TIME TO LET LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

20/05/2520 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

30/03/2430 March 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

16/02/2416 February 2024 Accounts for a dormant company made up to 2023-03-31

View Document

05/04/235 April 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/02/2124 February 2021 CONFIRMATION STATEMENT MADE ON 20/02/21, NO UPDATES

View Document

23/02/2123 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/03/2031 March 2020 DISS40 (DISS40(SOAD))

View Document

31/03/2031 March 2020 REGISTERED OFFICE CHANGED ON 31/03/2020 FROM 4 HUNTER HOUSE 326-342 OLD BROMPTON ROAD LONDON SW5 9LD ENGLAND

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

30/03/2030 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

10/03/2010 March 2020 FIRST GAZETTE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/03/1925 March 2019 REGISTERED OFFICE CHANGED ON 25/03/2019 FROM FLAT 14 H BLOCK, PEABODY ESTATE LILLIE ROAD LONDON SW6 1UT ENGLAND

View Document

24/03/1924 March 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

24/03/1924 March 2019 REGISTERED OFFICE CHANGED ON 24/03/2019 FROM 4 HUNTER HOUSE 326-342 OLD BROMPTON ROAD EARLS COURT LONDON SW5 9LD

View Document

29/12/1829 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

18/12/1718 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

07/12/167 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

07/04/167 April 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

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

View Accounts

16/12/1516 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

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

View Accounts

23/02/1523 February 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

14/08/1414 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

02/04/142 April 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

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

View Accounts

30/08/1330 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

11/03/1311 March 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

06/01/136 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

29/02/1229 February 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

08/12/118 December 2011 REGISTERED OFFICE CHANGED ON 08/12/2011 FROM FIRST FLOOR SOUTH 332-336 HOLLOWAY ROAD LONDON N7 6NJ

View Document

06/12/116 December 2011 CURREXT FROM 31/01/2012 TO 31/03/2012

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

11/04/1111 April 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

11/04/1111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROBERT MCQUILLAN-PETTS / 20/02/2011

View Document

25/10/1025 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROBERT MCQUILLAN-PETTS / 20/02/2010

View Document

12/03/1012 March 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

08/05/098 May 2009 CURRSHO FROM 28/02/2010 TO 31/01/2010

View Document

20/02/0920 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information