TIME FOR GOD

Company Documents

DateDescription
12/06/2512 June 2025 Termination of appointment of Andrew Graham Johnston as a director on 2025-06-01

View Document

06/05/256 May 2025 Confirmation statement made on 2025-04-13 with no updates

View Document

01/05/251 May 2025 Total exemption full accounts made up to 2024-07-31

View Document

03/03/253 March 2025 Appointment of Mrs Caroline Margaret Hutchings as a director on 2025-02-17

View Document

30/07/2430 July 2024 Micro company accounts made up to 2023-07-31

View Document

09/05/249 May 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

09/05/249 May 2024 Previous accounting period shortened from 2023-08-31 to 2023-07-31

View Document

30/03/2430 March 2024 Appointment of Mr John Lawrence Kenneth Regan as a director on 2024-02-26

View Document

11/03/2411 March 2024 Termination of appointment of Carolanne Maria Murraine as a director on 2024-02-26

View Document

11/03/2411 March 2024 Appointment of Ms Ida Irungi as a director on 2024-02-26

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

12/06/2312 June 2023 Total exemption full accounts made up to 2022-08-31

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

17/06/2017 June 2020 REGISTERED OFFICE CHANGED ON 17/06/2020 FROM COMMUNITY HOUSE 46-50 EAST PARADE HARROGATE NORTH YORKSHIRE HG1 5RR

View Document

20/05/2020 May 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19

View Document

17/05/2017 May 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

27/01/2027 January 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID GATWARD

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

12/03/1912 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

26/07/1826 July 2018 APPOINTMENT TERMINATED, DIRECTOR CHLOE LEWIS

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

22/02/1822 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

15/02/1815 February 2018 DIRECTOR APPOINTED MR PETER LESLIE TWILLEY

View Document

15/02/1815 February 2018 DIRECTOR APPOINTED MR DAVID GATWARD

View Document

15/02/1815 February 2018 DIRECTOR APPOINTED MISS CHLOE SUSAN LEWIS

View Document

14/02/1814 February 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN BARRY

View Document

09/01/189 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ROBERT GOULD / 09/06/2017

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

04/04/174 April 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

27/01/1727 January 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL WHITNALL

View Document

08/11/168 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ROBERT GOULD / 05/11/2016

View Document

13/04/1613 April 2016 13/04/16 NO MEMBER LIST

View Document

18/03/1618 March 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

17/04/1517 April 2015 13/04/15 NO MEMBER LIST

View Document

09/04/159 April 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

30/03/1530 March 2015 APPOINTMENT TERMINATED, DIRECTOR LESLEY DI MARCO

View Document

30/03/1530 March 2015 DIRECTOR APPOINTED MR PAUL RAYMOND WHITNALL

View Document

28/04/1428 April 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

17/04/1417 April 2014 13/04/14 NO MEMBER LIST

View Document

13/03/1413 March 2014 DIRECTOR APPOINTED MR TIMOTHY CLIFFORD

View Document

10/03/1410 March 2014 DIRECTOR APPOINTED MISS CHLOE SUSAN LEWIS

View Document

10/03/1410 March 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL WHITNALL

View Document

10/03/1410 March 2014 DIRECTOR APPOINTED MR STEVEN BARRY

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID HOWELL

View Document

14/04/1314 April 2013 13/04/13 NO MEMBER LIST

View Document

27/02/1327 February 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

03/12/123 December 2012 APPOINTMENT TERMINATED, DIRECTOR ALASDAIR BLACK

View Document

18/04/1218 April 2012 13/04/12 NO MEMBER LIST

View Document

14/02/1214 February 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

06/02/126 February 2012 SECRETARY APPOINTED MR JOHN FYVIE EVANS

View Document

01/02/121 February 2012 APPOINTMENT TERMINATED, DIRECTOR ELAINE ORTON

View Document

01/02/121 February 2012 APPOINTMENT TERMINATED, DIRECTOR DONALD SCOTT

View Document

01/02/121 February 2012 APPOINTMENT TERMINATED, SECRETARY DAVID WILLIAMSON

View Document

20/05/1120 May 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

28/04/1128 April 2011 13/04/11 NO MEMBER LIST

View Document

28/04/1128 April 2011 DIRECTOR APPOINTED MR PAUL RAYMOND WHITNALL

View Document

01/02/111 February 2011 REGISTERED OFFICE CHANGED ON 01/02/2011 FROM NORTH BANK 28 PAGES LANE MUSWELL HILL LONDON N10 1PP

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ROBERT GOULD / 13/04/2010

View Document

06/05/106 May 2010 REGISTERED OFFICE CHANGED ON 06/05/2010 FROM MUSWELL HILL METHODIST CHURCH 28 PAGES LANE MUSWELL HILL LONDON N10 1PP

View Document

06/05/106 May 2010 13/04/10 NO MEMBER LIST

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / REVEREND DAVID THOMAS HOWELL / 13/04/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN JANE HOPKINS / 13/04/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / REVEREND DONALD HENDRY SCOTT / 13/04/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELAINE SUSAN ORTON / 13/04/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / REVD ALASDAIR CHARLES BLACK / 13/04/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS LESLEY ANNE DI MARCO / 13/04/2010

View Document

06/05/106 May 2010 SECRETARY'S CHANGE OF PARTICULARS / REVD DAVID BARRY WILLIAMSON / 13/04/2010

View Document

05/05/105 May 2010 APPOINTMENT TERMINATED, DIRECTOR ALASDAIR BLACK

View Document

05/05/105 May 2010 DIRECTOR APPOINTED REVD ALASDAIR CHARLES BLACK

View Document

02/02/102 February 2010 CURREXT FROM 31/03/2010 TO 31/08/2010

View Document

18/08/0918 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

21/04/0921 April 2009 ANNUAL RETURN MADE UP TO 13/04/09

View Document

19/11/0819 November 2008 DIRECTOR APPOINTED MS LESLEY ANNE DI MARCO

View Document

20/08/0820 August 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

07/05/087 May 2008 ANNUAL RETURN MADE UP TO 13/04/08

View Document

07/05/087 May 2008 DIRECTOR APPOINTED MR NICHOLAS ROBERT GOULD

View Document

07/05/087 May 2008 REGISTERED OFFICE CHANGED ON 07/05/2008 FROM CHESTER HOUSE, PAGES LANE MUSWELL HILL LONDON N10 1PR

View Document

17/08/0717 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

10/05/0710 May 2007 REGISTERED OFFICE CHANGED ON 10/05/07 FROM: 2 CHESTER HOUSE PAGES LANE LONDON N10 1PR

View Document

10/05/0710 May 2007 ANNUAL RETURN MADE UP TO 13/04/07

View Document

07/03/077 March 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

26/06/0626 June 2006 AUDITOR'S RESIGNATION

View Document

09/05/069 May 2006 ANNUAL RETURN MADE UP TO 13/04/06

View Document

09/05/069 May 2006 DIRECTOR RESIGNED

View Document

22/11/0522 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

12/08/0512 August 2005 DIRECTOR RESIGNED

View Document

12/08/0512 August 2005 NEW SECRETARY APPOINTED

View Document

12/08/0512 August 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/06/0521 June 2005 COMPANY NAME CHANGED TFG TRAINING CERTIFICATE ISSUED ON 21/06/05

View Document

26/04/0526 April 2005 ANNUAL RETURN MADE UP TO 13/04/05

View Document

18/03/0518 March 2005 NEW DIRECTOR APPOINTED

View Document

18/03/0518 March 2005 NEW DIRECTOR APPOINTED

View Document

18/03/0518 March 2005 DIRECTOR RESIGNED

View Document

18/03/0518 March 2005 NEW DIRECTOR APPOINTED

View Document

18/03/0518 March 2005 NEW DIRECTOR APPOINTED

View Document

18/03/0518 March 2005 NEW DIRECTOR APPOINTED

View Document

11/01/0511 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/05/0414 May 2004 ANNUAL RETURN MADE UP TO 13/04/04

View Document

06/04/046 April 2004 NEW DIRECTOR APPOINTED

View Document

06/04/046 April 2004 NEW DIRECTOR APPOINTED

View Document

06/04/046 April 2004 NEW DIRECTOR APPOINTED

View Document

24/02/0424 February 2004 MEMORANDUM OF ASSOCIATION

View Document

25/01/0425 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/08/034 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

27/04/0327 April 2003 ANNUAL RETURN MADE UP TO 13/04/03

View Document

27/04/0327 April 2003 REGISTERED OFFICE CHANGED ON 27/04/03 FROM: 7 COLNEY HATCH LANE LONDON N10 1PN

View Document

18/10/0218 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

16/05/0216 May 2002 ANNUAL RETURN MADE UP TO 13/04/02

View Document

04/02/024 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

29/01/0229 January 2002 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/03/01

View Document

10/05/0110 May 2001 ANNUAL RETURN MADE UP TO 13/04/01

View Document

08/03/018 March 2001 ALTER MEMORANDUM 01/03/01

View Document

08/03/018 March 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/04/0013 April 2000 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