TIME PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-06-30 with no updates

View Document

13/11/2413 November 2024 Appointment of Mr Mohamed Zain Ismail Abdoola as a director on 2024-11-11

View Document

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

View Accounts

11/07/2411 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

21/02/2421 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

14/07/2314 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

28/06/2328 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

14/06/2314 June 2023 Current accounting period extended from 2023-06-30 to 2023-09-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Accounts for a small company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Accounts for a small company made up to 2020-06-30

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

03/09/193 September 2019 APPOINTMENT TERMINATED, DIRECTOR SHAUKAT MOOSA

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/03/1927 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

04/10/184 October 2018 APPOINTMENT TERMINATED, DIRECTOR AJITH HEERALAL

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/06/1828 June 2018 AUDITOR'S RESIGNATION

View Document

01/03/181 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

06/04/176 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

24/02/1724 February 2017 DIRECTOR APPOINTED DR DISSANAYAKE HITIHAMU

View Document

07/07/167 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

24/02/1624 February 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

10/07/1510 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

15/04/1515 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

20/11/1420 November 2014 SECTION 519

View Document

02/07/142 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

14/02/1414 February 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/01/1428 January 2014 PREVSHO FROM 31/12/2013 TO 30/06/2013

View Document

22/07/1322 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

29/10/1229 October 2012 APPOINTMENT TERMINATED, DIRECTOR SHAUKAT MOOSA

View Document

16/07/1216 July 2012 24/05/12 STATEMENT OF CAPITAL GBP 1975

View Document

12/07/1212 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

09/07/129 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

05/07/125 July 2012 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

05/07/125 July 2012 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

05/07/125 July 2012 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

05/07/125 July 2012 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

05/07/125 July 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/07/125 July 2012 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

05/07/125 July 2012 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

05/07/125 July 2012 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

03/02/123 February 2012 24/12/11 STATEMENT OF CAPITAL GBP 1600

View Document

03/02/123 February 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/02/123 February 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/02/123 February 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/02/123 February 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/08/1117 August 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/08/1117 August 2011 28/07/11 STATEMENT OF CAPITAL GBP 1100

View Document

29/07/1129 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

18/05/1118 May 2011 CURREXT FROM 30/06/2011 TO 31/12/2011

View Document

16/11/1016 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

14/10/1014 October 2010 REGISTERED OFFICE CHANGED ON 14/10/2010 FROM UNIT 1 IMPERIAL FOOD PARK IMPERIAL AVENUE MIDDLESBROUGH CLEVELAND TS6 6BA

View Document

12/10/1012 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/10/1012 October 2010 COMPANY NAME CHANGED TIMEC 1283 LIMITED CERTIFICATE ISSUED ON 12/10/10

View Document

09/10/109 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/10/107 October 2010 DIRECTOR APPOINTED SHAUKAT ALLI MOOSA

View Document

07/10/107 October 2010 DIRECTOR APPOINTED SHAUKAT ALLI MOOSA

View Document

01/10/101 October 2010 APPROVE LAND AQUISITION 22/09/2010

View Document

01/10/101 October 2010 REGISTERED OFFICE CHANGED ON 01/10/2010 FROM TIME CENTRAL 32 GALLOWGATE NEWCASTLE UPON TYNE ENGLAND NE1 4BF ENGLAND

View Document

30/09/1030 September 2010 ADOPT ARTICLES 22/09/2010

View Document

30/09/1030 September 2010 22/09/10 STATEMENT OF CAPITAL GBP 1000

View Document

29/09/1029 September 2010 DIRECTOR APPOINTED NAUSHAD MAHOMED ISMAIL ABDOOLA

View Document

29/09/1029 September 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVISON

View Document

29/09/1029 September 2010 DIRECTOR APPOINTED AJITH HEERALAL

View Document

29/09/1029 September 2010 APPOINTMENT TERMINATED, SECRETARY MUCKLE SECRETARY LIMITED

View Document

30/06/1030 June 2010 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