TIME TRACER LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/12/2417 December 2024 | Confirmation statement made on 2024-12-08 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
30/06/2430 June 2024 | Unaudited abridged accounts made up to 2023-09-30 |
09/01/249 January 2024 | Confirmation statement made on 2023-12-08 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
27/06/2327 June 2023 | Unaudited abridged accounts made up to 2022-09-30 |
10/01/2310 January 2023 | Confirmation statement made on 2022-12-08 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
18/01/2218 January 2022 | Confirmation statement made on 2021-12-08 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
29/06/2129 June 2021 | Unaudited abridged accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
27/06/2027 June 2020 | 30/09/19 UNAUDITED ABRIDGED |
01/01/201 January 2020 | CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES |
23/10/1923 October 2019 | REGISTERED OFFICE CHANGED ON 23/10/2019 FROM 27 SILVERCLIFFE GARDENS BARNET HERTFORDSHIRE EN4 9QT |
22/10/1922 October 2019 | PSC'S CHANGE OF PARTICULARS / MR EDWIN JAMES AJAA OLIMA / 28/09/2019 |
22/10/1922 October 2019 | PSC'S CHANGE OF PARTICULARS / MRS LOU GOLIHOUO YOLANDE OLIMA / 28/09/2019 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
30/06/1930 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
05/01/195 January 2019 | CONFIRMATION STATEMENT MADE ON 08/12/18, WITH UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
27/06/1827 June 2018 | 30/09/17 UNAUDITED ABRIDGED |
29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
27/06/1727 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
04/02/174 February 2017 | CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
30/06/1630 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
23/01/1623 January 2016 | Annual return made up to 8 December 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
29/06/1529 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
14/01/1514 January 2015 | Annual return made up to 8 December 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
30/06/1430 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
18/01/1418 January 2014 | Annual return made up to 8 December 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
30/06/1330 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
08/01/138 January 2013 | Annual return made up to 8 December 2012 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
28/12/1128 December 2011 | Annual accounts small company total exemption made up to 30 September 2011 |
28/12/1128 December 2011 | Annual return made up to 8 December 2011 with full list of shareholders |
27/11/1127 November 2011 | PREVEXT FROM 31/03/2011 TO 30/09/2011 |
11/12/1011 December 2010 | Annual return made up to 8 December 2010 with full list of shareholders |
11/12/1011 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
13/12/0913 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / EDWIN JAMES AJAA OLIMA / 15/11/2009 |
13/12/0913 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / LOU GOLIHOUO YOLANDE OLIMA / 15/11/2009 |
13/12/0913 December 2009 | Annual return made up to 8 December 2009 with full list of shareholders |
11/12/0911 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
02/01/092 January 2009 | RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS |
30/09/0830 September 2008 | REGISTERED OFFICE CHANGED ON 30/09/2008 FROM FLAT 1 BATTLE HOUSE MEWS 1 EAST BARNET ROAD BARNET HERTFORDSHIRE EN4 8RR |
02/09/082 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
15/01/0815 January 2008 | RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS |
17/10/0717 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
23/01/0723 January 2007 | RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS |
28/12/0628 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
20/01/0620 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
12/01/0612 January 2006 | RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS |
09/11/059 November 2005 | SECRETARY RESIGNED |
12/01/0512 January 2005 | RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS |
06/09/046 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
08/01/048 January 2004 | RETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS |
22/12/0322 December 2003 | NEW SECRETARY APPOINTED |
07/08/037 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
01/03/031 March 2003 | REGISTERED OFFICE CHANGED ON 01/03/03 FROM: ROOM 2 335 SEVEN SISTERS ROAD FINSBURY PARK LONDON N4 1QR |
08/01/038 January 2003 | RETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS |
05/09/025 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
19/03/0219 March 2002 | REGISTERED OFFICE CHANGED ON 19/03/02 FROM: FLAT B 13 CHANDOS ROAD TOTTENHAM LONDON N17 6HN |
19/12/0119 December 2001 | RETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS |
15/11/0115 November 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
07/11/017 November 2001 | REGISTERED OFFICE CHANGED ON 07/11/01 FROM: 133 SEYMOUR ROAD LONDON N8 0BH |
04/01/014 January 2001 | RETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS |
30/06/0030 June 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
25/02/0025 February 2000 | DIRECTOR RESIGNED |
15/12/9915 December 1999 | RETURN MADE UP TO 08/12/99; FULL LIST OF MEMBERS |
13/07/9913 July 1999 | DIRECTOR RESIGNED |
05/01/995 January 1999 | ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00 |
05/01/995 January 1999 | NEW DIRECTOR APPOINTED |
05/01/995 January 1999 | NEW DIRECTOR APPOINTED |
11/12/9811 December 1998 | NEW DIRECTOR APPOINTED |
11/12/9811 December 1998 | SECRETARY RESIGNED |
11/12/9811 December 1998 | DIRECTOR RESIGNED |
11/12/9811 December 1998 | NEW SECRETARY APPOINTED |
08/12/988 December 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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