TIME MANAGEMENT GLOBAL LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

14/10/2414 October 2024 Director's details changed for Mr Leon Angel on 2024-10-14

View Document

13/07/2413 July 2024

View Document

13/07/2413 July 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

13/07/2413 July 2024

View Document

13/07/2413 July 2024

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

19/10/2319 October 2023

View Document

19/10/2319 October 2023

View Document

19/10/2319 October 2023

View Document

19/10/2319 October 2023 Audit exemption subsidiary accounts made up to 2022-09-30

View Document

23/05/2323 May 2023 Compulsory strike-off action has been discontinued

View Document

23/05/2323 May 2023 Compulsory strike-off action has been discontinued

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

11/10/2211 October 2022

View Document

11/10/2211 October 2022 Audit exemption subsidiary accounts made up to 2021-09-30

View Document

11/10/2211 October 2022

View Document

11/10/2211 October 2022

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

08/11/218 November 2021 Audit exemption subsidiary accounts made up to 2020-09-30

View Document

08/11/218 November 2021

View Document

08/11/218 November 2021

View Document

08/11/218 November 2021

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

18/11/1918 November 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 25/02/19

View Document

18/11/1918 November 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 25/02/19

View Document

18/11/1918 November 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 25/02/19

View Document

18/11/1918 November 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 25/02/19

View Document

25/07/1925 July 2019 ADOPT ARTICLES 01/07/2019

View Document

08/07/198 July 2019 DIRECTOR APPOINTED MR PAUL ANDREW DANFORTH

View Document

08/07/198 July 2019 APPOINTMENT TERMINATED, SECRETARY VIRGINIA DUNNE

View Document

08/07/198 July 2019 APPOINTMENT TERMINATED, DIRECTOR VIRGINIA DUNNE

View Document

08/07/198 July 2019 CURRSHO FROM 24/02/2020 TO 30/09/2019

View Document

08/07/198 July 2019 REGISTERED OFFICE CHANGED ON 08/07/2019 FROM 14 DAVID MEWS LONDON W1U 6EQ ENGLAND

View Document

08/07/198 July 2019 DIRECTOR APPOINTED MR MATTHEW O'DONOHOE

View Document

25/02/1925 February 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 25/02/18

View Document

25/02/1925 February 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 25/02/18

View Document

25/02/1925 February 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 25/02/18

View Document

25/02/1925 February 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 25/02/18

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

18/01/1918 January 2019 REGISTERED OFFICE CHANGED ON 18/01/2019 FROM C/O HAZLEMS FENTON PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7LD

View Document

21/11/1821 November 2018 PREVSHO FROM 25/02/2018 TO 24/02/2018

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES

View Document

24/11/1724 November 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 25/02/17

View Document

24/11/1724 November 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 25/02/17

View Document

24/11/1724 November 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 25/02/17

View Document

24/11/1724 November 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 25/02/17

View Document

24/11/1724 November 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 25/02/17

View Document

24/11/1724 November 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 25/02/17

View Document

21/09/1721 September 2017 SECRETARY APPOINTED VIRGINIA DUNNE

View Document

29/03/1729 March 2017 APPOINTMENT TERMINATED, SECRETARY STEVEN JAFFE

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

05/12/165 December 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 25/02/16

View Document

05/12/165 December 2016 25/02/16 TOTAL EXEMPTION FULL

View Document

05/12/165 December 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 25/02/16

View Document

05/12/165 December 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 25/02/16

View Document

16/11/1616 November 2016 DIRECTOR APPOINTED MRS VIRGINIA DUNNE

View Document

16/06/1616 June 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 27/02/15

View Document

27/05/1627 May 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 27/02/15

View Document

25/05/1625 May 2016 27/02/15 TOTAL EXEMPTION FULL

View Document

18/02/1618 February 2016 PREVSHO FROM 26/02/2015 TO 25/02/2015

View Document

15/02/1615 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

25/11/1525 November 2015 PREVSHO FROM 27/02/2015 TO 26/02/2015

View Document

17/02/1517 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

17/02/1517 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LEON ANGEL / 29/01/2014

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 27 February 2014

View Document

03/03/143 March 2014 Annual accounts small company total exemption made up to 27 February 2013

View Document

19/02/1419 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

27/11/1327 November 2013 PREVSHO FROM 28/02/2013 TO 27/02/2013

View Document

22/02/1322 February 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

06/12/126 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/12

View Document

09/03/129 March 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

27/09/1127 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11

View Document

01/02/111 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

01/12/101 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LEON ANGEL / 01/10/2009

View Document

26/02/1026 February 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

05/01/105 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09

View Document

26/03/0926 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08

View Document

19/02/0919 February 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07

View Document

09/04/089 April 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / LEON ANGEL / 21/12/2007

View Document

27/10/0727 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

02/06/072 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

14/02/0714 February 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

27/05/0527 May 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 FULL ACCOUNTS MADE UP TO 29/02/04

View Document

30/12/0430 December 2004 DELIVERY EXT'D 3 MTH 28/02/04

View Document

29/06/0429 June 2004 £ NC 10000/239833 12/11

View Document

29/06/0429 June 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/06/0429 June 2004 NC INC ALREADY ADJUSTED 12/11/03

View Document

11/02/0411 February 2004 SECRETARY RESIGNED

View Document

02/02/042 February 2004 AUDITOR'S RESIGNATION

View Document

02/02/042 February 2004 NEW SECRETARY APPOINTED

View Document

29/01/0429 January 2004 REGISTERED OFFICE CHANGED ON 29/01/04 FROM: 25 CITY ROAD LONDON EC1Y 1BQ

View Document

16/01/0416 January 2004 SECRETARY RESIGNED

View Document

30/10/0330 October 2003 DIRECTOR RESIGNED

View Document

06/09/036 September 2003 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

06/09/036 September 2003 DIRECTOR RESIGNED

View Document

06/09/036 September 2003 DIRECTOR RESIGNED

View Document

14/05/0314 May 2003 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 28/02/03

View Document

11/03/0311 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/0311 March 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/01/0316 January 2003 DIRECTOR RESIGNED

View Document

03/07/023 July 2002 NEW DIRECTOR APPOINTED

View Document

28/06/0228 June 2002 NEW SECRETARY APPOINTED

View Document

24/06/0224 June 2002 DIRECTOR RESIGNED

View Document

20/06/0220 June 2002 NEW DIRECTOR APPOINTED

View Document

18/06/0218 June 2002 SECRETARY RESIGNED

View Document

16/06/0216 June 2002 NEW DIRECTOR APPOINTED

View Document

16/06/0216 June 2002 DIRECTOR RESIGNED

View Document

16/06/0216 June 2002 REGISTERED OFFICE CHANGED ON 16/06/02 FROM: 5 WIGMORE STREET LONDON W1U 1HY

View Document

12/06/0212 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/0210 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

10/05/0210 May 2002 DIRECTOR RESIGNED

View Document

30/03/0230 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0229 March 2002 NEW DIRECTOR APPOINTED

View Document

20/03/0220 March 2002 NEW DIRECTOR APPOINTED

View Document

27/02/0227 February 2002 AUDITOR'S RESIGNATION

View Document

05/02/025 February 2002 RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/04/0113 April 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/04/0113 April 2001 S-DIV 26/03/01

View Document

13/04/0113 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/04/0113 April 2001 £ NC 1000/10000 26/03/01

View Document

13/04/0113 April 2001 VARYING SHARE RIGHTS AND NAMES

View Document

13/04/0113 April 2001 NC INC ALREADY ADJUSTED 26/03/01

View Document

14/03/0114 March 2001 RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 NEW SECRETARY APPOINTED

View Document

14/03/0114 March 2001 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0030 November 2000 COMPANY NAME CHANGED TIME MANAGEMENT CORPORATION LIMI TED CERTIFICATE ISSUED ON 01/12/00

View Document

28/11/0028 November 2000 DIRECTOR RESIGNED

View Document

28/11/0028 November 2000 NEW DIRECTOR APPOINTED

View Document

14/04/0014 April 2000 DIRECTOR RESIGNED

View Document

14/04/0014 April 2000 NEW DIRECTOR APPOINTED

View Document

13/04/0013 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0011 April 2000 RETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS

View Document

29/03/0029 March 2000 NEW DIRECTOR APPOINTED

View Document

29/03/0029 March 2000 NEW SECRETARY APPOINTED

View Document

29/03/0029 March 2000 DIRECTOR RESIGNED

View Document

29/03/0029 March 2000 SECRETARY RESIGNED

View Document

16/03/0016 March 2000 ACC. REF. DATE EXTENDED FROM 27/07/00 TO 31/12/00

View Document

11/11/9911 November 1999 FULL ACCOUNTS MADE UP TO 27/07/99

View Document

12/10/9912 October 1999 REGISTERED OFFICE CHANGED ON 12/10/99 FROM: 106 WARWICK ROAD MIDDLETON MANCHESTER LANCASHIRE M24 1HL

View Document

04/10/994 October 1999 NEW SECRETARY APPOINTED

View Document

04/10/994 October 1999 REGISTERED OFFICE CHANGED ON 04/10/99 FROM: 73/75 PRINCESS STREET ST PETER'S SQUARE MANCHESTER M2 4EG

View Document

04/10/994 October 1999 SECRETARY RESIGNED

View Document

02/06/992 June 1999 RETURN MADE UP TO 28/01/99; FULL LIST OF MEMBERS

View Document

24/09/9824 September 1998 ACC. REF. DATE EXTENDED FROM 31/01/99 TO 27/07/99

View Document

14/09/9814 September 1998 NEW DIRECTOR APPOINTED

View Document

04/09/984 September 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/09/981 September 1998 DIRECTOR RESIGNED

View Document

01/09/981 September 1998 SECRETARY RESIGNED

View Document

26/08/9826 August 1998 COMPANY NAME CHANGED CHRONICLE INVESTMENT SERVICES LI MITED CERTIFICATE ISSUED ON 27/08/98

View Document

28/01/9828 January 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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