TIME MACHINE CAPITAL 2 LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewRegistered office address changed from Uncommon, Offices 3.01 and 3.02 1 Long Lane Weston Street London SE1 4PG England to Uncommon, Offices 3.01 and 3.02 1 Long Lane London SE1 4PG on 2025-08-13

View Document

13/08/2513 August 2025 NewRegistered office address changed from 2.2.01 the Leather Market Weston Road Weston Street London SE1 3ER England to Uncommon, Offices 3.01 and 3.02 1 Long Lane Weston Street London SE1 4PG on 2025-08-13

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

03/09/243 September 2024 Total exemption full accounts made up to 2023-09-30

View Document

03/05/243 May 2024 Termination of appointment of Nicholas Bala as a director on 2024-05-03

View Document

01/02/241 February 2024 Notification of Time Machine Capital Squared Llp as a person with significant control on 2024-02-01

View Document

01/02/241 February 2024 Cessation of Joe Lyske as a person with significant control on 2024-02-01

View Document

01/02/241 February 2024 Change of details for Mr Philip Victor Walsh as a person with significant control on 2024-02-01

View Document

01/02/241 February 2024 Confirmation statement made on 2024-02-01 with updates

View Document

29/01/2429 January 2024 Cessation of Nicholas Bala as a person with significant control on 2024-01-29

View Document

29/01/2429 January 2024 Notification of Nicholas Bala as a person with significant control on 2024-01-29

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

18/05/2318 May 2023 Appointment of Mr Nicholas Bala as a director on 2023-05-18

View Document

17/05/2317 May 2023 Notification of Nicholas Bala as a person with significant control on 2023-05-17

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

24/01/2324 January 2023 Change of details for Mr Philip Victor Walsh as a person with significant control on 2023-01-23

View Document

23/01/2323 January 2023 Secretary's details changed for Mr Simon Peter White on 2023-01-23

View Document

23/01/2323 January 2023 Director's details changed for Mr Simon Peter White on 2023-01-23

View Document

23/01/2323 January 2023 Director's details changed for Mr Simon Peter White on 2023-01-23

View Document

23/01/2323 January 2023 Director's details changed for Mr Philip Victor Walsh on 2023-01-23

View Document

23/01/2323 January 2023 Change of details for Mr Simon Peter White as a person with significant control on 2023-01-23

View Document

23/01/2323 January 2023 Change of details for Mr Philip Victor Walsh as a person with significant control on 2023-01-23

View Document

23/01/2323 January 2023 Change of details for Dr Joe Lyske as a person with significant control on 2023-01-23

View Document

23/11/2223 November 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

11/02/2211 February 2022 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 2.2.01 the Leather Market Weston Road Weston Street London SE1 3ER on 2022-02-11

View Document

09/02/229 February 2022 Confirmation statement made on 2022-02-01 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

09/07/219 July 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON PETER WHITE

View Document

09/07/219 July 2021 DIRECTOR APPOINTED MR PHILIP VICTOR WALSH

View Document

09/07/219 July 2021 Notification of Simon Peter White as a person with significant control on 2021-07-09

View Document

09/07/219 July 2021 Appointment of Mr Simon Peter White as a secretary on 2021-07-09

View Document

09/07/219 July 2021 SECRETARY APPOINTED MR SIMON PETER WHITE

View Document

09/07/219 July 2021 Appointment of Mr Philip Victor Walsh as a director on 2021-07-09

View Document

02/02/212 February 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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