TIME IN LONDON LIMITED

Company Documents

DateDescription
22/02/2422 February 2024 Compulsory strike-off action has been suspended

View Document

22/02/2422 February 2024 Compulsory strike-off action has been suspended

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

11/11/2311 November 2023 Compulsory strike-off action has been discontinued

View Document

11/11/2311 November 2023 Compulsory strike-off action has been discontinued

View Document

09/11/239 November 2023 Accounts for a dormant company made up to 2022-08-31

View Document

12/09/2312 September 2023 Compulsory strike-off action has been suspended

View Document

12/09/2312 September 2023 Compulsory strike-off action has been suspended

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

20/10/2120 October 2021 Registered office address changed from 7/8 Little Turnstile London WC1V 7DX England to Flat 5 Grundy Street London E14 6AE on 2021-10-20

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-08-16 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/07/2131 July 2021 Micro company accounts made up to 2020-08-31

View Document

21/01/2121 January 2021 DISS40 (DISS40(SOAD))

View Document

20/01/2120 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

12/01/2112 January 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/01/2031 January 2020 REGISTERED OFFICE CHANGED ON 31/01/2020 FROM 95 MORTIMER STREET LONDON W1W 7ST UNITED KINGDOM

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

17/09/1917 September 2019 DISS40 (DISS40(SOAD))

View Document

16/09/1916 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

16/07/1916 July 2019 FIRST GAZETTE

View Document

06/12/186 December 2018 PSC'S CHANGE OF PARTICULARS / MR MARIN LUDOVIC / 26/11/2018

View Document

06/12/186 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIN LUDOVIC / 26/11/2018

View Document

14/11/1814 November 2018 DISS40 (DISS40(SOAD))

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

13/11/1813 November 2018 REGISTERED OFFICE CHANGED ON 13/11/2018 FROM FLAT 12, NICOLL COURT NICOLL ROAD LONDON NW10 9AD ENGLAND

View Document

06/11/186 November 2018 FIRST GAZETTE

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

17/08/1717 August 2017 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