TIME MACHINE CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | Confirmation statement made on 2025-06-07 with no updates |
27/11/2427 November 2024 | Change of details for Mr Raj Sundar Murali as a person with significant control on 2024-11-27 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
19/06/2419 June 2024 | Confirmation statement made on 2024-06-07 with updates |
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 |
24/10/2324 October 2023 | Director's details changed for Mr Raj Sundar Murali on 2023-10-24 |
01/08/231 August 2023 | Micro company accounts made up to 2023-06-30 |
31/07/2331 July 2023 | Amended micro company accounts made up to 2022-06-30 |
24/07/2324 July 2023 | Change of details for Mr Raj Sundar Murali as a person with significant control on 2023-07-20 |
24/07/2324 July 2023 | Cessation of Samta Navneet Sachdeo as a person with significant control on 2023-07-20 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
14/06/2314 June 2023 | Confirmation statement made on 2023-06-07 with no updates |
11/11/2211 November 2022 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
11/09/2011 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
10/06/2010 June 2020 | CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES |
15/10/1915 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES |
08/10/188 October 2018 | PSC'S CHANGE OF PARTICULARS / MR RAJ SUNDAR MURALI / 05/10/2018 |
05/10/185 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAJ SUNDAR MURALI / 05/10/2018 |
01/10/181 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES |
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 |
04/10/174 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual return made up to 7 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
07/10/157 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAJ SUNDAR MURALI / 06/10/2015 |
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 |
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 |
06/10/156 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAJ SUNDAR MURALI / 06/10/2015 |
28/07/1528 July 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
24/06/1524 June 2015 | REGISTERED OFFICE CHANGED ON 24/06/2015 FROM FLAT 14 DA VINCI TORRE LOAMPIT VALE LONDON SE13 7FA |
24/06/1524 June 2015 | Annual return made up to 7 June 2015 with full list of shareholders |
26/02/1526 February 2015 | 23/02/15 STATEMENT OF CAPITAL GBP 100 |
14/08/1414 August 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
12/06/1412 June 2014 | Annual return made up to 7 June 2014 with full list of shareholders |
27/08/1327 August 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
18/06/1318 June 2013 | Annual return made up to 7 June 2013 with full list of shareholders |
05/02/135 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAJ SUNDAR MURALI / 04/02/2013 |
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 |
09/10/129 October 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
26/06/1226 June 2012 | Annual return made up to 7 June 2012 with full list of shareholders |
07/06/117 June 2011 | 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