TIME TO THINK LIMITED

Company Documents

DateDescription
24/10/2424 October 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

29/05/2429 May 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/10/2326 October 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

03/07/233 July 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

25/10/2225 October 2022 Confirmation statement made on 2022-10-24 with updates

View Document

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

View Accounts

29/10/2129 October 2021 Change of details for Mrs Nancy Meadors Kline Spence as a person with significant control on 2021-10-24

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-10-24 with updates

View Document

29/10/2129 October 2021 Director's details changed for Mr Christopher Alexander Spence on 2021-10-24

View Document

29/10/2129 October 2021 Director's details changed for Mrs Nancy Meadors Kline Spence on 2021-10-24

View Document

12/10/2112 October 2021 Appointment of Mr Christopher Alexander Spence as a director on 2021-10-08

View Document

06/07/216 July 2021 Registered office address changed from Unit 2 City Limits Danehill Reading Berkshire RG6 4UP England to Unit 4 City Limits Danehill Reading Berkshire RG6 4UP on 2021-07-06

View Document

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

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

11/04/1911 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

09/04/199 April 2019 PREVSHO FROM 05/04/2019 TO 31/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/12/185 December 2018 REGISTERED OFFICE CHANGED ON 05/12/2018 FROM 3 BERRY LANE BLEWBURY OXON OX11 9QJ

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

21/09/1821 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

09/12/159 December 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

18/11/1418 November 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

26/10/1426 October 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

05/12/135 December 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

08/10/138 October 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

30/10/1230 October 2012 APPOINTMENT TERMINATED, SECRETARY NEVILLE JAMES

View Document

30/10/1230 October 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

26/10/1126 October 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

20/10/1120 October 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

26/11/1026 November 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NANCY MEADORS KLINE SPENCE / 02/10/2009

View Document

11/11/0911 November 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

29/10/0829 October 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

14/11/0714 November 2007 RETURN MADE UP TO 24/10/07; NO CHANGE OF MEMBERS

View Document

27/01/0727 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

27/11/0627 November 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 NEW SECRETARY APPOINTED

View Document

05/01/065 January 2006 REGISTERED OFFICE CHANGED ON 05/01/06 FROM: 63 PRESTON CROWMARSH WALLINGFORD OXFORDSHIRE OX10 6SL

View Document

05/01/065 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/11/057 November 2005 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

09/11/049 November 2004 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 05/04/05

View Document

19/05/0419 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0413 April 2004 NEW DIRECTOR APPOINTED

View Document

17/01/0417 January 2004 NEW DIRECTOR APPOINTED

View Document

17/01/0417 January 2004 NEW SECRETARY APPOINTED

View Document

17/01/0417 January 2004 DIRECTOR RESIGNED

View Document

17/01/0417 January 2004 REGISTERED OFFICE CHANGED ON 17/01/04 FROM: 123A CAERPHILLY ROAD CARDIFF SOUTH GLAMORGAN CF14 4QA

View Document

17/01/0417 January 2004 SECRETARY RESIGNED

View Document

24/10/0324 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information