TIME CHANGE LIMITED

Company Documents

DateDescription
19/04/1619 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

01/04/161 April 2016 25/03/16 NO CHANGES

View Document

15/12/1515 December 2015 REGISTERED OFFICE CHANGED ON 15/12/2015 FROM
337 HUNSLET ROAD
HUNSLET
LEEDS
WEST YORKSHIRE
LS10 1NJ

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

17/06/1517 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

16/04/1516 April 2015 25/03/15 NO CHANGES

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

27/03/1427 March 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

27/11/1327 November 2013 PREVEXT FROM 31/03/2013 TO 30/09/2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

03/04/133 April 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/03/1227 March 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/04/115 April 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/04/107 April 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/04/0916 April 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 NC INC ALREADY ADJUSTED 03/04/08

View Document

08/05/088 May 2008 GBP NC 1000/1000000
30/04/2008

View Document

29/03/0829 March 2008 DIRECTOR APPOINTED BERNADETTE GAFTARNIK

View Document

29/03/0829 March 2008 DIRECTOR AND SECRETARY APPOINTED MARK HOWARD GAFTARNIK

View Document

29/03/0829 March 2008 REGISTERED OFFICE CHANGED ON 29/03/2008 FROM
12 YORK PLACE
LEEDS
WEST YORKSHIRE
LS1 2DS
ENGLAND

View Document

28/03/0828 March 2008 APPOINTMENT TERMINATED SECRETARY YORK PLACE COMPANY SECRETARIES LIMITED

View Document

28/03/0828 March 2008 APPOINTMENT TERMINATED DIRECTOR YORK PLACE COMPANY NOMINEES LIMITED

View Document

25/03/0825 March 2008 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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