TIME IN LONDON LIMITED
Company Documents
Date | Description |
---|---|
22/02/2422 February 2024 | Compulsory strike-off action has been suspended |
22/02/2422 February 2024 | Compulsory strike-off action has been suspended |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
11/11/2311 November 2023 | Compulsory strike-off action has been discontinued |
11/11/2311 November 2023 | Compulsory strike-off action has been discontinued |
09/11/239 November 2023 | Accounts for a dormant company made up to 2022-08-31 |
12/09/2312 September 2023 | Compulsory strike-off action has been suspended |
12/09/2312 September 2023 | Compulsory strike-off action has been suspended |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
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 |
12/10/2112 October 2021 | Confirmation statement made on 2021-08-16 with no updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
31/07/2131 July 2021 | Micro company accounts made up to 2020-08-31 |
21/01/2121 January 2021 | DISS40 (DISS40(SOAD)) |
20/01/2120 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
12/01/2112 January 2021 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
01/12/201 December 2020 | FIRST GAZETTE |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
31/01/2031 January 2020 | REGISTERED OFFICE CHANGED ON 31/01/2020 FROM 95 MORTIMER STREET LONDON W1W 7ST UNITED KINGDOM |
11/10/1911 October 2019 | CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES |
17/09/1917 September 2019 | DISS40 (DISS40(SOAD)) |
16/09/1916 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
16/07/1916 July 2019 | FIRST GAZETTE |
06/12/186 December 2018 | PSC'S CHANGE OF PARTICULARS / MR MARIN LUDOVIC / 26/11/2018 |
06/12/186 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARIN LUDOVIC / 26/11/2018 |
14/11/1814 November 2018 | DISS40 (DISS40(SOAD)) |
13/11/1813 November 2018 | CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES |
13/11/1813 November 2018 | REGISTERED OFFICE CHANGED ON 13/11/2018 FROM FLAT 12, NICOLL COURT NICOLL ROAD LONDON NW10 9AD ENGLAND |
06/11/186 November 2018 | FIRST GAZETTE |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
17/08/1717 August 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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