TIME2 ASSOCIATES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Confirmation statement made on 2025-04-30 with no updates |
10/02/2510 February 2025 | Total exemption full accounts made up to 2024-05-31 |
13/06/2413 June 2024 | Confirmation statement made on 2024-04-30 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
26/02/2426 February 2024 | Total exemption full accounts made up to 2023-05-31 |
25/07/2325 July 2023 | Registered office address changed from Unit 4, Jardine House 1C Claremont Road Teddington Middlesex TW11 8DH England to 19 Buddings Circle London Brent HA9 9EL on 2023-07-25 |
06/06/236 June 2023 | Confirmation statement made on 2023-04-30 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
20/02/2320 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
09/05/229 May 2022 | Confirmation statement made on 2022-04-30 with no updates |
24/02/2224 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
11/05/2111 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
20/02/2120 February 2021 | PSC'S CHANGE OF PARTICULARS / CORRE HOLDINGS SA / 06/03/2020 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
04/05/204 May 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES |
31/01/2031 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES |
24/01/1924 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
21/11/1821 November 2018 | ADOPT ARTICLES 12/11/2018 |
20/11/1820 November 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CORRE HOLDINGS SA |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES |
26/02/1826 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
05/07/175 July 2017 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TREVOR BROWN |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/01/1731 January 2017 | PREVEXT FROM 30/04/2016 TO 31/05/2016 |
12/11/1612 November 2016 | REGISTERED OFFICE CHANGED ON 12/11/2016 FROM C/O GWAS LIMITED 41 GREEN LANE SHEPPERTON MIDDLESEX TW17 8DS ENGLAND |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
27/05/1627 May 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
28/01/1628 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
21/01/1621 January 2016 | REGISTERED OFFICE CHANGED ON 21/01/2016 FROM C/O GWAS LIMITED 311 HANWORTH ROAD HAMPTON MIDDLESEX TW12 3EJ |
22/05/1522 May 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
30/04/1430 April 2014 | 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