TIME BAZAAR LLP

Company Documents

DateDescription
28/01/1928 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

08/10/188 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARRY BENJAMIN BLUNDUN

View Document

17/01/1817 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

12/10/1712 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM LOCKWOOD THOMPSON

View Document

12/10/1712 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE IAIN CAMPBELL-COLLINS

View Document

11/10/1711 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/10/2017

View Document

10/10/1710 October 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR ADAM LOCKWOOD THOMPSON / 01/01/2014

View Document

20/12/1620 December 2016 COMPANY NAME CHANGED DRIVER EXCHANGE LLP CERTIFICATE ISSUED ON 20/12/16

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR GEORGE IAIN CAMPBELL-COLLINS / 31/10/2016

View Document

31/10/1631 October 2016 REGISTERED OFFICE CHANGED ON 31/10/2016 FROM 25 FARRINGDON STREET LONDON EC4A 4AB ENGLAND

View Document

31/10/1631 October 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR HARRY BENJAMIN BLUNDUN / 31/10/2016

View Document

31/10/1631 October 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR ADAM LOCKWOOD THOMPSON / 31/10/2016

View Document

15/04/1615 April 2016 REGISTERED OFFICE CHANGED ON 15/04/2016 FROM MINERVA HOUSE LOWER BRISTOL ROAD BATH BA2 9ER

View Document

28/11/1528 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

22/10/1522 October 2015 ANNUAL RETURN MADE UP TO 14/10/15

View Document

21/10/1521 October 2015 APPOINTMENT TERMINATED, LLP MEMBER MILESTONE OPERATIONS LIMITED

View Document

16/02/1516 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

19/01/1519 January 2015 REGISTERED OFFICE CHANGED ON 19/01/2015 FROM 9TH FLOOR 125 SHAFTESBURY AVENUE LONDON WC2H 8AD

View Document

24/11/1424 November 2014 ANNUAL RETURN MADE UP TO 14/10/14

View Document

03/01/143 January 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

10/12/1310 December 2013 ANNUAL RETURN MADE UP TO 14/10/13

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

11/01/1311 January 2013 PREVSHO FROM 31/10/2012 TO 30/04/2012

View Document

12/11/1212 November 2012 ANNUAL RETURN MADE UP TO 14/10/12

View Document

12/11/1212 November 2012 CORPORATE LLP MEMBER APPOINTED MILESTONE OPERATIONS LIMITED

View Document

14/10/1114 October 2011 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information