointment of Mrs Teresa Jane Skrgatic as a secretary on 2020-04-06 |
30/01/2430 January 2024 | Appointment of Mrs Arabella Allen as a secretary on 2020-04-06 |
18/05/2318 May 2023 | Confirmation statement made on 2023-05-18 with updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
24/04/2324 April 2023 | Unaudited abridged accounts made up to 2022-04-30 |
25/01/2325 January 2023 | Previous accounting period shortened from 2022-04-25 to 2022-04-24 |
18/05/2218 May 2022 | Confirmation statement made on 2022-05-18 with updates |
06/05/226 May 2022 | Unaudited abridged accounts made up to 2021-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
24/01/2224 January 2022 | Previous accounting period shortened from 2021-04-27 to 2021-04-26 |
16/07/2116 July 2021 | Unaudited abridged accounts made up to 2020-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
15/07/2015 July 2020 | CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
31/01/2031 January 2020 | 30/04/19 UNAUDITED ABRIDGED |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 18/05/19, WITH UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
28/01/1928 January 2019 | 30/04/18 UNAUDITED ABRIDGED |
18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
25/04/1825 April 2018 | 30/04/17 UNAUDITED ABRIDGED |
25/01/1825 January 2018 | PREVSHO FROM 29/04/2017 TO 28/04/2017 |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
28/04/1728 April 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/01/1730 January 2017 | PREVSHO FROM 30/04/2016 TO 29/04/2016 |
23/05/1623 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTONY ALLEN / 15/02/2016 |
23/05/1623 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SKRGATIC / 15/02/2016 |
20/05/1620 May 2016 | REGISTERED OFFICE CHANGED ON 20/05/2016 FROM 19-20 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD |
20/05/1620 May 2016 | Annual return made up to 18 May 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
29/01/1629 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
20/05/1520 May 2015 | Annual return made up to 18 May 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
13/04/1513 April 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 069077520001 |
01/12/141 December 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
28/05/1428 May 2014 | Annual return made up to 18 May 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
23/01/1423 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
09/12/139 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTONY ALLEN / 11/07/2013 |
03/06/133 June 2013 | Annual return made up to 18 May 2013 with full list of shareholders |
30/05/1330 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SKRGATIC / 17/05/2013 |
23/05/1323 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTONY ALLEN / 17/05/2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
09/10/129 October 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
22/05/1222 May 2012 | Annual return made up to 18 May 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
15/02/1215 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTONY ALLEN / 14/02/2012 |
30/01/1230 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
16/08/1116 August 2011 | Annual return made up to 18 May 2011 with full list of shareholders |
12/11/1012 November 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10 |
21/05/1021 May 2010 | Annual return made up to 18 May 2010 with full list of shareholders |
24/03/1024 March 2010 | CURRSHO FROM 31/05/2010 TO 30/04/2010 |
18/05/0918 May 2009 | 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