TIME MACHINE CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Confirmation statement made on 2025-06-07 with no updates

View Document

27/11/2427 November 2024 Change of details for Mr Raj Sundar Murali as a person with significant control on 2024-11-27

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

19/06/2419 June 2024 Confirmation statement made on 2024-06-07 with updates

View Document

24/10/2324 October 2023 Registered office address changed from Suite 9, Kd Tower Cotterells Hemel Hempstead HP1 1FW England to 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL on 2023-10-24

View Document

24/10/2324 October 2023 Director's details changed for Mr Raj Sundar Murali on 2023-10-24

View Document

01/08/231 August 2023 Micro company accounts made up to 2023-06-30

View Document

31/07/2331 July 2023 Amended micro company accounts made up to 2022-06-30

View Document

24/07/2324 July 2023 Change of details for Mr Raj Sundar Murali as a person with significant control on 2023-07-20

View Document

24/07/2324 July 2023 Cessation of Samta Navneet Sachdeo as a person with significant control on 2023-07-20

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

14/06/2314 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

11/11/2211 November 2022 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

11/09/2011 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

15/10/1915 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

08/10/188 October 2018 PSC'S CHANGE OF PARTICULARS / MR RAJ SUNDAR MURALI / 05/10/2018

View Document

05/10/185 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJ SUNDAR MURALI / 05/10/2018

View Document

01/10/181 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

31/10/1731 October 2017 REGISTERED OFFICE CHANGED ON 31/10/2017 FROM FLAT 22 ROMA CORTE 1 ELMIRA STREET LONDON SE13 7GP UNITED KINGDOM

View Document

04/10/174 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

07/10/157 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJ SUNDAR MURALI / 06/10/2015

View Document

07/10/157 October 2015 REGISTERED OFFICE CHANGED ON 07/10/2015 FROM ROMA CORTE FLAT 22, ROMA CORTE 1 ELMIRA STREET LONDON SE13 7GP GREAT BRITAIN

View Document

06/10/156 October 2015 REGISTERED OFFICE CHANGED ON 06/10/2015 FROM FLAT 14 DA VINCI TORRE 77 LOAMPIT VALE LEWISHAM LONDON SE13 7FA

View Document

06/10/156 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJ SUNDAR MURALI / 06/10/2015

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

24/06/1524 June 2015 REGISTERED OFFICE CHANGED ON 24/06/2015 FROM FLAT 14 DA VINCI TORRE LOAMPIT VALE LONDON SE13 7FA

View Document

24/06/1524 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

26/02/1526 February 2015 23/02/15 STATEMENT OF CAPITAL GBP 100

View Document

14/08/1414 August 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

12/06/1412 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

18/06/1318 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

05/02/135 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJ SUNDAR MURALI / 04/02/2013

View Document

04/02/134 February 2013 REGISTERED OFFICE CHANGED ON 04/02/2013 FROM FLAT 56 METRO APARTMENTS 101, GOLDSWORTH ROAD WOKING SURREY GU21 6LF UNITED KINGDOM

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

26/06/1226 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

07/06/117 June 2011 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