TIME REFLECTION THERAPY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/09/2519 September 2025 New | Total exemption full accounts made up to 2025-06-30 |
30/06/2530 June 2025 | Annual accounts for year ending 30 Jun 2025 |
07/10/247 October 2024 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
04/10/234 October 2023 | Total exemption full accounts made up to 2023-06-30 |
31/08/2331 August 2023 | Confirmation statement made on 2023-07-29 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
18/01/2318 January 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
03/03/223 March 2022 | Total exemption full accounts made up to 2021-06-30 |
29/07/2129 July 2021 | Confirmation statement made on 2021-07-29 with no updates |
27/07/2127 July 2021 | Confirmation statement made on 2021-06-27 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
09/06/219 June 2021 | 30/06/20 TOTAL EXEMPTION FULL |
27/07/2027 July 2020 | CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
03/03/203 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
04/07/194 July 2019 | CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES |
04/07/194 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUNEER ASHQAR |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
24/04/1924 April 2019 | REGISTERED OFFICE CHANGED ON 24/04/2019 FROM THE NORMANTON ACADEMY UNIT 2 THE NORMANTON CENTRE MOORE STREET DERBY DE23 6WL ENGLAND |
17/04/1917 April 2019 | 30/06/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
16/04/1816 April 2018 | 30/06/17 TOTAL EXEMPTION FULL |
01/02/181 February 2018 | REGISTERED OFFICE CHANGED ON 01/02/2018 FROM ROSEHILL BUSINESS CENTRE NORMANTON ROAD NORMANTON DERBY DERBYSHIER DE23 6RH ENGLAND |
29/12/1729 December 2017 | CESSATION OF FATMEH ASHKAR AS A PSC |
06/07/176 July 2017 | APPOINTMENT TERMINATED, DIRECTOR JUDITH NAHURIRA |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES |
27/06/1727 June 2017 | DIRECTOR APPOINTED MISS JUDITH NAHURIRA |
15/06/1715 June 2017 | ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER |
15/06/1715 June 2017 | REGISTERED OFFICE CHANGED ON 15/06/2017 FROM PO BOX DE23 6HR ROSEHILL BUSINESS CENTRE DERBY NORMANTON ROAD NORMANTON DERBY DERBYSHIER DE23 6HR UNITED KINGDOM |
15/06/1715 June 2017 | REGISTERED OFFICE CHANGED ON 15/06/2017 FROM 75 UPPER BAINBRIGGE STREET DERBY DE23 6WP ENGLAND |
15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES |
03/03/173 March 2017 | 30/06/16 TOTAL EXEMPTION FULL |
01/10/161 October 2016 | DISS40 (DISS40(SOAD)) |
29/09/1629 September 2016 | Annual return made up to 8 June 2016 with full list of shareholders |
28/09/1628 September 2016 | REGISTERED OFFICE CHANGED ON 28/09/2016 FROM UNIT 8 ROSEHILL BUSINESS CENTRE NORMANTON ROAD DERBY DE23 6RH ENGLAND |
06/09/166 September 2016 | FIRST GAZETTE |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
08/06/158 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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