TIME PARTNERS HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewStatement of capital following an allotment of shares on 2025-08-27

View Document

19/06/2519 June 2025 Termination of appointment of Anthony James Moxon Lowther-Pinkerton as a director on 2025-06-03

View Document

07/05/257 May 2025 Statement of capital following an allotment of shares on 2025-05-07

View Document

01/04/251 April 2025 Statement of capital following an allotment of shares on 2025-03-31

View Document

01/04/251 April 2025 Appointment of Mrs Jennifer Fenton as a director on 2025-02-25

View Document

10/01/2510 January 2025 Resolutions

View Document

09/01/259 January 2025 Confirmation statement made on 2024-12-20 with updates

View Document

09/01/259 January 2025 Statement of capital following an allotment of shares on 2024-12-23

View Document

08/01/258 January 2025 Termination of appointment of Amelia Fitzalan Howard as a director on 2024-12-31

View Document

16/07/2416 July 2024 Memorandum and Articles of Association

View Document

16/07/2416 July 2024 Resolutions

View Document

17/06/2417 June 2024 Statement of capital following an allotment of shares on 2024-06-04

View Document

17/06/2417 June 2024 Statement of capital following an allotment of shares on 2024-06-04

View Document

04/04/244 April 2024 Statement of capital following an allotment of shares on 2024-04-03

View Document

04/04/244 April 2024 Statement of capital following an allotment of shares on 2024-04-03

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-20 with updates

View Document

09/08/239 August 2023 Statement of capital following an allotment of shares on 2023-08-07

View Document

31/07/2331 July 2023 Statement of capital following an allotment of shares on 2023-07-14

View Document

26/06/2326 June 2023 Group of companies' accounts made up to 2022-12-31

View Document

03/04/233 April 2023 Statement of capital following an allotment of shares on 2023-03-29

View Document

08/03/238 March 2023 Statement of capital following an allotment of shares on 2023-02-28

View Document

18/01/2318 January 2023 Resolutions

View Document

18/01/2318 January 2023 Resolutions

View Document

18/01/2318 January 2023 Resolutions

View Document

04/01/234 January 2023 Statement of capital following an allotment of shares on 2022-12-30

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/12/2223 December 2022 Appointment of Dr Katherine Elizabeth Fleming as a director on 2022-12-22

View Document

15/12/2215 December 2022 Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to Clutha House 10 Storey's Gate London SW1P 3AY on 2022-12-15

View Document

09/12/229 December 2022 Confirmation statement made on 2022-12-04 with updates

View Document

25/01/2225 January 2022 Appointment of Mr John Tate as a director on 2022-01-24

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-12-04 with updates

View Document

08/12/218 December 2021 Appointment of Mr James Murray Grant as a director on 2021-11-23

View Document

02/12/212 December 2021 Statement of capital following an allotment of shares on 2021-11-22

View Document

13/10/2113 October 2021 Resolutions

View Document

13/10/2113 October 2021 Memorandum and Articles of Association

View Document

13/10/2113 October 2021 Resolutions

View Document

05/05/215 May 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 16/12/20 STATEMENT OF CAPITAL GBP 10184

View Document

04/12/204 December 2020 CONFIRMATION STATEMENT MADE ON 04/12/20, WITH UPDATES

View Document

13/10/2013 October 2020 30/07/20 STATEMENT OF CAPITAL GBP 10020

View Document

09/10/209 October 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/10/209 October 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/08/2019 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES

View Document

02/12/192 December 2019 REGISTERED OFFICE CHANGED ON 02/12/2019 FROM 69-85 TABERNACLE STREET LONDON EC2A 4RR UNITED KINGDOM

View Document

13/06/1913 June 2019 DIRECTOR APPOINTED MR ANTHONY JAMES MOXON LOWTHER-PINKERTON

View Document

13/06/1913 June 2019 DIRECTOR APPOINTED MR ALEXANDER ROBERT HAMBRO

View Document

06/06/196 June 2019 10/04/19 STATEMENT OF CAPITAL GBP 10000

View Document

17/05/1917 May 2019 ADOPT ARTICLES 10/04/2019

View Document

05/12/185 December 2018 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