TIME FOR ADVICE LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Termination of appointment of Mitchell Philpott as a director on 2025-04-29

View Document

18/03/2518 March 2025 Full accounts made up to 2024-09-30

View Document

07/01/257 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

30/09/2430 September 2024 Termination of appointment of Jonathan Gunby as a director on 2024-09-30

View Document

21/08/2421 August 2024 Termination of appointment of Jane Melanie Isaac as a director on 2024-08-15

View Document

21/05/2421 May 2024 Appointment of Mr Luke Aidan John Carrivick as a director on 2024-05-13

View Document

21/05/2421 May 2024 Termination of appointment of Roland Rawicz-Szczerbo as a director on 2024-05-13

View Document

11/03/2411 March 2024 Full accounts made up to 2023-09-30

View Document

09/01/249 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

03/03/233 March 2023 Full accounts made up to 2022-09-30

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

29/03/2229 March 2022 Full accounts made up to 2021-09-30

View Document

17/02/2217 February 2022 Resolutions

View Document

17/02/2217 February 2022 Memorandum and Articles of Association

View Document

17/02/2217 February 2022 Resolutions

View Document

14/02/2214 February 2022 Termination of appointment of Judith Mary Davidson as a director on 2022-02-11

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

19/11/2119 November 2021 Statement of capital following an allotment of shares on 2021-01-11

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/09/208 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/10/1915 October 2019 DIRECTOR APPOINTED RICHARD JOHN BRIAN

View Document

09/08/199 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

03/01/193 January 2019 PSC'S CHANGE OF PARTICULARS / MR MITCHELL PHILPOT / 06/04/2016

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/12/1812 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MITCHELL PHILPOTT / 11/12/2018

View Document

11/12/1811 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROLAND RAWICZ-SZCZERBO / 11/12/2018

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/09/1720 September 2017 REGISTERED OFFICE CHANGED ON 20/09/2017 FROM LEAVESDEN PARK 5 HERCULES WAY WATFORD HERTFORDSHIRE WD25 7GS ENGLAND

View Document

31/08/1731 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/07/1726 July 2017 REGISTERED OFFICE CHANGED ON 26/07/2017 FROM 25 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1ET

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/01/1629 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/06/151 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/01/1521 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

14/10/1414 October 2014 15/07/14 STATEMENT OF CAPITAL GBP 18002

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/08/141 August 2014 15/07/14 STATEMENT OF CAPITAL GBP 18002

View Document

22/01/1422 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

15/08/1315 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/05/131 May 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/12/1219 December 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL YOUNG

View Document

19/12/1219 December 2012 APPOINTMENT TERMINATED, DIRECTOR MARK TURNER

View Document

13/12/1213 December 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHON EVERILL

View Document

08/11/128 November 2012 REGISTERED OFFICE CHANGED ON 08/11/2012 FROM 26 THE NURSERY SUTTON COURTENAY ABINGDON OXFORDSHIRE OX14 4UA UNITED KINGDOM

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/05/1214 May 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

07/07/117 July 2011 CURRSHO FROM 30/04/2012 TO 31/12/2011

View Document

02/06/112 June 2011 DIRECTOR APPOINTED MR JONATHON ROBERT EDWIN EVERILL

View Document

02/06/112 June 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

02/06/112 June 2011 DIRECTOR APPOINTED MR PAUL ALEXANDER YOUNG

View Document

02/06/112 June 2011 DIRECTOR APPOINTED MR MITCHELL PHILPOTT

View Document

02/06/112 June 2011 DIRECTOR APPOINTED MR MARK TURNER

View Document

25/04/1125 April 2011 REGISTERED OFFICE CHANGED ON 25/04/2011 FROM HAMILTON HOUSE 25 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1ET UNITED KINGDOM

View Document

07/01/117 January 2011 15/12/10 STATEMENT OF CAPITAL GBP 100

View Document

15/06/1015 June 2010 COMPANY NAME CHANGED RS42 LIMITED CERTIFICATE ISSUED ON 15/06/10

View Document

15/06/1015 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/04/1014 April 2010 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