TIME WELL SPENT GROUP LIMITED

Company Documents

DateDescription
25/05/2525 May 2025 Confirmation statement made on 2025-05-25 with no updates

View Document

21/10/2421 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

27/09/2427 September 2024 Registered office address changed from Avonglen Limited Epsilon House Enterprise Road, Southampton Science Park Southampton Hampshire SO16 7NS United Kingdom to Jubilee House 92 Lincoln Road Peterborough PE1 2SN on 2024-09-27

View Document

27/09/2427 September 2024 Certificate of change of name

View Document

04/07/244 July 2024 Registration of charge 102041100001, created on 2024-07-04

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-25 with updates

View Document

18/01/2418 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-25 with updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

01/02/221 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, WITH UPDATES

View Document

07/06/197 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON KERR BARR / 07/06/2019

View Document

07/06/197 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SELENA ELLEN BARR / 07/06/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/07/1830 July 2018 REGISTERED OFFICE CHANGED ON 30/07/2018 FROM BOARDING SCHOOL YARD, 90, MARYGATE BERWICK-UPON-TWEED TD15 1BN UNITED KINGDOM

View Document

06/06/186 June 2018 COMPANY NAME CHANGED BROADSIDE EXPERIENTIAL LIMITED CERTIFICATE ISSUED ON 06/06/18

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, WITH UPDATES

View Document

06/06/186 June 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/01/189 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/06/1620 June 2016 27/05/16 STATEMENT OF CAPITAL GBP 100

View Document

20/06/1620 June 2016 DIRECTOR APPOINTED MRS SELENA ELLEN BARR

View Document

20/06/1620 June 2016 DIRECTOR APPOINTED SELENA ELLEN BARR

View Document

17/06/1617 June 2016 DIRECTOR APPOINTED MR SIMON KERR BARR

View Document

13/06/1613 June 2016 CURRSHO FROM 31/05/2017 TO 30/04/2017

View Document

31/05/1631 May 2016 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

27/05/1627 May 2016 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