TIME MANAGEMENT POLICY LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

02/09/242 September 2024 Current accounting period extended from 2024-08-31 to 2024-09-30

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

29/03/2429 March 2024 Confirmation statement made on 2024-03-09 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

23/03/2323 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

17/05/2217 May 2022 Previous accounting period shortened from 2021-09-30 to 2021-08-31

View Document

17/02/2217 February 2022 Statement of capital on 2022-02-17

View Document

03/02/223 February 2022

View Document

21/01/2221 January 2022

View Document

13/01/2213 January 2022 Resolutions

View Document

13/01/2213 January 2022 Resolutions

View Document

13/01/2213 January 2022 Resolutions

View Document

13/01/2213 January 2022 Memorandum and Articles of Association

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

08/02/218 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

16/06/2016 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

15/06/2015 June 2020 27/05/20 STATEMENT OF CAPITAL GBP 135000

View Document

04/06/204 June 2020 ARTICLES OF ASSOCIATION

View Document

04/06/204 June 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

04/06/204 June 2020 07/05/20 STATEMENT OF CAPITAL GBP 110000

View Document

04/06/204 June 2020 ADOPT ARTICLES 07/05/2020

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES

View Document

07/01/207 January 2020 PSC'S CHANGE OF PARTICULARS / MRS ANNEKE PHILLIPS / 15/10/2019

View Document

07/01/207 January 2020 PSC'S CHANGE OF PARTICULARS / MR TOM LLEWELLYN PHILLIPS / 15/10/2019

View Document

15/10/1915 October 2019 REGISTERED OFFICE CHANGED ON 15/10/2019 FROM 171-173 GRAY'S INN ROAD LONDON WC1X 8UE

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES

View Document

11/01/1911 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

22/11/1822 November 2018 PSC'S CHANGE OF PARTICULARS / MRS ANNEKE PHILLIPS / 22/11/2018

View Document

22/11/1822 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM LLEWELLYN PHILLIPS / 22/11/2018

View Document

22/11/1822 November 2018 SECRETARY'S CHANGE OF PARTICULARS / MR TOM LLEWELLYN PHILLIPS / 22/11/2018

View Document

22/11/1822 November 2018 PSC'S CHANGE OF PARTICULARS / MR TOM LLEWELLYN PHILLIPS / 22/11/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

03/04/183 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

16/06/1716 June 2017 CURREXT FROM 31/03/2017 TO 30/09/2017

View Document

15/06/1715 June 2017 DIRECTOR APPOINTED MRS ANNEKE PHILLIPS

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/04/166 April 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/11/159 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/07/1510 July 2015 APPOINTMENT TERMINATED, DIRECTOR SAM GREENHILL

View Document

10/07/1510 July 2015 APPOINTMENT TERMINATED, DIRECTOR LAURA BISHOP FROST GILBERT

View Document

14/05/1514 May 2015 DIRECTOR APPOINTED MR SAM FELIX GREENHILL

View Document

14/05/1514 May 2015 DIRECTOR APPOINTED MS LAURA BISHOP FROST GILBERT

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/03/1519 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/04/1410 April 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/04/133 April 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/04/1219 April 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/10/1119 October 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN BUHAGIAR

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/04/1111 April 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/05/105 May 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

29/11/0929 November 2009 REGISTERED OFFICE CHANGED ON 29/11/2009 FROM 24 GRAY'S INN ROAD LONDON WC1X 8HP

View Document

09/11/099 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/08/0918 August 2009 NC INC ALREADY ADJUSTED 25/09/08

View Document

18/08/0918 August 2009 GBP NC 1000/10000 25/09/2008

View Document

12/05/0912 May 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/10/0824 October 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 APPOINTMENT TERMINATED SECRETARY DAVID VALLANCE

View Document

14/10/0814 October 2008 APPOINTMENT TERMINATED DIRECTOR LEE GALLOWAY

View Document

14/10/0814 October 2008 DIRECTOR AND SECRETARY APPOINTED TOM LLEWELLYN PHILLIPS

View Document

14/10/0814 October 2008 DIRECTOR APPOINTED JOHN CHARLES BUHAGIAR

View Document

09/05/079 May 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/05/071 May 2007 COMPANY NAME CHANGED BLUE WHALE LIMITED CERTIFICATE ISSUED ON 01/05/07

View Document

09/03/079 March 2007 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