TIME MANAGEMENT POLICY LIMITED
Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Total exemption full accounts made up to 2024-09-30 |
10/03/2510 March 2025 | Confirmation statement made on 2025-03-09 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
02/09/242 September 2024 | Current accounting period extended from 2024-08-31 to 2024-09-30 |
31/05/2431 May 2024 | Total exemption full accounts made up to 2023-08-31 |
29/03/2429 March 2024 | Confirmation statement made on 2024-03-09 with updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
23/03/2323 March 2023 | Total exemption full accounts made up to 2022-08-31 |
09/03/239 March 2023 | Confirmation statement made on 2023-03-09 with no updates |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
17/05/2217 May 2022 | Previous accounting period shortened from 2021-09-30 to 2021-08-31 |
17/02/2217 February 2022 | Statement of capital on 2022-02-17 |
03/02/223 February 2022 | |
21/01/2221 January 2022 | |
13/01/2213 January 2022 | Resolutions |
13/01/2213 January 2022 | Resolutions |
13/01/2213 January 2022 | Resolutions |
13/01/2213 January 2022 | Memorandum and Articles of Association |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
08/02/218 February 2021 | 30/09/20 TOTAL EXEMPTION FULL |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
16/06/2016 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
15/06/2015 June 2020 | 27/05/20 STATEMENT OF CAPITAL GBP 135000 |
04/06/204 June 2020 | ARTICLES OF ASSOCIATION |
04/06/204 June 2020 | STATEMENT OF COMPANY'S OBJECTS |
04/06/204 June 2020 | 07/05/20 STATEMENT OF CAPITAL GBP 110000 |
04/06/204 June 2020 | ADOPT ARTICLES 07/05/2020 |
24/03/2024 March 2020 | CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES |
07/01/207 January 2020 | PSC'S CHANGE OF PARTICULARS / MRS ANNEKE PHILLIPS / 15/10/2019 |
07/01/207 January 2020 | PSC'S CHANGE OF PARTICULARS / MR TOM LLEWELLYN PHILLIPS / 15/10/2019 |
15/10/1915 October 2019 | REGISTERED OFFICE CHANGED ON 15/10/2019 FROM 171-173 GRAY'S INN ROAD LONDON WC1X 8UE |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES |
11/01/1911 January 2019 | 30/09/18 TOTAL EXEMPTION FULL |
22/11/1822 November 2018 | PSC'S CHANGE OF PARTICULARS / MRS ANNEKE PHILLIPS / 22/11/2018 |
22/11/1822 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR TOM LLEWELLYN PHILLIPS / 22/11/2018 |
22/11/1822 November 2018 | SECRETARY'S CHANGE OF PARTICULARS / MR TOM LLEWELLYN PHILLIPS / 22/11/2018 |
22/11/1822 November 2018 | PSC'S CHANGE OF PARTICULARS / MR TOM LLEWELLYN PHILLIPS / 22/11/2018 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
03/04/183 April 2018 | 30/09/17 TOTAL EXEMPTION FULL |
09/03/189 March 2018 | CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
16/06/1716 June 2017 | CURREXT FROM 31/03/2017 TO 30/09/2017 |
15/06/1715 June 2017 | DIRECTOR APPOINTED MRS ANNEKE PHILLIPS |
09/03/179 March 2017 | CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
06/04/166 April 2016 | Annual return made up to 9 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/11/159 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
10/07/1510 July 2015 | APPOINTMENT TERMINATED, DIRECTOR SAM GREENHILL |
10/07/1510 July 2015 | APPOINTMENT TERMINATED, DIRECTOR LAURA BISHOP FROST GILBERT |
14/05/1514 May 2015 | DIRECTOR APPOINTED MR SAM FELIX GREENHILL |
14/05/1514 May 2015 | DIRECTOR APPOINTED MS LAURA BISHOP FROST GILBERT |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/03/1519 March 2015 | Annual return made up to 9 March 2015 with full list of shareholders |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
10/04/1410 April 2014 | Annual return made up to 9 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
03/04/133 April 2013 | Annual return made up to 9 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
19/04/1219 April 2012 | Annual return made up to 9 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
19/10/1119 October 2011 | APPOINTMENT TERMINATED, DIRECTOR JOHN BUHAGIAR |
28/07/1128 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
11/04/1111 April 2011 | Annual return made up to 9 March 2011 with full list of shareholders |
22/09/1022 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
05/05/105 May 2010 | Annual return made up to 9 March 2010 with full list of shareholders |
29/11/0929 November 2009 | REGISTERED OFFICE CHANGED ON 29/11/2009 FROM 24 GRAY'S INN ROAD LONDON WC1X 8HP |
09/11/099 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
18/08/0918 August 2009 | NC INC ALREADY ADJUSTED 25/09/08 |
18/08/0918 August 2009 | GBP NC 1000/10000 25/09/2008 |
12/05/0912 May 2009 | RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS |
09/01/099 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
24/10/0824 October 2008 | RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS |
14/10/0814 October 2008 | APPOINTMENT TERMINATED SECRETARY DAVID VALLANCE |
14/10/0814 October 2008 | APPOINTMENT TERMINATED DIRECTOR LEE GALLOWAY |
14/10/0814 October 2008 | DIRECTOR AND SECRETARY APPOINTED TOM LLEWELLYN PHILLIPS |
14/10/0814 October 2008 | DIRECTOR APPOINTED JOHN CHARLES BUHAGIAR |
09/05/079 May 2007 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
01/05/071 May 2007 | COMPANY NAME CHANGED BLUE WHALE LIMITED CERTIFICATE ISSUED ON 01/05/07 |
09/03/079 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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